Advanced company searchLink opens in new window

SEA GREEN PROPERTIES LIMITED

Company number 04998868

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)
29 Dec 2023 AA Micro company accounts made up to 31 March 2023
26 Dec 2023 CS01 Confirmation statement made on 18 December 2023 with no updates
26 Dec 2022 AA Micro company accounts made up to 31 March 2022
20 Dec 2022 CS01 Confirmation statement made on 18 December 2022 with no updates
19 Dec 2021 AA Micro company accounts made up to 31 March 2021
19 Dec 2021 CS01 Confirmation statement made on 18 December 2021 with updates
19 Dec 2021 PSC04 Change of details for Miss Julia Alison Helen Levis as a person with significant control on 2 October 2021
21 Mar 2021 PSC01 Notification of Julia Alison Helen Levis as a person with significant control on 21 March 2021
19 Mar 2021 AA Micro company accounts made up to 31 March 2020
27 Dec 2020 CS01 Confirmation statement made on 18 December 2020 with no updates
27 Dec 2020 PSC04 Change of details for Mr Wilfred Joseph Devlin Fryer as a person with significant control on 26 August 2020
27 Dec 2020 CH01 Director's details changed for Mr Wilfred Joseph Devlin Fryer on 26 August 2020
27 Dec 2020 CH03 Secretary's details changed for Mr Wilfred Joseph Devlin Fryer on 26 August 2020
27 Dec 2020 AD01 Registered office address changed from Flat 33 55-57 Shoot Up Hill London NW2 3PX England to Flat 33 Princes Court 55-57 Shoot Up Hill London NW2 3PX on 27 December 2020
27 Dec 2020 AD01 Registered office address changed from Flat 36 Kingswood Court 48 West End Lane London NW6 4SX England to Flat 33 55-57 Shoot Up Hill London NW2 3PX on 27 December 2020
23 Dec 2019 AA Micro company accounts made up to 31 March 2019
20 Dec 2019 CS01 Confirmation statement made on 18 December 2019 with no updates
22 Dec 2018 AA Micro company accounts made up to 31 March 2018
20 Dec 2018 CS01 Confirmation statement made on 18 December 2018 with updates
20 Dec 2018 PSC04 Change of details for Mr Wilfred Joseph Devlin Fryer as a person with significant control on 25 March 2018
20 Dec 2018 PSC07 Cessation of Ruth Francis Baillie as a person with significant control on 25 March 2018
26 May 2018 TM01 Termination of appointment of Ruth Francis Baillie as a director on 26 February 2018
07 Jan 2018 CS01 Confirmation statement made on 18 December 2017 with updates
07 Jan 2018 PSC01 Notification of Ruth Francis Baillie as a person with significant control on 20 March 2017
24 Dec 2017 PSC04 Change of details for Mr Wilfred Joseph Devlin Fryer as a person with significant control on 20 March 2017