- 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 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
|
|
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
|
|
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 |