Advanced company searchLink opens in new window

SEAVIEW PROPERTY MAINTENANCE LIMITED

Company number 12356297

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)
21 Dec 2023 RP05 Registered office address changed to PO Box 4385, 12356297 - Companies House Default Address, Cardiff, CF14 8LH on 21 December 2023
09 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
28 Apr 2021 TM01 Termination of appointment of Graham Robertson Stephens as a director on 8 April 2021
28 Apr 2021 PSC01 Notification of Remzi Kar as a person with significant control on 8 April 2021
28 Apr 2021 PSC07 Cessation of Graham Robertson Stephens as a person with significant control on 8 April 2021
28 Apr 2021 AP01 Appointment of Mr Remzi Kar as a director on 8 April 2021
08 Mar 2021 AP01 Appointment of Mr Graham Robertson Stephens as a director on 1 March 2021
08 Mar 2021 PSC01 Notification of Graham Stephens as a person with significant control on 1 March 2021
05 Mar 2021 TM01 Termination of appointment of Mehmet Adil Ayhan as a director on 1 March 2021
05 Mar 2021 PSC07 Cessation of Mehmet Adil Ayhan as a person with significant control on 1 March 2021
05 Mar 2021 CS01 Confirmation statement made on 5 March 2021 with updates
05 Mar 2021 AD01 Registered office address changed from 105 Edward Street Brighton BN2 0BB England to 3 More London Place London SE1 2RE on 5 March 2021
22 Feb 2021 TM01 Termination of appointment of Stefan Cugerean as a director on 1 January 2020
22 Feb 2021 PSC07 Cessation of Stefan Cugerean as a person with significant control on 1 January 2020
22 Feb 2021 CS01 Confirmation statement made on 9 December 2020 with updates
22 Feb 2021 AD01 Registered office address changed from 9-12 st. Catherines Terrace Hove BN3 2RZ England to 105 Edward Street Brighton BN2 0BB on 22 February 2021
22 Feb 2021 PSC01 Notification of Mehmet Adil Ayhan as a person with significant control on 1 January 2020
22 Feb 2021 AP01 Appointment of Mr Mehmet Adil Ayhan as a director on 1 January 2020
31 Jan 2020 CH01 Director's details changed for Mr Stefan Cugerean on 31 January 2020
31 Jan 2020 AD01 Registered office address changed from Unit 24 Highcroft Industrial Estate Enterprise Road Waterlooville PO8 0BT United Kingdom to 9-12 st. Catherines Terrace Hove BN3 2RZ on 31 January 2020
10 Dec 2019 NEWINC Incorporation
Statement of capital on 2019-12-10
  • GBP 100