Advanced company searchLink opens in new window

SEATON CHINE FLATS LIMITED

Company number 01833204

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)
11 Jan 2024 CS01 Confirmation statement made on 4 January 2024 with no updates
11 Jan 2024 TM02 Termination of appointment of David James Wallace as a secretary on 31 December 2023
11 Jan 2024 PSC01 Notification of Rachel Allsopp as a person with significant control on 1 January 2024
11 Jan 2024 AD01 Registered office address changed from Flat 2, 3 Westcliffe Terrace Seaton EX12 2PP England to 2nd Floor Flat 3 Westcliffe Terrace Seaton EX12 2PP on 11 January 2024
11 Jan 2024 AP01 Appointment of Mrs Rachel Allsopp as a director on 1 January 2024
11 Jan 2024 AP03 Appointment of Mr John Allsopp as a secretary on 1 January 2024
11 Jan 2024 TM01 Termination of appointment of Jennie Carol Wallace as a director on 31 December 2023
11 Jan 2024 AD01 Registered office address changed from 17 Burghley Road Bristol BS6 5BL England to Flat 2, 3 Westcliffe Terrace Seaton EX12 2PP on 11 January 2024
11 Jan 2024 PSC07 Cessation of David James Wallace as a person with significant control on 31 December 2023
05 Jul 2023 AA Micro company accounts made up to 31 December 2022
16 Jan 2023 PSC01 Notification of David James Wallace as a person with significant control on 1 January 2023
10 Jan 2023 CS01 Confirmation statement made on 4 January 2023 with updates
10 Jan 2023 PSC07 Cessation of Michael John Travis as a person with significant control on 4 January 2023
10 Jan 2023 PSC07 Cessation of Mary Louise Phillips as a person with significant control on 4 January 2023
06 Jul 2022 AA Micro company accounts made up to 31 December 2021
17 Jan 2022 CS01 Confirmation statement made on 4 January 2022 with updates
14 Jun 2021 AA Micro company accounts made up to 31 December 2020
07 Jan 2021 CS01 Confirmation statement made on 4 January 2021 with no updates
25 Aug 2020 AA Micro company accounts made up to 31 December 2019
13 Jan 2020 CS01 Confirmation statement made on 4 January 2020 with no updates
27 Aug 2019 AA Micro company accounts made up to 31 December 2018
11 Jun 2019 AP03 Appointment of Mr David James Wallace as a secretary on 24 February 2019
07 Mar 2019 CS01 Confirmation statement made on 4 January 2019 with no updates
07 Mar 2019 AD01 Registered office address changed from C/O Richardson Gill Limited 4 Beer Road Seaton Devon EX12 2PA to 17 Burghley Road Bristol BS6 5BL on 7 March 2019
06 Feb 2019 TM02 Termination of appointment of Malcolm Gill as a secretary on 6 February 2019