- Company Overview for SEAVIEW ESTATES LIMITED (02852752)
- Filing history for SEAVIEW ESTATES LIMITED (02852752)
- People for SEAVIEW ESTATES LIMITED (02852752)
- Charges for SEAVIEW ESTATES LIMITED (02852752)
- More for SEAVIEW ESTATES LIMITED (02852752)
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
|
|
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
|
|
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
|
|
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
|
|
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 |