VISTA (SEAFORD) MANAGEMENT COMPANY LIMITED
Company number 05722650
- Company Overview for VISTA (SEAFORD) MANAGEMENT COMPANY LIMITED (05722650)
- Filing history for VISTA (SEAFORD) MANAGEMENT COMPANY LIMITED (05722650)
- People for VISTA (SEAFORD) MANAGEMENT COMPANY LIMITED (05722650)
- More for VISTA (SEAFORD) MANAGEMENT COMPANY LIMITED (05722650)
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) |
---|---|---|---|
05 Dec 2024 | AA | Micro company accounts made up to 28 February 2024 | |
27 Feb 2024 | CS01 | Confirmation statement made on 27 February 2024 with no updates | |
20 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
05 Oct 2023 | TM01 | Termination of appointment of John Kevin Rice as a director on 5 October 2023 | |
07 Sep 2023 | AP01 | Appointment of Mr Kevin Ian Ferris as a director on 7 September 2023 | |
06 Sep 2023 | AP01 | Appointment of Mr John Kevin Rice as a director on 5 September 2023 | |
29 Aug 2023 | TM01 | Termination of appointment of John Gerard Jones as a director on 24 August 2023 | |
29 Aug 2023 | AP01 | Appointment of Mr Reginald George Leach as a director on 1 August 2023 | |
29 Aug 2023 | AP01 | Appointment of Mr Lawrence James as a director on 1 August 2023 | |
21 Apr 2023 | TM01 | Termination of appointment of Hilary Elworthy as a director on 16 April 2023 | |
02 Mar 2023 | CS01 | Confirmation statement made on 27 February 2023 with no updates | |
07 Sep 2022 | AA | Micro company accounts made up to 28 February 2022 | |
03 May 2022 | AD01 | Registered office address changed from 5 Church Road Burgess Hill RH15 9BB England to 1 Church Road Burgess Hill RH15 9BB on 3 May 2022 | |
28 Feb 2022 | CS01 | Confirmation statement made on 27 February 2022 with no updates | |
18 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
01 Mar 2021 | CS01 | Confirmation statement made on 27 February 2021 with no updates | |
23 Oct 2020 | AA | Micro company accounts made up to 29 February 2020 | |
20 Apr 2020 | CS01 | Confirmation statement made on 27 February 2020 with no updates | |
07 Feb 2020 | TM01 | Termination of appointment of Richard Peter Taylor as a director on 7 February 2020 | |
04 Nov 2019 | TM01 | Termination of appointment of Reginald George Leach as a director on 2 November 2019 | |
10 Oct 2019 | AA | Micro company accounts made up to 28 February 2019 | |
07 Jun 2019 | AP01 | Appointment of Mr Reginald George Leach as a director on 25 May 2019 | |
03 May 2019 | AD01 | Registered office address changed from Albion House Albion Street Lewes East Sussex BN7 2NF to 5 Church Road Burgess Hill RH15 9BB on 3 May 2019 | |
01 Apr 2019 | CS01 | Confirmation statement made on 27 February 2019 with no updates | |
20 Jul 2018 | AA | Micro company accounts made up to 28 February 2018 |