Seacourt Properties Ltd was setup in 2006, it's status in the Companies House registry is set to "Dissolved". Seacourt Properties Ltd has one director listed as Porter, Allan William at Companies House.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PORTER, Allan William | 01 May 2013 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 13 March 2018 | |
AA - Annual Accounts | 18 December 2017 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 09 December 2017 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 14 November 2017 | |
DS01 - Striking off application by a company | 07 November 2017 | |
CS01 - N/A | 01 September 2017 | |
AA - Annual Accounts | 11 January 2017 | |
CS01 - N/A | 05 October 2016 | |
AA - Annual Accounts | 15 March 2016 | |
AR01 - Annual Return | 06 October 2015 | |
AA - Annual Accounts | 13 April 2015 | |
AR01 - Annual Return | 26 September 2014 | |
AA - Annual Accounts | 03 July 2014 | |
AR01 - Annual Return | 05 September 2013 | |
CH01 - Change of particulars for director | 05 September 2013 | |
AA01 - Change of accounting reference date | 22 August 2013 | |
MR01 - N/A | 13 June 2013 | |
MR01 - N/A | 13 June 2013 | |
AD01 - Change of registered office address | 07 May 2013 | |
AP03 - Appointment of secretary | 07 May 2013 | |
AP01 - Appointment of director | 07 May 2013 | |
AD01 - Change of registered office address | 07 May 2013 | |
TM02 - Termination of appointment of secretary | 03 May 2013 | |
TM01 - Termination of appointment of director | 03 May 2013 | |
AR01 - Annual Return | 31 October 2012 | |
CH01 - Change of particulars for director | 31 October 2012 | |
AA - Annual Accounts | 03 October 2012 | |
AR01 - Annual Return | 04 October 2011 | |
AA - Annual Accounts | 29 September 2011 | |
AA - Annual Accounts | 28 September 2010 | |
AR01 - Annual Return | 14 September 2010 | |
AR01 - Annual Return | 22 March 2010 | |
AD01 - Change of registered office address | 21 January 2010 | |
AA - Annual Accounts | 03 November 2009 | |
363a - Annual Return | 07 November 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 November 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 October 2008 | |
AA - Annual Accounts | 24 June 2008 | |
363a - Annual Return | 30 November 2007 | |
395 - Particulars of a mortgage or charge | 08 December 2006 | |
225 - Change of Accounting Reference Date | 06 November 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 November 2006 | |
395 - Particulars of a mortgage or charge | 01 November 2006 | |
288b - Notice of resignation of directors or secretaries | 10 October 2006 | |
288b - Notice of resignation of directors or secretaries | 10 October 2006 | |
288a - Notice of appointment of directors or secretaries | 10 October 2006 | |
288a - Notice of appointment of directors or secretaries | 10 October 2006 | |
287 - Change in situation or address of Registered Office | 15 September 2006 | |
NEWINC - New incorporation documents | 23 August 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 06 June 2013 | Outstanding |
N/A |
A registered charge | 06 June 2013 | Outstanding |
N/A |
Legal charge | 27 November 2006 | Outstanding |
N/A |
Debenture | 27 October 2006 | Outstanding |
N/A |