Advanced company searchLink opens in new window

SEASCAPE MANAGEMENT (SANDGATE) LIMITED

Company number 08746791

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)
16 Sep 2021 TM01 Termination of appointment of Carolyn Frances Dennis as a director on 16 September 2021
16 Sep 2021 PSC07 Cessation of Carolyn Frances Dennis as a person with significant control on 16 September 2021
09 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
24 Dec 2020 AP01 Appointment of Mr Gerard Nicholas Kelly as a director on 22 December 2020
24 Oct 2020 CS01 Confirmation statement made on 24 October 2020 with no updates
14 Sep 2020 TM01 Termination of appointment of John Hugh Ekin Thompson as a director on 14 September 2020
06 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
11 May 2020 AD01 Registered office address changed from C/O Prestige Secretarial Services 26 Northcote Road Knighton Leicester LE2 3FH to Omnicroft Limited 33 Station Road Rainham Gillingham Kent ME8 7RS on 11 May 2020
04 Nov 2019 CS01 Confirmation statement made on 24 October 2019 with no updates
05 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
18 Feb 2019 TM01 Termination of appointment of Leonard Cowling as a director on 18 February 2019
18 Feb 2019 PSC07 Cessation of Leonard Cowling as a person with significant control on 18 February 2019
19 Nov 2018 PSC01 Notification of Elizabeth Caroline Bown as a person with significant control on 16 November 2018
19 Nov 2018 AP01 Appointment of Mrs Elizabeth Caroline Bown as a director on 16 November 2018
01 Nov 2018 CS01 Confirmation statement made on 24 October 2018 with no updates
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
06 Nov 2017 CS01 Confirmation statement made on 24 October 2017 with no updates
13 Oct 2017 PSC01 Notification of Valerie Ann Cory as a person with significant control on 26 January 2017
13 Oct 2017 AP01 Appointment of Mr Leonard Cowling as a director on 13 October 2017
13 Oct 2017 PSC01 Notification of Leonard Cowling as a person with significant control on 13 October 2017
30 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
27 Jan 2017 AP01 Appointment of Mrs Valerie Ann Cory as a director on 26 January 2017
11 Dec 2016 CH03 Secretary's details changed for Mrs Tracy Marion O'toole on 5 September 2016
08 Nov 2016 CS01 Confirmation statement made on 24 October 2016 with updates
24 Aug 2016 AP01 Appointment of Mrs John Hugh Ekin Thompson as a director on 4 July 2016