Advanced company searchLink opens in new window

FLEET COURT (SEATON) LIMITED

Company number 05519214

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)
28 Aug 2024 AA Total exemption full accounts made up to 31 March 2024
08 Aug 2024 CS01 Confirmation statement made on 26 July 2024 with no updates
19 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
20 Nov 2023 PSC01 Notification of Mark Williams as a person with significant control on 20 November 2023
01 Nov 2023 TM02 Termination of appointment of Crown Property Management Ltd as a secretary on 31 October 2023
01 Nov 2023 PSC07 Cessation of Darren Stocks as a person with significant control on 31 October 2023
01 Nov 2023 AD01 Registered office address changed from 8 Cross Street Seaton EX12 2LH England to 8 Cross Street Seaton EX12 2LH on 1 November 2023
01 Nov 2023 AD01 Registered office address changed from 135 Reddenhill Road Torquay TQ1 3NT England to 8 Cross Street Seaton EX12 2LH on 1 November 2023
09 Aug 2023 CS01 Confirmation statement made on 26 July 2023 with no updates
05 Jan 2023 AP01 Appointment of Mr Peter James Cogan as a director on 5 January 2023
05 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
02 Dec 2022 AP01 Appointment of Mr John James Jeary as a director on 1 December 2022
01 Dec 2022 TM01 Termination of appointment of Anthony Philip Denny as a director on 1 December 2022
01 Dec 2022 TM01 Termination of appointment of Sheila Emily Crompton as a director on 30 November 2022
09 Aug 2022 CS01 Confirmation statement made on 26 July 2022 with no updates
17 Jun 2022 TM01 Termination of appointment of Victor Robert Smith as a director on 17 June 2022
25 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
09 Aug 2021 CS01 Confirmation statement made on 26 July 2021 with no updates
12 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
07 Aug 2020 CS01 Confirmation statement made on 26 July 2020 with no updates
03 Apr 2020 PSC01 Notification of Darren Stocks as a person with significant control on 3 April 2020
01 Apr 2020 PSC09 Withdrawal of a person with significant control statement on 1 April 2020
26 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
09 Aug 2019 CS01 Confirmation statement made on 26 July 2019 with no updates
26 Nov 2018 AA Total exemption full accounts made up to 31 March 2018