About

Registered Number: 04568300
Date of Incorporation: 21/10/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: The Landlords Store, Coronation Street, Sutton In Ashfield, Nottinghamshire, NG17 8AE,

 

Sea 2017 Ltd was founded on 21 October 2002. This company has 2 directors listed as O'brien, Treva Lynne, Raven, Julie Karen at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'BRIEN, Treva Lynne 21 October 2002 - 1
RAVEN, Julie Karen 21 October 2002 05 July 2007 1

Filing History

Document Type Date
AD01 - Change of registered office address 12 August 2020
AA - Annual Accounts 17 April 2020
CS01 - N/A 29 October 2019
AA - Annual Accounts 03 July 2019
CS01 - N/A 11 November 2018
AA - Annual Accounts 26 February 2018
CS01 - N/A 31 October 2017
AD01 - Change of registered office address 28 July 2017
AD01 - Change of registered office address 28 July 2017
RESOLUTIONS - N/A 27 July 2017
AA - Annual Accounts 08 February 2017
CS01 - N/A 21 October 2016
AA - Annual Accounts 03 August 2016
AR01 - Annual Return 10 December 2015
AA - Annual Accounts 27 July 2015
AR01 - Annual Return 22 October 2014
AA - Annual Accounts 28 May 2014
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 04 April 2013
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 04 November 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 21 October 2010
AD01 - Change of registered office address 23 September 2010
AA - Annual Accounts 02 February 2010
AR01 - Annual Return 27 October 2009
288c - Notice of change of directors or secretaries or in their particulars 22 September 2009
288c - Notice of change of directors or secretaries or in their particulars 22 September 2009
288c - Notice of change of directors or secretaries or in their particulars 22 September 2009
AA - Annual Accounts 28 December 2008
363a - Annual Return 04 November 2008
287 - Change in situation or address of Registered Office 06 October 2008
AAMD - Amended Accounts 02 September 2008
AA - Annual Accounts 13 August 2008
363a - Annual Return 12 February 2008
288b - Notice of resignation of directors or secretaries 12 October 2007
225 - Change of Accounting Reference Date 10 October 2007
169 - Return by a company purchasing its own shares 15 August 2007
AA - Annual Accounts 16 July 2007
169 - Return by a company purchasing its own shares 02 February 2007
363a - Annual Return 09 November 2006
AA - Annual Accounts 26 April 2006
288c - Notice of change of directors or secretaries or in their particulars 06 February 2006
288c - Notice of change of directors or secretaries or in their particulars 06 February 2006
169 - Return by a company purchasing its own shares 26 January 2006
RESOLUTIONS - N/A 20 January 2006
288b - Notice of resignation of directors or secretaries 20 January 2006
363a - Annual Return 26 October 2005
288c - Notice of change of directors or secretaries or in their particulars 26 October 2005
288c - Notice of change of directors or secretaries or in their particulars 26 October 2005
AA - Annual Accounts 06 December 2004
363s - Annual Return 27 October 2004
AA - Annual Accounts 29 June 2004
363s - Annual Return 19 November 2003
287 - Change in situation or address of Registered Office 06 November 2003
225 - Change of Accounting Reference Date 06 August 2003
RESOLUTIONS - N/A 17 February 2003
RESOLUTIONS - N/A 17 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 2003
123 - Notice of increase in nominal capital 17 February 2003
287 - Change in situation or address of Registered Office 12 February 2003
288b - Notice of resignation of directors or secretaries 21 October 2002
NEWINC - New incorporation documents 21 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.