Advanced company searchLink opens in new window

PROPCO SEAVIEW TERRACE LIMITED

Company number 10362713

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)
18 Aug 2023 CS01 Confirmation statement made on 15 July 2023 with no updates
23 Jun 2023 AA Accounts for a dormant company made up to 30 September 2022
08 Aug 2022 CS01 Confirmation statement made on 15 July 2022 with no updates
14 Jul 2022 AA Accounts for a dormant company made up to 30 September 2021
10 Sep 2021 CS01 Confirmation statement made on 15 July 2021 with no updates
29 Aug 2021 AA Accounts for a dormant company made up to 30 September 2020
15 Jul 2020 CS01 Confirmation statement made on 15 July 2020 with no updates
15 Jul 2020 AA Accounts for a dormant company made up to 30 September 2019
15 Oct 2019 CS01 Confirmation statement made on 6 September 2019 with no updates
24 Jun 2019 AA Accounts for a dormant company made up to 30 September 2018
23 Oct 2018 CS01 Confirmation statement made on 6 September 2018 with updates
23 Oct 2018 PSC08 Notification of a person with significant control statement
14 Jun 2018 AP01 Appointment of Ms Patricia Anne Birch as a director on 1 June 2018
14 Jun 2018 AP01 Appointment of Mr Andrew Stuart Munro as a director on 1 June 2018
02 Jun 2018 TM01 Termination of appointment of John Thomas Callery as a director on 1 June 2018
02 Jun 2018 AP01 Appointment of Mr Mark Kulke as a director on 1 June 2018
01 Jun 2018 AA Micro company accounts made up to 30 September 2017
01 Jun 2018 AD01 Registered office address changed from 8 Rose Hill Ramsgate Kent CT11 9HX to 15 Sea View Terrace Margate CT9 5BJ on 1 June 2018
20 Apr 2018 PSC07 Cessation of City Business Consultancy Ltd as a person with significant control on 20 April 2018
16 Nov 2017 CS01 Confirmation statement made on 6 September 2017 with updates
30 Oct 2017 CH01 Director's details changed for Mr John Thomas Callery on 1 October 2017
30 Oct 2017 AD01 Registered office address changed from 15 Sea View Terrace Margate Kent CT9 5BJ England to 8 Rose Hill Ramsgate Kent CT11 9HX on 30 October 2017
07 Sep 2016 NEWINC Incorporation
Statement of capital on 2016-09-07
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted