Advanced company searchLink opens in new window

SEAPOINT RESIDENTS ASSOCIATION LIMITED

Company number 01225120

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Apr 2017 TM01 Termination of appointment of Tracey Karen Castell as a director on 22 April 2017
03 Jan 2017 AP01 Appointment of Ms Tracey Karen Castell as a director on 1 January 2017
02 Jan 2017 AP01 Appointment of Mr Ian Frazer Boulton as a director on 1 January 2017
11 Dec 2016 TM01 Termination of appointment of Charles Vaughan Marshall Castell as a director on 10 December 2016
07 Nov 2016 AA Total exemption full accounts made up to 31 March 2016
29 Aug 2016 CS01 Confirmation statement made on 29 August 2016 with updates
02 May 2016 AP01 Appointment of Mr Charles Vaughan Marshall Castell as a director on 19 March 2016
01 Apr 2016 TM01 Termination of appointment of Simon Roberts as a director on 19 March 2016
20 Jan 2016 AA Total exemption full accounts made up to 31 March 2015
12 Oct 2015 AR01 Annual return made up to 12 October 2015 no member list
26 Jun 2015 AP01 Appointment of Mr Jeff Russell Lewis as a director on 28 March 2015
14 Nov 2014 AA Total exemption full accounts made up to 31 March 2014
05 Nov 2014 AR01 Annual return made up to 28 October 2014 no member list
21 Oct 2014 AD01 Registered office address changed from Seapoint Seapoint Treasurer 19 the Terrace Port Isaac Cornwall PL29 3SG to 2 Woodland Place Cardiff CF24 3FL on 21 October 2014
18 Dec 2013 AA Total exemption full accounts made up to 31 March 2013
05 Nov 2013 AR01 Annual return made up to 28 October 2013 no member list
05 Nov 2013 AD01 Registered office address changed from 10 Broom Water West Teddington Middlesex TW11 9QH England on 5 November 2013
18 Dec 2012 AA Total exemption full accounts made up to 31 March 2012
28 Oct 2012 AR01 Annual return made up to 28 October 2012 no member list
14 Mar 2012 AD01 Registered office address changed from Fishing Lodge East Lower Road Britford Salisbury Wilts SP5 4DY on 14 March 2012
31 Oct 2011 AR01 Annual return made up to 28 October 2011 no member list
31 Oct 2011 TM02 Termination of appointment of Toby Harden as a secretary
13 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
02 Nov 2010 AR01 Annual return made up to 28 October 2010 no member list
02 Nov 2010 TM01 Termination of appointment of Carrie Weston as a director