Advanced company searchLink opens in new window

SEAVIEW ESTATES LIMITED

Company number 02852752

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 Nov 2016 MR01 Registration of charge 028527520004, created on 24 November 2016
27 Sep 2016 CS01 Confirmation statement made on 17 September 2016 with updates
21 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
25 May 2016 MR04 Satisfaction of charge 028527520002 in full
25 May 2016 MR04 Satisfaction of charge 028527520003 in full
29 Dec 2015 MR01 Registration of charge 028527520003, created on 18 December 2015
29 Dec 2015 MR01 Registration of charge 028527520002, created on 18 December 2015
07 Dec 2015 MR01 Registration of charge 028527520001, created on 2 December 2015
21 Sep 2015 AR01 Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
03 Mar 2015 AA Total exemption small company accounts made up to 30 September 2014
17 Oct 2014 AR01 Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
16 Jan 2014 AA Total exemption small company accounts made up to 30 September 2013
19 Sep 2013 AR01 Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
16 Sep 2013 AR01 Annual return made up to 23 August 2013 with full list of shareholders
16 Sep 2013 CH01 Director's details changed for Mr Fared Yeganeh on 21 September 2012
16 Sep 2013 CH01 Director's details changed for Mr George John Henry Charles Pounds on 21 August 2012
29 May 2013 AA Total exemption small company accounts made up to 30 September 2012
19 Dec 2012 DISS40 Compulsory strike-off action has been discontinued
18 Dec 2012 GAZ1 First Gazette notice for compulsory strike-off
14 Dec 2012 AR01 Annual return made up to 23 August 2012 with full list of shareholders
12 Apr 2012 AP01 Appointment of Mr Fared Yeganeh as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 22/12/2020
12 Apr 2012 TM01 Termination of appointment of Caroline Duncan as a director
12 Apr 2012 TM02 Termination of appointment of Helen Bowey as a secretary
06 Mar 2012 AA Total exemption small company accounts made up to 30 September 2011
06 Dec 2011 AAMD Amended accounts made up to 30 September 2010