- Company Overview for 69 SEA ROAD LIMITED (11177183)
- Filing history for 69 SEA ROAD LIMITED (11177183)
- People for 69 SEA ROAD LIMITED (11177183)
- More for 69 SEA ROAD LIMITED (11177183)
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) |
---|---|---|---|
11 Feb 2025 | CS01 | Confirmation statement made on 29 January 2025 with no updates | |
19 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
12 Feb 2024 | CS01 | Confirmation statement made on 29 January 2024 with no updates | |
17 Apr 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
30 Jan 2023 | CS01 | Confirmation statement made on 29 January 2023 with updates | |
04 Mar 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
03 Mar 2022 | CS01 | Confirmation statement made on 29 January 2022 with no updates | |
17 Feb 2022 | AP01 | Appointment of Mr Robin Ashwell as a director on 17 February 2022 | |
20 Dec 2021 | TM01 | Termination of appointment of Elaine Moss as a director on 20 December 2021 | |
15 Mar 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
01 Feb 2021 | CS01 | Confirmation statement made on 29 January 2021 with no updates | |
29 Jan 2021 | AP01 | Appointment of Ms Elaine Moss as a director on 24 May 2020 | |
29 Jan 2021 | TM01 | Termination of appointment of Richard Spoerry as a director on 24 May 2020 | |
23 Mar 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
05 Feb 2020 | CS01 | Confirmation statement made on 29 January 2020 with updates | |
24 Jul 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
16 Jul 2019 | RPCH01 | Correction of a Director's date of birth incorrectly stated on incorporation / peter john medhurst | |
24 Apr 2019 | AA01 | Previous accounting period shortened from 31 January 2019 to 31 December 2018 | |
02 Apr 2019 | AP01 | Appointment of Mr Gary Leslie Page as a director on 2 April 2019 | |
25 Feb 2019 | TM01 | Termination of appointment of Janice Anne Cole as a director on 25 February 2019 | |
01 Feb 2019 | CS01 | Confirmation statement made on 29 January 2019 with updates | |
15 Aug 2018 | AP01 | Appointment of Ms Janice Cole as a director on 31 July 2018 | |
09 Aug 2018 | TM01 | Termination of appointment of Janet Elizabeth Greenwood as a director on 7 July 2018 | |
30 Jan 2018 | NEWINC |
Incorporation
Statement of capital on 2018-01-30
|