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)
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
  • GBP 2
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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