Seacroft Court (Bournemouth) Ltd was setup in 2005, it has a status of "Active". The current directors of Seacroft Court (Bournemouth) Ltd are Stone, Victor, Arnold, Phillip, Gunton, Carolyn Mary, Kaye, Peter Martin, Bowes, David, Cribb, Paul, Preen, Denis, Walsh, Emma, Wessely, Joanna Gweneth, Wessely, Samuel. Currently we aren't aware of the number of employees at the this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ARNOLD, Phillip | 24 October 2012 | - | 1 |
GUNTON, Carolyn Mary | 11 June 2018 | - | 1 |
KAYE, Peter Martin | 29 October 2014 | - | 1 |
BOWES, David | 19 July 2005 | 12 June 2014 | 1 |
CRIBB, Paul | 19 July 2005 | 15 May 2007 | 1 |
PREEN, Denis | 19 July 2005 | 22 April 2009 | 1 |
WALSH, Emma | 19 July 2005 | 19 July 2015 | 1 |
WESSELY, Joanna Gweneth | 31 October 2007 | 23 September 2010 | 1 |
WESSELY, Samuel | 19 July 2005 | 22 April 2009 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STONE, Victor | 19 July 2005 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 08 July 2020 | |
AA - Annual Accounts | 11 September 2019 | |
CS01 - N/A | 10 July 2019 | |
AA - Annual Accounts | 19 September 2018 | |
CS01 - N/A | 09 July 2018 | |
AP01 - Appointment of director | 12 June 2018 | |
AA - Annual Accounts | 18 September 2017 | |
CS01 - N/A | 11 July 2017 | |
PSC08 - N/A | 11 July 2017 | |
PSC07 - N/A | 11 July 2017 | |
AA - Annual Accounts | 26 August 2016 | |
CS01 - N/A | 08 July 2016 | |
AA - Annual Accounts | 04 September 2015 | |
AR01 - Annual Return | 12 August 2015 | |
TM01 - Termination of appointment of director | 12 August 2015 | |
AP01 - Appointment of director | 12 December 2014 | |
TM01 - Termination of appointment of director | 17 November 2014 | |
CH01 - Change of particulars for director | 09 October 2014 | |
AA - Annual Accounts | 06 September 2014 | |
AR01 - Annual Return | 28 July 2014 | |
SH01 - Return of Allotment of shares | 28 February 2014 | |
AA - Annual Accounts | 23 September 2013 | |
AR01 - Annual Return | 25 July 2013 | |
AA01 - Change of accounting reference date | 28 December 2012 | |
AP01 - Appointment of director | 14 November 2012 | |
AA - Annual Accounts | 29 August 2012 | |
AR01 - Annual Return | 23 July 2012 | |
AA - Annual Accounts | 02 September 2011 | |
AR01 - Annual Return | 19 August 2011 | |
TM01 - Termination of appointment of director | 29 September 2010 | |
AA - Annual Accounts | 19 August 2010 | |
AR01 - Annual Return | 21 July 2010 | |
CH01 - Change of particulars for director | 21 July 2010 | |
CH01 - Change of particulars for director | 21 July 2010 | |
CH01 - Change of particulars for director | 21 July 2010 | |
363a - Annual Return | 23 July 2009 | |
288b - Notice of resignation of directors or secretaries | 28 April 2009 | |
288b - Notice of resignation of directors or secretaries | 28 April 2009 | |
288b - Notice of resignation of directors or secretaries | 28 April 2009 | |
AA - Annual Accounts | 18 February 2009 | |
AA - Annual Accounts | 18 February 2009 | |
363a - Annual Return | 18 August 2008 | |
288a - Notice of appointment of directors or secretaries | 26 November 2007 | |
AA - Annual Accounts | 28 September 2007 | |
363s - Annual Return | 16 August 2007 | |
363s - Annual Return | 04 October 2006 | |
287 - Change in situation or address of Registered Office | 16 August 2006 | |
225 - Change of Accounting Reference Date | 26 August 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 August 2005 | |
288b - Notice of resignation of directors or secretaries | 29 July 2005 | |
NEWINC - New incorporation documents | 19 July 2005 |