Advanced company searchLink opens in new window

SEASTAR DEVELOPMENTS LIMITED

Company number 07393461

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)
29 Jan 2025 PSC01 Notification of Charles Peter Murray Dykes as a person with significant control on 29 January 2025
29 Jan 2025 AP01 Appointment of Mr Charles Peter Murray Dykes as a director on 29 January 2025
29 Jan 2025 PSC07 Cessation of Charles Peter Murray Dykes as a person with significant control on 29 January 2025
29 Jan 2025 TM01 Termination of appointment of Charles Peter Murray Dykes as a director on 29 January 2025
23 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
14 Jun 2024 CS01 Confirmation statement made on 1 June 2024 with no updates
07 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
01 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with no updates
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
05 Jul 2022 CS01 Confirmation statement made on 19 June 2022 with no updates
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
25 Aug 2021 CS01 Confirmation statement made on 19 June 2021 with no updates
26 May 2021 AA Total exemption full accounts made up to 31 March 2020
06 Aug 2020 CH01 Director's details changed for Mr Charles Peter Murray Dykes on 6 August 2020
06 Aug 2020 AD01 Registered office address changed from 17 Bury Walk London SW3 6QD England to 250a Kings Road London SW3 5UE on 6 August 2020
31 Jul 2020 PSC01 Notification of Charles Peter Murray Dykes as a person with significant control on 31 July 2020
31 Jul 2020 CS01 Confirmation statement made on 19 June 2020 with no updates
07 Jan 2020 PSC07 Cessation of Piers Charles Kirshaw Rooke as a person with significant control on 18 July 2017
20 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
10 Jul 2019 CS01 Confirmation statement made on 19 June 2019 with no updates
15 May 2019 AD01 Registered office address changed from 1 & 2 the Barn, Oldwick West Stoke Road West Lavant Chichester West Sussex PO18 9AA to 17 Bury Walk London SW3 6QD on 15 May 2019
19 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
17 Aug 2018 CS01 Confirmation statement made on 19 June 2018 with no updates
21 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
18 Jul 2017 CS01 Confirmation statement made on 19 June 2017 with no updates