Advanced company searchLink opens in new window

SEACOTE RESIDENTS COMPANY LIMITED

Company number 05991404

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)
06 Jan 2021 AP04 Appointment of Spl Property Management Llp as a secretary on 1 December 2020
08 Dec 2020 AD01 Registered office address changed from 11 Kings Park Road Southampton Hampshire SO15 2AT England to Unit 6 Fleetsbridge Business Centre Upton Road Poole Dorset BH17 7AF on 8 December 2020
23 Nov 2020 CS01 Confirmation statement made on 7 November 2020 with no updates
30 Sep 2020 AA Total exemption full accounts made up to 5 April 2020
09 Aug 2020 AD01 Registered office address changed from C/O Anstey Property Management, White Building 1-4 Cumberland Place Southampton Hampshire SO15 2NP England to 11 Kings Park Road Southampton Hampshire SO15 2AT on 9 August 2020
03 Feb 2020 AD01 Registered office address changed from Lumiar House Flexford Road North Baddesley Southampton Hampshire SO52 9DF England to C/O Anstey Property Management, White Building 1-4 Cumberland Place Southampton Hampshire SO15 2NP on 3 February 2020
20 Nov 2019 CS01 Confirmation statement made on 7 November 2019 with no updates
26 Sep 2019 AA Total exemption full accounts made up to 5 April 2019
20 Nov 2018 CS01 Confirmation statement made on 7 November 2018 with no updates
04 Oct 2018 AA Total exemption full accounts made up to 5 April 2018
05 Jan 2018 AA Total exemption full accounts made up to 5 April 2017
20 Nov 2017 CS01 Confirmation statement made on 7 November 2017 with no updates
08 Jan 2017 AA Total exemption full accounts made up to 5 April 2016
21 Nov 2016 CS01 Confirmation statement made on 7 November 2016 with updates
11 May 2016 AD01 Registered office address changed from Unit 13 Elizabeth House Fordingbridge Business Park Ashford Road Fordingbridge Hampshire SP6 1BZ to Lumiar House Flexford Road North Baddesley Southampton Hampshire SO52 9DF on 11 May 2016
16 Dec 2015 AA Total exemption small company accounts made up to 5 April 2015
19 Nov 2015 TM01 Termination of appointment of Roy David Stewart as a director on 18 November 2015
11 Nov 2015 AR01 Annual return made up to 7 November 2015 no member list
06 May 2015 AP01 Appointment of Peter David Feltham as a director on 24 March 2014
19 Dec 2014 AP01 Appointment of Christopher Leslie Palmer as a director on 20 June 2014
04 Dec 2014 AA Total exemption small company accounts made up to 5 April 2014
14 Nov 2014 AR01 Annual return made up to 7 November 2014 no member list
15 Jul 2014 TM01 Termination of appointment of Christopher Leslie Palmer as a director on 20 June 2014
16 Dec 2013 AA Total exemption small company accounts made up to 5 April 2013
15 Nov 2013 AR01 Annual return made up to 7 November 2013 no member list