SEABREEZE BLUE LTD

09569200
15 CULVERDEN ROAD WATFORD ENGLAND WD19 7RQ

Documents

Documents
Date Category Description Pages
28 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2023 accounts Annual Accounts 9 Buy now
03 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Feb 2023 accounts Annual Accounts 9 Buy now
28 Mar 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Mar 2022 officers Appointment of director (Debbie Spencer-Tucker) 2 Buy now
28 Mar 2022 officers Termination of appointment of director (Victoria Takis-Petrie) 1 Buy now
28 Mar 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Mar 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Mar 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Mar 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2021 accounts Annual Accounts 9 Buy now
28 Oct 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Sep 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Feb 2021 accounts Annual Accounts 9 Buy now
22 Jan 2021 officers Change of particulars for director (Victoria Takis) 2 Buy now
22 Jan 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Oct 2020 confirmation-statement Confirmation Statement With Updates 3 Buy now
20 Mar 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Mar 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Mar 2020 capital Return of Allotment of shares 3 Buy now
04 Mar 2020 address Move Registers To Sail Company With New Address 1 Buy now
04 Mar 2020 address Change Sail Address Company With New Address 1 Buy now
26 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Feb 2020 accounts Annual Accounts 7 Buy now
25 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2019 accounts Annual Accounts 7 Buy now
04 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Mar 2018 officers Termination of appointment of secretary (Fergal Anthony Oneill) 1 Buy now
25 Jan 2018 accounts Annual Accounts 8 Buy now
23 Jan 2018 officers Appointment of director (Victoria Takis) 2 Buy now
23 Jan 2018 officers Termination of appointment of director (Taylor Alexander Robert Newman) 1 Buy now
16 Oct 2017 officers Appointment of secretary (Fergal Anthony Oneill) 2 Buy now
14 Jul 2017 officers Termination of appointment of director (Fergal Anthony Oneill) 1 Buy now
15 May 2017 accounts Amended Accounts 4 Buy now
08 May 2017 officers Appointment of director (Fergal Anthony Oneill) 2 Buy now
10 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Jan 2017 accounts Annual Accounts 2 Buy now
12 Dec 2016 officers Appointment of director (Taylor Alexander Robert Newman) 2 Buy now
12 Dec 2016 officers Termination of appointment of director (Ashleigh Louise Esther Smith) 1 Buy now
12 Dec 2016 officers Appointment of director (Ashleigh Louise Esther Smith) 2 Buy now
12 Dec 2016 officers Termination of appointment of director (Taylor Alexander Robert Newman) 1 Buy now
10 Nov 2016 officers Appointment of director (Taylor Alexander Robert Newman) 2 Buy now
10 Nov 2016 officers Termination of appointment of director (Lisa Deborah Blake) 1 Buy now
05 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Jul 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jul 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Feb 2016 annual-return Annual Return 3 Buy now
23 Feb 2016 officers Appointment of director (Lisa Deborah Blake) 2 Buy now
23 Feb 2016 officers Termination of appointment of director (Stuart Ralph Poppleton) 1 Buy now
23 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Apr 2015 incorporation Incorporation Company 7 Buy now