Advanced company searchLink opens in new window

SEACOAST HOMES LIMITED

Company number 11748054

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)
25 Mar 2024 CS01 Confirmation statement made on 21 March 2024 with no updates
09 Oct 2023 AA Accounts for a dormant company made up to 31 January 2023
09 Oct 2023 AD01 Registered office address changed from Flat 3 134-5 Snargate Street Dover CT17 9DA England to Apartment 44, the Sidings Building Pier Road London E16 2FH on 9 October 2023
19 May 2023 CS01 Confirmation statement made on 21 March 2023 with no updates
05 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
04 Jan 2023 AA Accounts for a dormant company made up to 31 January 2022
03 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
21 Mar 2022 CS01 Confirmation statement made on 21 March 2022 with updates
09 Dec 2021 CS01 Confirmation statement made on 9 December 2021 with updates
12 Nov 2021 AA Accounts for a dormant company made up to 31 January 2021
03 Sep 2021 CS01 Confirmation statement made on 3 September 2021 with updates
03 Sep 2021 AD01 Registered office address changed from 1 Goodwin Road Cliffe Woods Rochester Kent ME3 8HR England to Flat 3 134-5 Snargate Street Dover CT17 9DA on 3 September 2021
09 Apr 2021 AD01 Registered office address changed from 3rd Floor Maybrook House Queens Gardens Dover CT17 9AH England to 1 Goodwin Road Cliffe Woods Rochester Kent ME3 8HR on 9 April 2021
09 Apr 2021 CS01 Confirmation statement made on 9 April 2021 with updates
03 Aug 2020 CS01 Confirmation statement made on 2 August 2020 with no updates
31 Jul 2020 AD01 Registered office address changed from 45 Queen Street Deal CT14 6EY England to 3rd Floor Maybrook House Queens Gardens Dover CT17 9AH on 31 July 2020
08 Jul 2020 CS01 Confirmation statement made on 8 July 2020 with updates
08 Jul 2020 PSC01 Notification of Robert Yaw Asamoah Najem as a person with significant control on 1 July 2020
08 Jul 2020 PSC07 Cessation of Edmund Rodney Daniel Morgan as a person with significant control on 1 July 2020
08 Jul 2020 TM01 Termination of appointment of Edmund Rodney Daniel Morgan as a director on 1 July 2020
29 Jun 2020 CS01 Confirmation statement made on 29 June 2020 with updates
29 Jun 2020 AP01 Appointment of Mr. Robert Najem as a director on 10 February 2020
24 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-24
24 Jun 2020 CS01 Confirmation statement made on 23 June 2020 with updates
24 Jun 2020 PSC01 Notification of Edmund Morgan as a person with significant control on 23 June 2020