SEAGROVE PAVILION TRUST

15 Caws Avenue, Seaview, PO34 5JS, England
StatusACTIVE
Company No.08116421
Category
Incorporated22 Jun 2012
Age11 years, 11 months, 26 days
JurisdictionEngland Wales

SUMMARY

SEAGROVE PAVILION TRUST is an active with number 08116421. It was incorporated 11 years, 11 months, 26 days ago, on 22 June 2012. The company address is 15 Caws Avenue, Seaview, PO34 5JS, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 03 Jun 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2023

Action Date: 22 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2023

Action Date: 10 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patric Robert Maude

Appointment date: 2023-01-10

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2022

Action Date: 05 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Strickland

Appointment date: 2022-09-05

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2022

Action Date: 22 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-22

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2022

Action Date: 12 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-12

Officer name: Jean Diana Moore

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2022

Action Date: 23 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-23

Officer name: Mr Martyn Andrew Heather

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Mar 2022

Action Date: 24 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Martyn Heather

Appointment date: 2022-03-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Mar 2022

Action Date: 24 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-03-24

Officer name: Robin James Hamilton

Documents

View document PDF

Change person secretary company with change date

Date: 17 Feb 2022

Action Date: 17 Feb 2022

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Robin James Hamilton

Change date: 2022-02-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2022

Action Date: 17 Feb 2022

Category: Address

Type: AD01

Old address: 1 Spithead Close Seaview PO34 5AZ England

Change date: 2022-02-17

New address: 15 Caws Avenue Seaview PO34 5JS

Documents

View document PDF

Notification of a person with significant control statement

Date: 06 Aug 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jul 2021

Action Date: 22 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kevin Robert Berry

Cessation date: 2021-07-22

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2021

Action Date: 22 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Robert Berry

Termination date: 2021-07-22

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2021

Action Date: 22 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2020

Action Date: 07 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-07

Officer name: Graham Bridger

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Notice of removal of a director

Date: 02 Sep 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Bridger

Appointment date: 2020-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2020

Action Date: 06 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-06

Officer name: Michael Alan Parsley

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2020

Action Date: 08 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Bridger

Termination date: 2020-07-08

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2020

Action Date: 22 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-22

Documents

View document PDF

Notice of removal of a director

Date: 30 Jun 2020

Action Date: 23 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Bridger

Appointment date: 2020-03-23

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2020

Action Date: 23 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jean Diana Moore

Appointment date: 2020-03-23

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-01

Officer name: Reginald Robert Barry

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2019

Action Date: 22 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-22

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2019

Action Date: 24 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-24

Officer name: Barry Elliot

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2019

Action Date: 20 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher George Norman

Termination date: 2019-06-20

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2019

Action Date: 24 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-24

Officer name: Mr Barry Elliot

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2019

Action Date: 25 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-25

Officer name: Mrs Ann Margaret Burghard

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2019

Action Date: 09 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-09

Officer name: Keith Bradford

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2018

Action Date: 22 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Mar 2018

Action Date: 07 Mar 2018

Category: Address

Type: AD01

Old address: 2 West Priory Cottages Eddington Road Seaview Isle of Wight PO34 5EE

New address: 1 Spithead Close Seaview PO34 5AZ

Change date: 2018-03-07

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Barry Gordon Elliott

Appointment date: 2018-02-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Mar 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Robin James Hamilton

Appointment date: 2018-02-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Mar 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-02-28

Officer name: Michael Alan Parsley

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Mar 2018

Action Date: 28 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael Alan Parsley

Cessation date: 2018-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2017

Action Date: 20 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-20

Officer name: Brian Jennings

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2017

Action Date: 22 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2016

Action Date: 20 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Jennings

Appointment date: 2016-06-20

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Jul 2016

Action Date: 22 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-22

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2016

Action Date: 02 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-02

Officer name: Christopher Charles Turvey

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2016

Action Date: 02 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-02

Officer name: Mrs Grainne Elizabeth, Anne Andrews

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2016

Action Date: 02 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robin Vandeleur Courage

Termination date: 2016-03-02

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Jun 2015

Action Date: 22 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-22

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2015

Action Date: 10 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-10

Officer name: Mrs Wendy Macklin

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2015

Action Date: 10 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-10

Officer name: Helen Macklin

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2015

Action Date: 10 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-10

Officer name: Roy Colledge

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Jul 2014

Action Date: 22 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-22

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Jul 2014

Action Date: 01 Jul 2014

Category: Address

Type: AD01

Old address: 4 Spithead Close Seaview Isle of Wight PO34 5AZ England

Change date: 2014-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination secretary company with name

Date: 06 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Barry Townsend

Documents

View document PDF

Appoint person secretary company with name

Date: 06 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Michael Alan Parsley

Documents

View document PDF

Appoint person director company with name

Date: 02 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher George Norman

Documents

View document PDF

Appoint person director company with name

Date: 02 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Alan Parsley

Documents

View document PDF

Change account reference date company previous extended

Date: 05 Feb 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2013-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Feb 2014

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Change account reference date company current shortened

Date: 31 Jan 2014

Action Date: 30 Jun 2012

Category: Accounts

Type: AA01

Made up date: 2013-06-30

New date: 2012-06-30

Documents

View document PDF

Appoint person director company with name

Date: 15 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Helen Macklin

Documents

View document PDF

Appoint person director company with name

Date: 14 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Charles Turvey

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Jul 2013

Action Date: 22 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-22

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Jul 2013

Action Date: 04 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-04

Old address: 4 Spithead Close Seaview Isle of Wight PO34 5AX England

Documents

View document PDF

Change person secretary company with change date

Date: 04 Jul 2013

Action Date: 04 Jul 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-07-04

Officer name: Mr Barry Ronald Townsend

Documents

View document PDF

Statement of companys objects

Date: 24 Oct 2012

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 24 Oct 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 22 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BWT SYSTEMS LIMITED

31 ELIZABETH GARDENS,ASCOT,SL5 9BJ

Number:06664790
Status:ACTIVE
Category:Private Limited Company

EYETHANG LIMITED

56A BLACKMOOR WOOD,ASCOT,SL5 8EN

Number:07552124
Status:ACTIVE
Category:Private Limited Company

L1 WXZA LIMITED

STUDIO 5, 50-54,BIRMINGHAM,B3 1QS

Number:11714597
Status:ACTIVE
Category:Private Limited Company

MANKIND MALE GROOMING LTD

MANKIND MALE GROOMING LTD 18 BURTON ROAD,MANCHESTER,M20 3ED

Number:09092968
Status:ACTIVE
Category:Private Limited Company

MAPLES STORES PLC

64A HIGH STREET, MARTIN,LINCOLNSHIRE,LN4 3QT

Number:05878596
Status:ACTIVE
Category:Public Limited Company

PP PTE LIMITED

CAPITAL HOUSE 272 MANCHESTER ROAD,MANCHESTER,M43 6PW

Number:09372808
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source