SEIICHAN LIMITED

06363474
HALL FARM BABINGLEY KING'S LYNN NORFOLK PE31 6AW

Documents

Documents
Date Category Description Pages
18 Dec 2024 accounts Annual Accounts 6 Buy now
10 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2023 accounts Annual Accounts 6 Buy now
06 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2022 accounts Annual Accounts 7 Buy now
06 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2022 accounts Annual Accounts 6 Buy now
06 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2021 accounts Annual Accounts 6 Buy now
07 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2019 accounts Annual Accounts 7 Buy now
06 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Aug 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
27 Jun 2019 accounts Annual Accounts 8 Buy now
28 Nov 2018 accounts Change Account Reference Date Company Previous Extended 1 Buy now
19 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2017 accounts Annual Accounts 6 Buy now
06 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Mar 2017 officers Appointment of secretary (Mr Raymond Daniel Assirati) 2 Buy now
08 Mar 2017 officers Termination of appointment of secretary (David Mace) 1 Buy now
29 Dec 2016 accounts Annual Accounts 5 Buy now
07 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Dec 2015 accounts Annual Accounts 5 Buy now
17 Nov 2015 officers Appointment of secretary (Mr David Mace) 2 Buy now
17 Nov 2015 officers Termination of appointment of secretary (Raymond Assirati) 1 Buy now
27 Sep 2015 annual-return Annual Return 3 Buy now
22 May 2015 mortgage Registration of a charge 28 Buy now
19 Dec 2014 accounts Annual Accounts 5 Buy now
10 Sep 2014 annual-return Annual Return 3 Buy now
22 Oct 2013 accounts Annual Accounts 5 Buy now
08 Sep 2013 annual-return Annual Return 3 Buy now
31 Dec 2012 accounts Annual Accounts 4 Buy now
09 Nov 2012 annual-return Annual Return 3 Buy now
08 Nov 2012 officers Appointment of secretary (Raymond Assirati) 1 Buy now
08 Nov 2012 officers Termination of appointment of secretary (Roger Talbot) 1 Buy now
25 May 2012 accounts Change Account Reference Date Company Previous Extended 1 Buy now
28 Sep 2011 annual-return Annual Return 3 Buy now
30 Jun 2011 accounts Annual Accounts 4 Buy now
01 Nov 2010 annual-return Annual Return 3 Buy now
01 Nov 2010 officers Change of particulars for director (Mr Raymond Daniel Assirati) 2 Buy now
01 Nov 2010 officers Change of particulars for secretary (Mr Roger David Talbot) 1 Buy now
24 Jun 2010 accounts Annual Accounts 2 Buy now
23 Jun 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Oct 2009 annual-return Annual Return 3 Buy now
03 Apr 2009 officers Appointment terminated director turner little company nominees LIMITED 1 Buy now
03 Apr 2009 officers Director appointed mr raymond daniel assirati 2 Buy now
03 Apr 2009 address Registered office changed on 03/04/2009 from regency house, westminster place york business park york north yorkshire YO26 6RW 1 Buy now
02 Apr 2009 officers Appointment terminated secretary turner little company secretaries LIMITED 1 Buy now
02 Apr 2009 officers Secretary appointed mr roger david talbot 1 Buy now
08 Oct 2008 accounts Annual Accounts 2 Buy now
09 Sep 2008 annual-return Return made up to 06/09/08; full list of members 3 Buy now
06 Sep 2007 incorporation Incorporation Company 12 Buy now