SEA VIEW MANAGEMENT NUMBER 2 LIMITED
Company number 03641144
- Company Overview for SEA VIEW MANAGEMENT NUMBER 2 LIMITED (03641144)
- Filing history for SEA VIEW MANAGEMENT NUMBER 2 LIMITED (03641144)
- People for SEA VIEW MANAGEMENT NUMBER 2 LIMITED (03641144)
- More for SEA VIEW MANAGEMENT NUMBER 2 LIMITED (03641144)
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) |
---|---|---|---|
02 Aug 2024 | CS01 | Confirmation statement made on 7 July 2024 with no updates | |
21 May 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
03 Aug 2023 | CS01 | Confirmation statement made on 7 July 2023 with no updates | |
12 Jun 2023 | AP01 | Appointment of Ms Frances Ball as a director on 8 June 2023 | |
12 Jun 2023 | AD01 | Registered office address changed from 9B Churchill Buildings Queen Street Wellington Telford Shropshire TF1 1SN England to Seaview Terrace Barmouth Gwynedd LL42 1BA on 12 June 2023 | |
12 Jun 2023 | AP01 | Appointment of Mr Tomas Galvanauskas as a director on 8 June 2023 | |
12 Jun 2023 | AP01 | Appointment of Mr Damion Hardy as a director on 8 June 2023 | |
12 Jun 2023 | AP01 | Appointment of Mr Robert Elton as a director on 8 June 2023 | |
17 May 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
24 Aug 2022 | CS01 | Confirmation statement made on 7 July 2022 with updates | |
08 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
05 Jul 2022 | TM01 | Termination of appointment of Michael Carroll as a director on 5 July 2022 | |
22 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
17 Aug 2021 | PSC08 | Notification of a person with significant control statement | |
26 Jul 2021 | PSC07 | Cessation of Donna Colette Alice Daly as a person with significant control on 26 July 2021 | |
07 Jul 2021 | CS01 | Confirmation statement made on 7 July 2021 with updates | |
07 Jul 2021 | TM01 | Termination of appointment of Diane Hughes as a director on 14 June 2019 | |
26 May 2021 | CS01 | Confirmation statement made on 26 May 2021 with updates | |
26 May 2021 | CS01 | Confirmation statement made on 17 March 2021 with no updates | |
20 Oct 2020 | PSC01 | Notification of Donna Colette Alice Daly as a person with significant control on 10 September 2020 | |
20 Oct 2020 | PSC09 | Withdrawal of a person with significant control statement on 20 October 2020 | |
10 Aug 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
04 Jun 2020 | CS01 | Confirmation statement made on 17 March 2020 with no updates | |
04 Jun 2020 | AP01 | Appointment of Mr Michael Carroll as a director on 1 September 2018 | |
27 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 |