SEASPRAY ROOMS LTD

30-34 North Street, Hailsham, BN27 1DW, England
StatusACTIVE
Company No.09893814
CategoryPrivate Limited Company
Incorporated30 Nov 2015
Age8 years, 6 months, 18 days
JurisdictionEngland Wales

SUMMARY

SEASPRAY ROOMS LTD is an active private limited company with number 09893814. It was incorporated 8 years, 6 months, 18 days ago, on 30 November 2015. The company address is 30-34 North Street, Hailsham, BN27 1DW, England.



Company Fillings

Confirmation statement with no updates

Date: 23 Apr 2024

Action Date: 01 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2023

Action Date: 01 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2022

Action Date: 01 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2021

Action Date: 01 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-01

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Jun 2021

Action Date: 31 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-03-31

Psc name: I W Management Ltd

Documents

View document PDF

Notification of a person with significant control

Date: 22 Jun 2021

Action Date: 31 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Rocksalt Holdings Limited

Notification date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Apr 2020

Action Date: 01 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2020

Action Date: 27 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2018

Action Date: 27 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-27

Documents

View document PDF

Change to a person with significant control

Date: 27 Nov 2018

Action Date: 08 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: I W Management Ltd

Change date: 2018-06-08

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Nov 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-06

Psc name: Gianluca Venditto

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Nov 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-06

Psc name: Claudio Ganadu

Documents

View document PDF

Capital allotment shares

Date: 12 Oct 2018

Action Date: 16 May 2016

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2016-05-16

Documents

View document PDF

Change account reference date company previous extended

Date: 08 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2017-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2018

Action Date: 08 Jun 2018

Category: Address

Type: AD01

New address: 30-34 North Street Hailsham BN27 1DW

Change date: 2018-06-08

Old address: 93 Bohemia Road St Leonards on Sea East Sussex TN37 6RJ United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2018

Action Date: 29 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-29

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2018

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-01

Officer name: Mr Claudio Ganadu

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2017

Action Date: 29 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-29

Documents

View document PDF

Resolution

Date: 08 Jul 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 31 Mar 2016

Action Date: 17 Mar 2016

Category: Capital

Type: SH01

Capital : 96 GBP

Date: 2016-03-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Jan 2016

Action Date: 19 Jan 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 098938140001

Charge creation date: 2016-01-19

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gian Luca Venditto

Change date: 2015-12-01

Documents

View document PDF

Incorporation company

Date: 30 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AK SECURITY SERVICES LTD

VICTORIA HOUSE,STANMORE,HA7 1BU

Number:09706772
Status:ACTIVE
Category:Private Limited Company

NCANI LIMITED

CHAMBER OF COMMERCE HOUSE,BELFAST,BT2 7BA

Number:NI629019
Status:ACTIVE
Category:Private Limited Company

NEW PARADIGM IMAGES LIMITED

BANK HOUSE,TONBRIDGE,TN9 1BL

Number:06646970
Status:ACTIVE
Category:Private Limited Company

PROMINENT CARE LTD

232 HOLLYFIELD,HARLOW,CM19 4NQ

Number:10475470
Status:ACTIVE
Category:Private Limited Company

RMU SERVICES LTD

70-72 VICTORIA ROAD,MIDDLESEX,HA4 0AH

Number:11961580
Status:ACTIVE
Category:Private Limited Company

ST. COLUMB'S DIOCESAN TRUST

BISHOP'S HOUSE,LONDONDERRY,BT48 9AP

Number:NI012385
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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