- Company Overview for SEA FLATS LIMITED (02488302)
- Filing history for SEA FLATS LIMITED (02488302)
- People for SEA FLATS LIMITED (02488302)
- More for SEA FLATS LIMITED (02488302)
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) |
---|---|---|---|
29 Apr 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
19 Apr 2024 | CS01 | Confirmation statement made on 3 April 2024 with updates | |
14 Apr 2023 | CS01 | Confirmation statement made on 3 April 2023 with updates | |
31 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
13 Apr 2022 | CS01 | Confirmation statement made on 3 April 2022 with updates | |
21 Sep 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
21 Sep 2021 | AD01 | Registered office address changed from Chestnut Lodge Highwood Hill London London NW7 4HB England to 424 Margate Road Westwood Ramsgate Kent CT12 6SJ on 21 September 2021 | |
21 Apr 2021 | CS01 | Confirmation statement made on 3 April 2021 with updates | |
26 Mar 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
24 Jun 2020 | TM01 | Termination of appointment of Peter Nicholson as a director on 19 June 2020 | |
08 May 2020 | CS01 | Confirmation statement made on 3 April 2020 with no updates | |
06 May 2020 | AP01 | Appointment of Mr Peter Nicholson as a director on 21 April 2020 | |
27 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
16 Apr 2019 | CS01 | Confirmation statement made on 3 April 2019 with no updates | |
22 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
15 Mar 2019 | AD01 | Registered office address changed from 5 the Clock House Carterton Oxfordshire OX18 3HN to Chestnut Lodge Highwood Hill London London NW7 4HB on 15 March 2019 | |
10 Apr 2018 | CS01 | Confirmation statement made on 3 April 2018 with no updates | |
14 Aug 2017 | AA | Micro company accounts made up to 30 June 2017 | |
18 Apr 2017 | CS01 | Confirmation statement made on 3 April 2017 with updates | |
15 Jul 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
20 Apr 2016 | AR01 |
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
|
|
20 Apr 2016 | CH01 | Director's details changed for Christopher David Jones on 22 September 2015 | |
20 Apr 2016 | CH01 | Director's details changed for Lionel Edgar Curtis on 22 December 2015 | |
20 Apr 2016 | CH03 | Secretary's details changed for Lionel Edgar Curtis on 22 December 2015 | |
29 Sep 2015 | AA | Total exemption small company accounts made up to 30 June 2015 |