SEASIDE CAPITAL LIMITED
Status | ACTIVE |
Company No. | 08730195 |
Category | Private Limited Company |
Incorporated | 14 Oct 2013 |
Age | 10 years, 7 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
SEASIDE CAPITAL LIMITED is an active private limited company with number 08730195. It was incorporated 10 years, 7 months, 19 days ago, on 14 October 2013. The company address is The Old Casino The Old Casino, Hove, BN3 2PJ, England.
Company Fillings
Confirmation statement with no updates
Date: 14 Nov 2023
Action Date: 14 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-14
Documents
Accounts with accounts type micro entity
Date: 26 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 17 Oct 2022
Action Date: 14 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-14
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 21 Oct 2021
Action Date: 14 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-14
Documents
Accounts with accounts type micro entity
Date: 14 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Change person director company with change date
Date: 03 Mar 2021
Action Date: 02 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-03-02
Officer name: Mr Anthony Nelson
Documents
Change to a person with significant control
Date: 03 Mar 2021
Action Date: 02 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-03-02
Psc name: Mr Anthony Nelson
Documents
Confirmation statement with no updates
Date: 28 Oct 2020
Action Date: 14 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-14
Documents
Accounts with accounts type micro entity
Date: 21 Apr 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 17 Oct 2019
Action Date: 14 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-14
Documents
Accounts with accounts type micro entity
Date: 13 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Change person director company with change date
Date: 13 Nov 2018
Action Date: 13 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-11-13
Officer name: Mr Anthony Nelson
Documents
Change to a person with significant control
Date: 13 Nov 2018
Action Date: 13 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Anthony Nelson
Change date: 2018-11-13
Documents
Confirmation statement with no updates
Date: 18 Oct 2018
Action Date: 14 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-14
Documents
Accounts with accounts type micro entity
Date: 04 May 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 16 Oct 2017
Action Date: 14 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-14
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Mar 2017
Action Date: 08 Mar 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-03-08
Charge number: 087301950005
Documents
Confirmation statement with updates
Date: 08 Nov 2016
Action Date: 14 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-14
Documents
Change registered office address company with date old address new address
Date: 27 Oct 2016
Action Date: 27 Oct 2016
Category: Address
Type: AD01
New address: The Old Casino Fourth Avenue Hove BN3 2PJ
Change date: 2016-10-27
Old address: 48 Hill Brow Hove East Sussex BN3 6QH
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 Aug 2016
Action Date: 05 Aug 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-08-05
Charge number: 087301950004
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 May 2016
Action Date: 24 May 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 087301950003
Charge creation date: 2016-05-24
Documents
Change account reference date company current shortened
Date: 20 Apr 2016
Action Date: 30 Sep 2016
Category: Accounts
Type: AA01
Made up date: 2016-10-31
New date: 2016-09-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Apr 2016
Action Date: 31 Mar 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 087301950002
Charge creation date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2015
Action Date: 14 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-14
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 Jun 2015
Action Date: 15 Jun 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 087301950001
Charge creation date: 2015-06-15
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2015
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: 20 Oct 2014
Action Date: 14 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-14
Documents
Change registered office address company with date old address new address
Date: 08 Sep 2014
Action Date: 08 Sep 2014
Category: Address
Type: AD01
New address: 48 Hill Brow Hove East Sussex BN3 6QH
Old address: 59 Church Road Hove East Sussex BN3 2BD England
Change date: 2014-09-08
Documents
Change registered office address company with date old address
Date: 17 Jan 2014
Action Date: 17 Jan 2014
Category: Address
Type: AD01
Change date: 2014-01-17
Old address: 73 Church Road Hove East Sussex BN3 2BB England
Documents
Incorporation company
Date: 14 Oct 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
128 OLIVER STREET, BIRKENHEAD, WIRRAL, MERSEYSIDE,BIRKENHEAD,CH41 6HG
Number: | 09821367 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 PARK BARN EAST,GUILDFORD,GU2 8EW
Number: | 09649970 |
Status: | ACTIVE |
Category: | Private Limited Company |
BOOTH STREET CHAMBERS,ASHTON UNDER LYNE,OL6 7LQ
Number: | 09446845 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 STADIUM COURT STADIUM ROAD,WIRRAL,CH62 3RP
Number: | 09742175 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE B, 8TH FLOOR, ALBANY HOUSE,BIRMINGHAM,B5 4BD
Number: | 10355424 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR FINANCE HOUSE,SOUTHEND,SS2 6UN
Number: | 08964458 |
Status: | ACTIVE |
Category: | Private Limited Company |