SEA VIEW RESIDENTS COMPANY LIMITED

Equinox House Clifton Park Equinox House Clifton Park, York, YO30 5PA, Yorkshire, United Kingdom
StatusACTIVE
Company No.06844355
CategoryPrivate Limited Company
Incorporated11 Mar 2009
Age15 years, 2 months, 24 days
JurisdictionEngland Wales

SUMMARY

SEA VIEW RESIDENTS COMPANY LIMITED is an active private limited company with number 06844355. It was incorporated 15 years, 2 months, 24 days ago, on 11 March 2009. The company address is Equinox House Clifton Park Equinox House Clifton Park, York, YO30 5PA, Yorkshire, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 04 Jan 2024

Action Date: 31 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 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: 19 Jan 2023

Action Date: 31 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-31

Officer name: Robert Jensen

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2022

Action Date: 08 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-08

Officer name: Mr. Peter Cafferty

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ashley Charles Platts

Appointment date: 2022-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Ball

Termination date: 2022-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Mar 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 22 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2022

Action Date: 31 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Oct 2021

Action Date: 29 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-29

New address: Equinox House Clifton Park Shipton Road York Yorkshire YO30 5PA

Old address: Equinox House Clifton Park Avenue York YO30 5PA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Oct 2021

Action Date: 26 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-06-26

Officer name: Mrs Caroline Anne Preece

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Oct 2021

Action Date: 26 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-06-26

Officer name: Robert Jensen

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2021

Action Date: 31 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2020

Action Date: 31 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2019

Action Date: 12 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Garnett

Termination date: 2019-07-12

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2019

Action Date: 12 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Caroline Anne Preece

Appointment date: 2019-07-12

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2019

Action Date: 12 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-12

Officer name: Mr Barry Anthony Preece

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2019

Action Date: 31 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 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: 02 Jan 2018

Action Date: 31 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2017

Action Date: 31 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-31

Officer name: Mrs Patricia Lomax

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2016

Action Date: 16 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-16

Officer name: Mr Barry Michael Devine

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2016

Action Date: 16 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lucy Ann Devine

Appointment date: 2016-04-16

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Leonard Asquith

Termination date: 2016-08-31

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2016

Action Date: 16 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-16

Officer name: Mr Stephen Ball

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2016

Action Date: 31 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2015

Action Date: 11 Dec 2015

Category: Address

Type: AD01

Old address: Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ

New address: Equinox House Clifton Park Avenue York YO30 5PA

Change date: 2015-12-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2015

Action Date: 31 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Aug 2014

Action Date: 29 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-29

Old address: Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ England

New address: Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Aug 2014

Action Date: 22 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-22

Old address: 30-38 Dock Street Leeds West Yorkshire LS10 1JF

New address: Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2014

Action Date: 31 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2013

Action Date: 31 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-31

Documents

View document PDF

Termination secretary company with name

Date: 06 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alexander Gibb

Documents

View document PDF

Termination director company with name

Date: 06 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Gibb

Documents

View document PDF

Appoint person director company with name

Date: 06 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Peter Cafferty

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2013

Action Date: 03 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-11-03

Officer name: Mr Robert Jensen

Documents

View document PDF

Change person secretary company with change date

Date: 06 Feb 2013

Action Date: 03 Nov 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Robert Jensen

Change date: 2012-11-03

Documents

View document PDF

Termination secretary company with name

Date: 06 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alexander Gibb

Documents

View document PDF

Appoint person director company with name

Date: 06 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Peter Cafferty

Documents

View document PDF

Accounts amended with made up date

Date: 10 Jan 2013

Action Date: 31 Mar 2011

Category: Accounts

Type: AAMD

Made up date: 2011-03-31

Documents

View document PDF

Accounts amended with made up date

Date: 10 Jan 2013

Action Date: 31 Mar 2010

Category: Accounts

Type: AAMD

Made up date: 2010-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Nov 2012

Action Date: 05 Nov 2012

Category: Address

Type: AD01

Old address: C/O Unit 1 / Basement Flat, 27 the Cresent, Filey North Yorkshire Unit 1 Basement Flat 27 the Crescent Filey North Yorkshire YO14 9JS

Change date: 2012-11-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Feb 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Move registers to sail company

Date: 09 Jan 2012

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 09 Jan 2012

Category: Address

Type: AD02

Documents

View document PDF

Change person secretary company with change date

Date: 09 Jan 2012

Action Date: 31 Dec 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-12-31

Officer name: Mr Alexander Gibb

Documents

View document PDF

Appoint person director company with name

Date: 09 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Jensen

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Jan 2012

Action Date: 09 Jan 2012

Category: Address

Type: AD01

Change date: 2012-01-09

Old address: Unit 5 / Flat D 27 the Crescent Filey North Yorkshire YO149JS

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2012

Action Date: 31 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 08 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Robert Jensen

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2011

Action Date: 11 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-11

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2011

Action Date: 20 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-20

Officer name: Mr Alexander Gibb

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2011

Action Date: 20 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-20

Officer name: David Garnett

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2010

Action Date: 11 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-11

Documents

View document PDF

Change person director company with change date

Date: 24 May 2010

Action Date: 11 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-11

Officer name: Stephen Ball

Documents

View document PDF

Change person director company with change date

Date: 24 May 2010

Action Date: 11 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Charles Leonard Asquith

Change date: 2010-03-11

Documents

View document PDF

Change person secretary company with change date

Date: 24 May 2010

Action Date: 11 Mar 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Alexander Gibb

Change date: 2010-03-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Apr 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Incorporation company

Date: 11 Mar 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AL LATIF INVESTMENT LIMITED

301 NEWMARSH ROAD,LONDON,SE28 8TE

Number:11945045
Status:ACTIVE
Category:Private Limited Company

LAUND VIEW TRANSPORT LIMITED

HIGHER OLD LAUND FARM,BURNLEY,BB12 9NU

Number:09620677
Status:ACTIVE
Category:Private Limited Company

ROXGEM LIMITED

CROFT HOUSE,LANCASHIRE,BB18 5NA

Number:01296350
Status:ACTIVE
Category:Private Limited Company

SMARTSTOP SITE SERVICES LIMITED

UNIT 2 UNIT 2,BARNET,EN5 5UE

Number:09939064
Status:ACTIVE
Category:Private Limited Company

SSBC MANAGEMENT LTD

THE APEX,COVENTRY,CV1 3PP

Number:10974621
Status:ACTIVE
Category:Private Limited Company
Number:02553377
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