Advanced company searchLink opens in new window

SG SEAVIEW LIMITED

Company number 11180924

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 Jan 2025 CS01 Confirmation statement made on 30 January 2025 with no updates
08 Nov 2024 CH01 Director's details changed for Mr Steven John Green on 1 November 2024
07 Nov 2024 CH01 Director's details changed for Miss Gemma Louise Sharples on 1 November 2024
22 Jul 2024 CH01 Director's details changed for Miss Gemma Louise Sharples on 22 July 2024
22 Jul 2024 CH01 Director's details changed for Mr Steven John Green on 22 July 2024
30 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
30 Jan 2024 CS01 Confirmation statement made on 30 January 2024 with no updates
15 Jun 2023 AA Total exemption full accounts made up to 31 July 2022
02 Feb 2023 CS01 Confirmation statement made on 30 January 2023 with no updates
19 Jul 2022 AA Total exemption full accounts made up to 31 July 2021
24 Feb 2022 MR01 Registration of charge 111809240006, created on 22 February 2022
01 Feb 2022 CS01 Confirmation statement made on 30 January 2022 with no updates
12 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
12 Feb 2021 CS01 Confirmation statement made on 30 January 2021 with no updates
30 Oct 2020 MR01 Registration of charge 111809240005, created on 1 October 2020
29 Sep 2020 AA01 Previous accounting period extended from 31 January 2020 to 31 July 2020
03 Aug 2020 MR04 Satisfaction of charge 111809240001 in full
30 Jul 2020 MR01 Registration of charge 111809240003, created on 28 July 2020
30 Jul 2020 MR01 Registration of charge 111809240002, created on 28 July 2020
30 Jul 2020 MR01 Registration of charge 111809240004, created on 28 July 2020
11 Feb 2020 CS01 Confirmation statement made on 30 January 2020 with no updates
31 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
05 Aug 2019 AD01 Registered office address changed from Central Chambers Business Centre 16 West Terrace Redcar TS10 1DP United Kingdom to Seagreen Turner Street Redcar Cleveland TS10 1AZ on 5 August 2019
05 Feb 2019 CS01 Confirmation statement made on 30 January 2019 with updates
30 Jan 2019 PSC02 Notification of Gls Property Limited as a person with significant control on 13 August 2018