SEAHORSE PROPERTIES LIMITED

10 Wandle Way, Mitcham, CR4 4NB, Surrey, England
StatusACTIVE
Company No.06197451
CategoryPrivate Limited Company
Incorporated02 Apr 2007
Age17 years, 1 month, 14 days
JurisdictionEngland Wales

SUMMARY

SEAHORSE PROPERTIES LIMITED is an active private limited company with number 06197451. It was incorporated 17 years, 1 month, 14 days ago, on 02 April 2007. The company address is 10 Wandle Way, Mitcham, CR4 4NB, Surrey, England.



Company Fillings

Accounts with accounts type micro entity

Date: 20 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2023

Action Date: 30 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2022

Action Date: 30 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2021

Action Date: 30 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2020

Action Date: 30 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Oct 2019

Action Date: 30 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Capital allotment shares

Date: 24 Dec 2018

Action Date: 24 Dec 2018

Category: Capital

Type: SH01

Date: 2018-12-24

Capital : 2 GBP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2018

Action Date: 30 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2017

Action Date: 30 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2016

Action Date: 30 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2016

Action Date: 20 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ayad K Sharif

Change date: 2016-06-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Jun 2016

Action Date: 20 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Avar Secretaries Limited

Termination date: 2016-06-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jun 2016

Action Date: 20 Jun 2016

Category: Address

Type: AD01

Old address: Avar Suites Central House 1 Ballards Lane London N3 1LQ

New address: 10 Wandle Way Mitcham Surrey CR4 4NB

Change date: 2016-06-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2015

Action Date: 30 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2014

Action Date: 20 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-20

Officer name: Mr Ayad K Sharif

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2014

Action Date: 30 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change person director company with change date

Date: 13 May 2014

Action Date: 07 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-07

Officer name: Mr Ayad K Sharif

Documents

View document PDF

Change registered office address company with date old address

Date: 09 May 2014

Action Date: 09 May 2014

Category: Address

Type: AD01

Old address: Suite 2.8 Central House 1 Ballards Lane London N3 1LQ

Change date: 2014-05-09

Documents

View document PDF

Change corporate secretary company with change date

Date: 09 May 2014

Action Date: 07 May 2014

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Avar Secretaries Limited

Change date: 2014-05-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2013

Action Date: 30 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-30

Documents

View document PDF

Change corporate secretary company with change date

Date: 22 Oct 2013

Action Date: 01 Oct 2012

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Avar Secretaries Limited

Change date: 2012-10-01

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2013

Action Date: 15 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ayad Sharif

Change date: 2013-08-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2012

Action Date: 30 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2011

Action Date: 30 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-30

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2010

Action Date: 19 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-19

Officer name: Ayad Sharif

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2010

Action Date: 30 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-30

Documents

View document PDF

Change corporate secretary company with change date

Date: 04 Jun 2010

Action Date: 01 Jun 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-06-01

Officer name: Avar Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Jun 2010

Action Date: 04 Jun 2010

Category: Address

Type: AD01

Change date: 2010-06-04

Old address: Interactive House 46 Great Eastern Street London EC2A 3EP

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2010

Action Date: 01 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-01

Officer name: Ayad Sharif

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 30 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 22 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/08; full list of members

Documents

View document PDF

Legacy

Date: 22 Oct 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / ayad sharif / 01/10/2007

Documents

View document PDF

Legacy

Date: 18 Jul 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / cosecxpress LIMITED / 15/07/2008

Documents

View document PDF

Legacy

Date: 17 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/07; full list of members

Documents

View document PDF

Legacy

Date: 11 Oct 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Jun 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Resolution

Date: 15 May 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 04 May 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed seahorse properties LTD\certificate issued on 04/05/07

Documents

View document PDF

Legacy

Date: 20 Apr 2007

Category: Address

Type: 287

Description: Registered office changed on 20/04/07 from: connect house, 21 willow lane mitcham surrey CR4 4NA

Documents

View document PDF

Legacy

Date: 19 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Apr 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Apr 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Apr 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Apr 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/08 to 31/03/08

Documents

View document PDF

Legacy

Date: 16 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Apr 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 02 Apr 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMAZON TRADER LIMITED

ATWORTH BUSINESS PARK BATH RD,MELKSHAM,SN12 8SB

Number:11844024
Status:ACTIVE
Category:Private Limited Company

GLASGOW WEST ENTERPRISES LIMITED

5 ROYAL CRESCENT,GLASGOW,G3 7SL

Number:SC375676
Status:ACTIVE
Category:Private Limited Company

J.L.F. MANAGEMENT LIMITED

THE OLD LAUNDRY, OLD QUAY LANE,NESTON,CH64 6QR

Number:01528956
Status:ACTIVE
Category:Private Limited Company

NEW LOON FUNG HOUSE LTD

6 CLIFTON PARADE,FELTHAM,TW13 7DD

Number:10097706
Status:ACTIVE
Category:Private Limited Company

NIGEL TAYLOR BDMC LIMITED

3 THE COURTYARD,MONTROSE,DD10 0SZ

Number:SC547925
Status:ACTIVE
Category:Private Limited Company

RS SOTON LIMITED

1 NEWLANDS AVENUE,SOUTHAMPTON,SO15 5EP

Number:11462000
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source