- Company Overview for SEA GREEN PROPERTIES LIMITED (04998868)
- Filing history for SEA GREEN PROPERTIES LIMITED (04998868)
- People for SEA GREEN PROPERTIES LIMITED (04998868)
- More for SEA GREEN PROPERTIES LIMITED (04998868)
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) |
---|---|---|---|
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 | |
04 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
28 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 20 March 2017
|
|
14 Mar 2017 | AA01 | Current accounting period shortened from 31 December 2017 to 31 March 2017 | |
14 Jan 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
19 Dec 2016 | CS01 | Confirmation statement made on 18 December 2016 with updates | |
09 May 2016 | AD01 | Registered office address changed from 239a Finchley Road London NW3 6JB to Flat 36 Kingswood Court 48 West End Lane London NW6 4SX on 9 May 2016 | |
07 May 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
27 Dec 2015 | AR01 |
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2015-12-27
|
|
11 Jan 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
28 Dec 2014 | AR01 |
Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2014-12-28
|
|
25 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
03 Feb 2014 | AR01 |
Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2014-02-03
|
|
03 Feb 2014 | CH01 | Director's details changed for Ruth Francis Baillie on 2 January 2013 | |
01 Jan 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
01 Jan 2013 | AR01 | Annual return made up to 18 December 2012 with full list of shareholders | |
02 Jan 2012 | AR01 | Annual return made up to 18 December 2011 with full list of shareholders | |
02 Jan 2012 | AD01 | Registered office address changed from Flat 36 Kingswood Court 48 West End Lane London NW6 4SX on 2 January 2012 | |
02 Jan 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
09 Jan 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
09 Jan 2011 | AR01 | Annual return made up to 18 December 2010 with full list of shareholders | |
18 Jan 2010 | AR01 | Annual return made up to 18 December 2009 with full list of shareholders | |
18 Jan 2010 | CH01 | Director's details changed for Mr Wilfred Joseph Devlin Fryer on 1 October 2009 | |
18 Jan 2010 | CH01 | Director's details changed for Ruth Francis Baillie on 1 October 2009 |