- Company Overview for SEA VIEW PARTNERS LIMITED (10510574)
- Filing history for SEA VIEW PARTNERS LIMITED (10510574)
- People for SEA VIEW PARTNERS LIMITED (10510574)
- Charges for SEA VIEW PARTNERS LIMITED (10510574)
- More for SEA VIEW PARTNERS LIMITED (10510574)
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 Sep 2024 | AA01 | Previous accounting period shortened from 31 December 2023 to 30 December 2023 | |
16 Sep 2024 | CS01 | Confirmation statement made on 7 September 2024 with no updates | |
22 Dec 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
20 Oct 2023 | PSC05 | Change of details for Property & Partners Limited as a person with significant control on 11 October 2023 | |
10 Oct 2023 | CH01 | Director's details changed for Mr Matthew Benjamin Allen on 6 October 2023 | |
10 Oct 2023 | AD01 | Registered office address changed from First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY United Kingdom to 4-6 Swaby's Yard Walkergate Beverley East Yorkshire HU17 9BZ on 10 October 2023 | |
19 Sep 2023 | CS01 | Confirmation statement made on 7 September 2023 with no updates | |
05 Jun 2023 | MR01 | Registration of charge 105105740010, created on 2 June 2023 | |
30 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
08 Sep 2022 | CS01 | Confirmation statement made on 7 September 2022 with no updates | |
19 May 2022 | MR01 | Registration of charge 105105740009, created on 9 May 2022 | |
12 May 2022 | MR01 | Registration of charge 105105740007, created on 9 May 2022 | |
12 May 2022 | MR01 | Registration of charge 105105740008, created on 9 May 2022 | |
17 Mar 2022 | MR04 | Satisfaction of charge 105105740001 in full | |
17 Mar 2022 | MR04 | Satisfaction of charge 105105740003 in full | |
17 Mar 2022 | MR04 | Satisfaction of charge 105105740004 in full | |
17 Mar 2022 | MR04 | Satisfaction of charge 105105740002 in full | |
29 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
08 Sep 2021 | CS01 | Confirmation statement made on 7 September 2021 with updates | |
08 Sep 2021 | CH01 | Director's details changed for Mr Matthew Benjamin Allen on 18 May 2021 | |
08 Sep 2021 | AD01 | Registered office address changed from Bailey House 4-10 Barttelot Road Horsham West Sussex RH12 1DQ United Kingdom to First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY on 8 September 2021 | |
08 Sep 2021 | PSC05 | Change of details for Property & Partners Limited as a person with significant control on 18 May 2021 | |
08 Sep 2021 | CH01 | Director's details changed for Mr Nigel John Redfern on 18 May 2021 | |
30 Jul 2021 | MR01 | Registration of charge 105105740005, created on 19 July 2021 | |
30 Jul 2021 | MR01 | Registration of charge 105105740006, created on 19 July 2021 |