Advanced company searchLink opens in new window

SEA BREEZES APARTMENTS MANAGEMENT LIMITED

Company number 06346068

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)
30 Dec 2016 AD01 Registered office address changed from C/O Antony Richards Property Services 11 Market Place Penzance Cornwall TR18 2JB to 10 Market Place Penzance TR18 2JA on 30 December 2016
19 Aug 2016 CS01 Confirmation statement made on 17 August 2016 with updates
17 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
21 Aug 2015 AR01 Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 4
14 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
20 Aug 2014 AR01 Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-08-20
  • GBP 4
24 Jul 2014 AP01 Appointment of Mrs Anne Sherry as a director on 28 June 2014
24 Jul 2014 TM01 Termination of appointment of Kate Jones as a director on 15 January 2014
14 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
27 Aug 2013 AA01 Current accounting period extended from 31 August 2013 to 31 December 2013
19 Aug 2013 AR01 Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2013-08-19
  • GBP 4
07 Mar 2013 AA Total exemption small company accounts made up to 31 August 2012
23 Aug 2012 AR01 Annual return made up to 17 August 2012 with full list of shareholders
26 Apr 2012 AA Total exemption small company accounts made up to 31 August 2011
13 Sep 2011 AP01 Appointment of Mrs Kate Jones as a director
31 Aug 2011 AR01 Annual return made up to 17 August 2011 with full list of shareholders
25 Aug 2011 TM01 Termination of appointment of Nicholas Simpson as a director
25 Aug 2011 AP01 Appointment of Mrs Anthea Miriam Richards as a director
25 Aug 2011 AP01 Appointment of Mr Sean Michael Page as a director
25 Aug 2011 AP03 Appointment of Mr Antony David Richards as a secretary
25 Aug 2011 AD01 Registered office address changed from 6/7 Fernlea Terrace St. Ives Cornwall TR26 2BJ on 25 August 2011
25 Aug 2011 TM01 Termination of appointment of Nicholas Simpson as a director
26 May 2011 AA Total exemption small company accounts made up to 31 August 2010
19 Nov 2010 AR01 Annual return made up to 17 August 2010 with full list of shareholders
19 Nov 2010 CH01 Director's details changed for Nicholas Andrew Simpson on 17 August 2010