Advanced company searchLink opens in new window

SEAVIEW HEIGHTS MANAGEMENT LIMITED

Company number 04060124

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)
13 Aug 2014 TM01 Termination of appointment of John Petrucci as a director on 9 August 2014
13 Aug 2014 TM01 Termination of appointment of Carol Maureen Ledger as a director on 9 August 2014
13 Aug 2014 AD01 Registered office address changed from 3 Seaview Heights Dymchurch Kent TN29 0AD to 8 Seaview Heights, High Street Dymchurch Romney Marsh Kent TN29 0AD on 13 August 2014
10 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 90
10 Jul 2014 AP01 Appointment of Ms Debra Jacobs as a director
10 Jul 2014 AP01 Appointment of Mrs Mary Jane Hood as a director
10 Jul 2014 AP03 Appointment of Mrs Mary Jane Hood as a secretary
03 Jul 2014 TM02 Termination of appointment of Anthony Summers as a secretary
14 May 2014 AA Total exemption small company accounts made up to 31 August 2013
10 Jul 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
30 May 2013 AA Total exemption small company accounts made up to 31 August 2012
10 Jul 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
17 May 2012 AA Total exemption small company accounts made up to 31 August 2011
08 Jul 2011 AR01 Annual return made up to 30 June 2011 with full list of shareholders
08 Jul 2011 CH01 Director's details changed for Carol Maureen Ledger on 30 June 2011
08 Jul 2011 CH01 Director's details changed for Mr Anthony Hugh Summers on 30 June 2011
08 Jul 2011 CH01 Director's details changed for John Petrucci on 30 June 2011
08 Jul 2011 CH01 Director's details changed for Donald George Gordon on 30 June 2011
08 Jul 2011 CH03 Secretary's details changed for Anthony Hugh Summers on 30 June 2011
08 Jul 2011 CH01 Director's details changed for Gerald Frederick Crook on 30 June 2011
08 Jul 2011 CH01 Director's details changed for Terry Burley on 30 June 2011
10 May 2011 AA Total exemption small company accounts made up to 31 August 2010
06 Aug 2010 AR01 Annual return made up to 30 June 2010 with full list of shareholders
25 May 2010 AA Total exemption small company accounts made up to 31 August 2009
10 Jul 2009 363a Return made up to 30/06/09; full list of members