- Company Overview for SG SEAVIEW LIMITED (11180924)
- Filing history for SG SEAVIEW LIMITED (11180924)
- People for SG SEAVIEW LIMITED (11180924)
- Charges for SG SEAVIEW LIMITED (11180924)
- More for SG SEAVIEW LIMITED (11180924)
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 |