Advanced company searchLink opens in new window

SEA HIVES LTD

Company number 07725767

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 Aug 2024 AA Total exemption full accounts made up to 31 March 2024
30 Jul 2024 CS01 Confirmation statement made on 24 July 2024 with updates
24 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
24 Jul 2023 CS01 Confirmation statement made on 24 July 2023 with updates
11 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
21 Jul 2022 CS01 Confirmation statement made on 21 July 2022 with updates
22 Jan 2022 TM01 Termination of appointment of Richard Mark Shakspeare as a director on 22 January 2022
22 Jan 2022 PSC07 Cessation of Richard Mark Shakspeare as a person with significant control on 22 January 2022
09 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
21 Jul 2021 CS01 Confirmation statement made on 21 July 2021 with no updates
29 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
04 Aug 2020 CS01 Confirmation statement made on 4 August 2020 with no updates
03 Aug 2020 CS01 Confirmation statement made on 2 August 2020 with no updates
11 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
04 Aug 2019 CS01 Confirmation statement made on 2 August 2019 with no updates
07 Aug 2018 PSC01 Notification of Richard Mark Shakspeare as a person with significant control on 7 August 2018
07 Aug 2018 CS01 Confirmation statement made on 2 August 2018 with updates
07 Aug 2018 AP01 Appointment of Mr Richard Mark Shakspeare as a director on 7 August 2018
07 Aug 2018 AD01 Registered office address changed from Tala Palmers Close Burnt House Lane Long Sutton Langport Somerset TA10 9NG England to Walker House Market Place Somerton TA11 7LZ on 7 August 2018
18 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
19 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
05 Aug 2017 CS01 Confirmation statement made on 2 August 2017 with no updates
21 Apr 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-18
10 Apr 2017 AD01 Registered office address changed from Old Mine Offices Wheal Jane Baldhu Truro Cornwall TR3 6EE to Tala Palmers Close Burnt House Lane Long Sutton Langport Somerset TA10 9NG on 10 April 2017
06 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016