About

Registered Number: 03423596
Date of Incorporation: 22/08/1997 (26 years and 8 months ago)
Company Status: Active
Registered Address: Seathwaite Green Lane, Rhodes Minnis, Canterbury, CT4 6XU,

 

Established in 1997, Seathwaite Boarding Cattery Ltd has its registered office in Canterbury, it has a status of "Active". We don't currently know the number of employees at this business. There are 10 directors listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JELL, Claire Louise 22 February 2014 - 1
JELL, Tracey Carol 22 February 2014 - 1
RUSSELL, Christopher 22 August 1997 - 1
WHIBLEY, Michael John 22 February 2014 - 1
BEER, Amanda Jane 17 June 2002 15 November 2013 1
FAGG, Sandra Lesley 22 August 1997 22 February 2014 1
JINKS, Thelma 22 February 2014 01 July 2017 1
POTTS, Marguerite 22 August 1997 05 September 2004 1
SMITH, Doreen Ruth 05 September 2004 24 February 2009 1
WARNER, Carole Ann 24 April 2007 17 November 2013 1

Filing History

Document Type Date
CS01 - N/A 04 September 2020
AA - Annual Accounts 04 May 2020
CS01 - N/A 17 September 2019
AA - Annual Accounts 24 April 2019
CS01 - N/A 12 September 2018
PSC04 - N/A 30 August 2018
PSC04 - N/A 30 August 2018
PSC04 - N/A 30 August 2018
PSC04 - N/A 30 August 2018
AD01 - Change of registered office address 29 August 2018
PSC04 - N/A 28 August 2018
PSC04 - N/A 28 August 2018
AA - Annual Accounts 13 April 2018
CS01 - N/A 11 September 2017
PSC07 - N/A 11 September 2017
TM01 - Termination of appointment of director 01 September 2017
AA - Annual Accounts 12 May 2017
AD01 - Change of registered office address 08 September 2016
CS01 - N/A 07 September 2016
AA - Annual Accounts 04 May 2016
AR01 - Annual Return 25 August 2015
AA - Annual Accounts 22 April 2015
AR01 - Annual Return 03 September 2014
AA - Annual Accounts 21 March 2014
AP01 - Appointment of director 21 March 2014
AP01 - Appointment of director 21 March 2014
AP01 - Appointment of director 21 March 2014
AP01 - Appointment of director 21 March 2014
TM01 - Termination of appointment of director 21 March 2014
TM01 - Termination of appointment of director 21 March 2014
TM01 - Termination of appointment of director 21 March 2014
AD01 - Change of registered office address 14 February 2014
AR01 - Annual Return 08 September 2013
AA - Annual Accounts 15 April 2013
AR01 - Annual Return 12 September 2012
AA - Annual Accounts 04 April 2012
AR01 - Annual Return 07 September 2011
AA - Annual Accounts 08 April 2011
AR01 - Annual Return 08 September 2010
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 08 September 2010
AA - Annual Accounts 15 April 2010
363a - Annual Return 02 September 2009
288b - Notice of resignation of directors or secretaries 16 April 2009
AA - Annual Accounts 16 April 2009
363a - Annual Return 08 September 2008
AA - Annual Accounts 23 May 2008
363a - Annual Return 11 September 2007
AA - Annual Accounts 07 June 2007
288a - Notice of appointment of directors or secretaries 22 May 2007
288b - Notice of resignation of directors or secretaries 22 May 2007
363a - Annual Return 04 September 2006
AA - Annual Accounts 14 June 2006
363a - Annual Return 05 September 2005
288c - Notice of change of directors or secretaries or in their particulars 05 September 2005
288c - Notice of change of directors or secretaries or in their particulars 05 September 2005
AA - Annual Accounts 14 July 2005
288a - Notice of appointment of directors or secretaries 25 November 2004
288b - Notice of resignation of directors or secretaries 25 November 2004
363s - Annual Return 24 August 2004
AA - Annual Accounts 26 May 2004
363s - Annual Return 19 November 2003
AA - Annual Accounts 25 July 2003
288a - Notice of appointment of directors or secretaries 19 September 2002
363s - Annual Return 19 September 2002
AA - Annual Accounts 18 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 September 2001
363s - Annual Return 05 September 2001
AA - Annual Accounts 02 August 2001
288a - Notice of appointment of directors or secretaries 08 November 2000
363s - Annual Return 06 September 2000
AA - Annual Accounts 06 June 2000
363s - Annual Return 02 September 1999
AA - Annual Accounts 02 June 1999
363s - Annual Return 09 September 1998
225 - Change of Accounting Reference Date 01 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 September 1997
288b - Notice of resignation of directors or secretaries 01 September 1997
288b - Notice of resignation of directors or secretaries 01 September 1997
288a - Notice of appointment of directors or secretaries 01 September 1997
288a - Notice of appointment of directors or secretaries 01 September 1997
288a - Notice of appointment of directors or secretaries 01 September 1997
288a - Notice of appointment of directors or secretaries 01 September 1997
287 - Change in situation or address of Registered Office 01 September 1997
NEWINC - New incorporation documents 22 August 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.