SEACOTE LEASEHOLD RESIDENTS COMPANY LIMITED
Company number 05991392
- Company Overview for SEACOTE LEASEHOLD RESIDENTS COMPANY LIMITED (05991392)
- Filing history for SEACOTE LEASEHOLD RESIDENTS COMPANY LIMITED (05991392)
- People for SEACOTE LEASEHOLD RESIDENTS COMPANY LIMITED (05991392)
- More for SEACOTE LEASEHOLD RESIDENTS COMPANY LIMITED (05991392)
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) |
---|---|---|---|
08 Dec 2020 | AD01 | Registered office address changed from 11 Kings Park Road Southampton Hampshire SO15 2AT England to Unit 6 Fleetsbridge Business Centre Upton Road Poole Dorset BH17 7AF on 8 December 2020 | |
08 Dec 2020 | TM02 | Termination of appointment of Crestwood Property Management as a secretary on 2 December 2020 | |
23 Nov 2020 | CS01 | Confirmation statement made on 7 November 2020 with no updates | |
30 Sep 2020 | AA | Total exemption full accounts made up to 5 April 2020 | |
10 Aug 2020 | CH04 | Secretary's details changed for Crestwood Property Management on 9 August 2020 | |
09 Aug 2020 | AD01 | Registered office address changed from C/O Anstey Property Management, White Building 1-4 Cumberland Place Southampton Hampshire SO15 2NP England to 11 Kings Park Road Southampton Hampshire SO15 2AT on 9 August 2020 | |
03 Feb 2020 | AD01 | Registered office address changed from Lumiar House Flexford Road North Baddesley Southampton Hampshire SO52 9DF England to C/O Anstey Property Management, White Building 1-4 Cumberland Place Southampton Hampshire SO15 2NP on 3 February 2020 | |
20 Nov 2019 | CS01 | Confirmation statement made on 7 November 2019 with no updates | |
26 Sep 2019 | AA | Total exemption full accounts made up to 5 April 2019 | |
20 Nov 2018 | CS01 | Confirmation statement made on 7 November 2018 with no updates | |
21 Sep 2018 | AA | Total exemption full accounts made up to 5 April 2018 | |
04 Jan 2018 | AA | Total exemption full accounts made up to 5 April 2017 | |
20 Nov 2017 | CS01 | Confirmation statement made on 7 November 2017 with no updates | |
08 Jan 2017 | AA | Total exemption small company accounts made up to 5 April 2016 | |
21 Nov 2016 | CS01 | Confirmation statement made on 7 November 2016 with updates | |
21 Nov 2016 | AP04 | Appointment of Crestwood Property Management as a secretary on 5 April 2016 | |
21 Nov 2016 | TM02 | Termination of appointment of Napier Management Services as a secretary on 31 March 2016 | |
11 May 2016 | AD01 | Registered office address changed from Elizabeth House Unit 13 Fordingbridge Business Park Ashford Road Fordingbridge Hampshire SP6 1BZ to Lumiar House Flexford Road North Baddesley Southampton Hampshire SO52 9DF on 11 May 2016 | |
04 Jan 2016 | AA | Total exemption small company accounts made up to 5 April 2015 | |
11 Nov 2015 | AR01 | Annual return made up to 7 November 2015 no member list | |
31 Jul 2015 | TM01 | Termination of appointment of Andrew James Leah as a director on 30 July 2015 | |
13 May 2015 | AP01 | Appointment of William Neville Chamberlain as a director on 24 March 2015 | |
19 Dec 2014 | AP01 | Appointment of Graham Alfred John Odd as a director on 10 December 2014 | |
04 Dec 2014 | AA | Total exemption small company accounts made up to 5 April 2014 | |
14 Nov 2014 | AR01 | Annual return made up to 7 November 2014 no member list |