- Company Overview for SEACOAST HOMES LIMITED (11748054)
- Filing history for SEACOAST HOMES LIMITED (11748054)
- People for SEACOAST HOMES LIMITED (11748054)
- More for SEACOAST HOMES LIMITED (11748054)
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
|
|
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 |