Established in 2009, Rr Sea St. Helens Ltd are based in Exeter. We don't know the number of employees at this business. The business has 4 directors.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HUNTSMOOR LIMITED | 28 May 2009 | 29 May 2009 | 1 |
HUNTSMOOR NOMINEES LIMITED | 28 May 2009 | 29 May 2009 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BATCHELOR, Peter Andrew | 16 December 2011 | 17 September 2015 | 1 |
TAYLOR WESSING SECRETARIES LIMITED | 28 May 2009 | 29 May 2009 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 22 June 2020 | |
PSC08 - N/A | 13 May 2020 | |
PSC07 - N/A | 12 May 2020 | |
CH01 - Change of particulars for director | 15 November 2019 | |
AA - Annual Accounts | 22 October 2019 | |
CS01 - N/A | 21 June 2019 | |
PSC05 - N/A | 21 June 2019 | |
AA - Annual Accounts | 04 October 2018 | |
CH04 - Change of particulars for corporate secretary | 02 July 2018 | |
CH04 - Change of particulars for corporate secretary | 14 June 2018 | |
CS01 - N/A | 14 June 2018 | |
CH04 - Change of particulars for corporate secretary | 14 November 2017 | |
CS01 - N/A | 17 June 2017 | |
CS01 - N/A | 15 June 2017 | |
MR01 - N/A | 05 April 2017 | |
AA - Annual Accounts | 30 March 2017 | |
AA01 - Change of accounting reference date | 30 March 2017 | |
CERTNM - Change of name certificate | 24 March 2017 | |
TM01 - Termination of appointment of director | 24 March 2017 | |
TM01 - Termination of appointment of director | 24 March 2017 | |
TM01 - Termination of appointment of director | 24 March 2017 | |
AP01 - Appointment of director | 24 March 2017 | |
AP01 - Appointment of director | 24 March 2017 | |
AD01 - Change of registered office address | 24 March 2017 | |
AP04 - Appointment of corporate secretary | 24 March 2017 | |
RESOLUTIONS - N/A | 14 March 2017 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 14 March 2017 | |
SH19 - Statement of capital | 14 March 2017 | |
CAP-SS - N/A | 14 March 2017 | |
MR01 - N/A | 08 December 2016 | |
MR01 - N/A | 08 December 2016 | |
MR01 - N/A | 08 December 2016 | |
MR04 - N/A | 28 October 2016 | |
AA - Annual Accounts | 29 June 2016 | |
AR01 - Annual Return | 16 June 2016 | |
AP01 - Appointment of director | 20 September 2015 | |
AP01 - Appointment of director | 20 September 2015 | |
TM01 - Termination of appointment of director | 20 September 2015 | |
TM02 - Termination of appointment of secretary | 20 September 2015 | |
AA - Annual Accounts | 06 July 2015 | |
AR01 - Annual Return | 23 June 2015 | |
TM01 - Termination of appointment of director | 18 June 2015 | |
AA - Annual Accounts | 07 July 2014 | |
AR01 - Annual Return | 25 June 2014 | |
AA - Annual Accounts | 05 July 2013 | |
AR01 - Annual Return | 25 June 2013 | |
RESOLUTIONS - N/A | 03 September 2012 | |
MEM/ARTS - N/A | 03 September 2012 | |
MG01 - Particulars of a mortgage or charge | 24 August 2012 | |
AR01 - Annual Return | 18 June 2012 | |
AP03 - Appointment of secretary | 11 January 2012 | |
AP01 - Appointment of director | 11 January 2012 | |
CERTNM - Change of name certificate | 10 January 2012 | |
CONNOT - N/A | 10 January 2012 | |
AUD - Auditor's letter of resignation | 10 January 2012 | |
MISC - Miscellaneous document | 05 January 2012 | |
TM02 - Termination of appointment of secretary | 04 January 2012 | |
TM01 - Termination of appointment of director | 04 January 2012 | |
TM01 - Termination of appointment of director | 04 January 2012 | |
TM01 - Termination of appointment of director | 04 January 2012 | |
TM01 - Termination of appointment of director | 04 January 2012 | |
AP01 - Appointment of director | 04 January 2012 | |
AP01 - Appointment of director | 04 January 2012 | |
AD01 - Change of registered office address | 04 January 2012 | |
AA01 - Change of accounting reference date | 04 January 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 December 2011 | |
SH01 - Return of Allotment of shares | 09 December 2011 | |
AUD - Auditor's letter of resignation | 10 November 2011 | |
AA - Annual Accounts | 08 August 2011 | |
AR01 - Annual Return | 22 June 2011 | |
AA - Annual Accounts | 18 August 2010 | |
AR01 - Annual Return | 08 June 2010 | |
SH01 - Return of Allotment of shares | 18 March 2010 | |
RESOLUTIONS - N/A | 10 March 2010 | |
CC04 - Statement of companies objects | 10 March 2010 | |
MG01 - Particulars of a mortgage or charge | 10 March 2010 | |
CH01 - Change of particulars for director | 09 October 2009 | |
CH01 - Change of particulars for director | 08 October 2009 | |
288a - Notice of appointment of directors or secretaries | 08 June 2009 | |
288a - Notice of appointment of directors or secretaries | 08 June 2009 | |
288a - Notice of appointment of directors or secretaries | 08 June 2009 | |
288a - Notice of appointment of directors or secretaries | 08 June 2009 | |
288a - Notice of appointment of directors or secretaries | 08 June 2009 | |
287 - Change in situation or address of Registered Office | 08 June 2009 | |
288b - Notice of resignation of directors or secretaries | 08 June 2009 | |
288b - Notice of resignation of directors or secretaries | 08 June 2009 | |
288b - Notice of resignation of directors or secretaries | 08 June 2009 | |
288b - Notice of resignation of directors or secretaries | 08 June 2009 | |
225 - Change of Accounting Reference Date | 08 June 2009 | |
NEWINC - New incorporation documents | 28 May 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 24 March 2017 | Outstanding |
N/A |
A registered charge | 02 December 2016 | Outstanding |
N/A |
A registered charge | 02 December 2016 | Outstanding |
N/A |
A registered charge | 02 December 2016 | Outstanding |
N/A |
Debenture | 20 August 2012 | Fully Satisfied |
N/A |
Debenture | 02 March 2010 | Fully Satisfied |
N/A |