About

Registered Number: 06918528
Date of Incorporation: 28/05/2009 (14 years and 11 months ago)
Company Status: Active
Registered Address: Beaufort House, 51 New North Road, Exeter, EX4 4EP,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.