Advanced company searchLink opens in new window

SEACOTE LEASEHOLD RESIDENTS COMPANY LIMITED

Company number 05991392

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)
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