Advanced company searchLink opens in new window

SEA VIEW PARTNERS LIMITED

Company number 10510574

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 Nov 2020 MR01 Registration of charge 105105740001, created on 26 November 2020
30 Nov 2020 MR01 Registration of charge 105105740002, created on 26 November 2020
30 Nov 2020 MR01 Registration of charge 105105740003, created on 26 November 2020
30 Nov 2020 MR01 Registration of charge 105105740004, created on 26 November 2020
01 Oct 2020 AA Accounts for a dormant company made up to 31 December 2019
18 Sep 2020 CS01 Confirmation statement made on 7 September 2020 with updates
18 Sep 2020 PSC05 Change of details for Property & Partners Limited as a person with significant control on 9 July 2020
18 Aug 2020 CH01 Director's details changed for Mr Matthew Benjamin Allen on 30 July 2020
17 Aug 2020 PSC07 Cessation of Matthew Benjamin Allen as a person with significant control on 9 July 2020
17 Aug 2020 PSC02 Notification of Seaview Building and Developments Ltd as a person with significant control on 9 July 2020
17 Aug 2020 PSC02 Notification of Property & Partners Limited as a person with significant control on 9 July 2020
07 Aug 2020 SH01 Statement of capital following an allotment of shares on 9 July 2020
  • GBP 4
07 Aug 2020 CH01 Director's details changed for Mr Matthew Benjamin Allen on 9 July 2020
07 Aug 2020 AD01 Registered office address changed from Barttelotte House D a Clark & Co. Ltd 4-10 Barttelot Road Horsham West Sussex RH12 1DQ England to Bailey House 4-10 Barttelot Road Horsham West Sussex RH12 1DQ on 7 August 2020
07 Aug 2020 AP01 Appointment of Mr Nigel John Redfern as a director on 9 July 2020
02 Jul 2020 AD01 Registered office address changed from Flat 3 Church Street Storrington Pulborough W Sussex RH20 4LD England to Barttelotte House D a Clark & Co. Ltd 4-10 Barttelot Road Horsham West Sussex RH12 1DQ on 2 July 2020
25 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-25
22 Jan 2020 CS01 Confirmation statement made on 4 December 2019 with no updates
17 Dec 2019 AD01 Registered office address changed from 10 Juniper Close Worthing W Sussex BN13 3PR England to Flat 3 Church Street Storrington Pulborough W Sussex RH20 4LD on 17 December 2019
18 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
16 Dec 2018 PSC07 Cessation of Karl Paul Edwards as a person with significant control on 16 December 2018
16 Dec 2018 PSC07 Cessation of Paul Conway as a person with significant control on 16 December 2018
16 Dec 2018 CS01 Confirmation statement made on 4 December 2018 with updates
16 Dec 2018 TM01 Termination of appointment of Karl Paul Edwards as a director on 16 December 2018
16 Dec 2018 TM01 Termination of appointment of Paul Conway as a director on 16 December 2018