SEALAND VILLAS GROUP LIMITED
Status | ACTIVE |
Company No. | 04069019 |
Category | Private Limited Company |
Incorporated | 11 Sep 2000 |
Age | 23 years, 8 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
SEALAND VILLAS GROUP LIMITED is an active private limited company with number 04069019. It was incorporated 23 years, 8 months, 20 days ago, on 11 September 2000. The company address is 2nd Floor Nucleus House 2nd Floor Nucleus House, Richmond, TW9 2JA, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 29 Jan 2024
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Confirmation statement with no updates
Date: 04 Oct 2023
Action Date: 11 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-11
Documents
Accounts with accounts type total exemption full
Date: 08 Jun 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 13 Sep 2022
Action Date: 11 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-11
Documents
Accounts with accounts type total exemption full
Date: 25 Apr 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 13 Sep 2021
Action Date: 11 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-11
Documents
Accounts with accounts type total exemption full
Date: 21 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 11 Sep 2020
Action Date: 11 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-11
Documents
Accounts with accounts type total exemption full
Date: 09 Jun 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 23 Sep 2019
Action Date: 11 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-11
Documents
Accounts with accounts type total exemption full
Date: 21 Jan 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 19 Sep 2018
Action Date: 11 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-11
Documents
Notification of a person with significant control
Date: 18 Sep 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Miguel Cifre Xumet
Notification date: 2016-04-06
Documents
Cessation of a person with significant control
Date: 18 Sep 2018
Action Date: 16 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Miguel Cifre Xumet
Cessation date: 2016-04-16
Documents
Change registered office address company with date old address new address
Date: 28 Mar 2018
Action Date: 28 Mar 2018
Category: Address
Type: AD01
Old address: East House 109 South Worple Way London SW14 8TN
Change date: 2018-03-28
New address: 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA
Documents
Accounts with accounts type group
Date: 04 Jan 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 13 Sep 2017
Action Date: 11 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-11
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 25 Oct 2016
Action Date: 11 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-11
Documents
Change person director company with change date
Date: 25 Oct 2016
Action Date: 11 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miguel Cifre Xumet
Change date: 2016-09-11
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2015
Action Date: 11 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-11
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2014
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2014
Action Date: 11 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-11
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2013
Action Date: 11 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-11
Documents
Accounts with accounts type full
Date: 05 Jan 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2012
Action Date: 11 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-11
Documents
Accounts with accounts type full
Date: 23 Dec 2011
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2011
Action Date: 11 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-11
Documents
Appoint person secretary company with name
Date: 01 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Pere Segura Vanrell
Documents
Termination secretary company with name
Date: 01 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: J P Secretarial Services Ltd
Documents
Accounts with accounts type full
Date: 01 Dec 2010
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Legacy
Date: 09 Nov 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2010
Action Date: 11 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-11
Documents
Change corporate secretary company with change date
Date: 22 Sep 2010
Action Date: 11 Sep 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: J P Secretarial Services Ltd
Change date: 2010-09-11
Documents
Change person director company with change date
Date: 22 Sep 2010
Action Date: 11 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-11
Officer name: Miguel Cifre Xumet
Documents
Accounts with accounts type full
Date: 26 Jan 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Legacy
Date: 25 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/09/09; full list of members
Documents
Accounts with accounts type small
Date: 03 Dec 2008
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 24 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/09/08; full list of members
Documents
Accounts with accounts type small
Date: 21 Dec 2007
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 03 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/09/07; full list of members
Documents
Legacy
Date: 20 Sep 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/07 to 31/10/07
Documents
Legacy
Date: 11 Jul 2007
Category: Address
Type: 287
Description: Registered office changed on 11/07/07 from: 8 old steine brighton east sussex BN1 1EJ
Documents
Legacy
Date: 11 Jul 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Jul 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 01 Apr 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 11 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 11/09/06; full list of members
Documents
Accounts with accounts type full
Date: 23 Feb 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 01 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 11/09/05; full list of members
Documents
Accounts with accounts type small
Date: 22 Nov 2004
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 31 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/09/04; full list of members
Documents
Legacy
Date: 05 Oct 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type full
Date: 21 Jan 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 19 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 11/09/03; full list of members
Documents
Accounts with accounts type full
Date: 08 Feb 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 05 Feb 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 11/09/02; full list of members
Documents
Accounts with accounts type small
Date: 06 Jun 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 07 Nov 2001
Category: Capital
Type: 88(2)R
Description: Ad 25/10/01--------- £ si 99999@1=99999 £ ic 1/100000
Documents
Legacy
Date: 30 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 11/09/01; full list of members
Documents
Legacy
Date: 02 Oct 2000
Category: Address
Type: 287
Description: Registered office changed on 02/10/00 from: burlington house 40 burlington rise, east barnet barnet hertfordshire EN4 8NN
Documents
Legacy
Date: 02 Oct 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Oct 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Oct 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Oct 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
DREAM PRO FOOTBALL ACADEMY LIMITED
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 10177534 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARDMAN WEALTH MANAGEMENT LIMITED
RAMBLE HOUSE HILLAM HALL LANE,LEEDS,LS25 5HL
Number: | 11730183 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEW COURT PROPERTY MANAGEMENT LIMITED
42A RADFORD STREET,STONE,ST15 8DA
Number: | 05930160 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
45 WARWICK TERRACE 45 WARWICK TERRACE,OLNEY,MK46 4BU
Number: | 11552993 |
Status: | ACTIVE |
Category: | Private Limited Company |
OWENREAGH FARM SERVICES LIMITED
50 LOUGHMACRORY ROAD,,BT79 0PH
Number: | NI043276 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEW BROAD STREET HOUSE CARE OF AMY & CO SOLICITORS,LONDON,EC2M 1NH
Number: | 05360256 |
Status: | ACTIVE |
Category: | Private Limited Company |