- Company Overview for PROPCO SEAVIEW TERRACE LIMITED (10362713)
- Filing history for PROPCO SEAVIEW TERRACE LIMITED (10362713)
- People for PROPCO SEAVIEW TERRACE LIMITED (10362713)
- More for PROPCO SEAVIEW TERRACE LIMITED (10362713)
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
|