SEE AND SEA PROPERTIES LTD

1 Kingside Grove 1 Kingside Grove, Stoke-On-Trent, ST4 8UU, England
StatusACTIVE
Company No.10907350
CategoryPrivate Limited Company
Incorporated09 Aug 2017
Age6 years, 8 months, 30 days
JurisdictionEngland Wales

SUMMARY

SEE AND SEA PROPERTIES LTD is an active private limited company with number 10907350. It was incorporated 6 years, 8 months, 30 days ago, on 09 August 2017. The company address is 1 Kingside Grove 1 Kingside Grove, Stoke-on-trent, ST4 8UU, England.



Company Fillings

Confirmation statement with no updates

Date: 09 Apr 2024

Action Date: 09 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Oct 2023

Action Date: 13 Oct 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 109073500008

Charge creation date: 2023-10-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2023

Action Date: 26 Apr 2023

Category: Address

Type: AD01

Old address: 39 Middlewich Road Sandbach Cheshire CW11 1DH England

New address: 1 Kingside Grove Trentham Stoke-on-Trent ST4 8UU

Change date: 2023-04-26

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2023

Action Date: 09 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-09

Documents

View document PDF

Change person director company with change date

Date: 27 Mar 2023

Action Date: 27 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-27

Officer name: Miss Charlotte Ylise Farne Carnall Cummins

Documents

View document PDF

Change person director company with change date

Date: 27 Mar 2023

Action Date: 27 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Catherine Dorothea Mary Cummins

Change date: 2023-03-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Mar 2023

Action Date: 27 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-27

Old address: Cliveden Chambers Cliveden Place Longton Stoke-on-Trent ST3 4JB United Kingdom

New address: 39 Middlewich Road Sandbach Cheshire CW11 1DH

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Feb 2023

Action Date: 01 Feb 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 109073500007

Charge creation date: 2023-02-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Sep 2022

Action Date: 08 Sep 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-09-08

Charge number: 109073500006

Documents

View document PDF

Change to a person with significant control

Date: 15 Aug 2022

Action Date: 15 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Catherine Dorothea Mary Cummins

Change date: 2022-08-15

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2022

Action Date: 15 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-15

Officer name: Ms Catherine Dorothea Mary Cummins

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Aug 2022

Action Date: 15 Aug 2022

Category: Address

Type: AD01

Old address: 517-519 King Street Longton Stoke on Trent Stoke-on-Trent Staffordshire ST3 1HD

Change date: 2022-08-15

New address: Cliveden Chambers Cliveden Place Longton Stoke-on-Trent ST3 4JB

Documents

View document PDF

Change to a person with significant control

Date: 15 Aug 2022

Action Date: 15 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Charlotte Ylise Farne Carnall Cummins

Change date: 2022-08-15

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2022

Action Date: 15 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Charlotte Ylise Farne Carnall Cummins

Change date: 2022-08-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2022

Action Date: 10 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Nov 2021

Action Date: 02 Nov 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 109073500005

Charge creation date: 2021-11-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Nov 2021

Action Date: 02 Nov 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 109073500004

Charge creation date: 2021-11-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jun 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: 10 Apr 2021

Action Date: 10 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jun 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: 22 Apr 2020

Action Date: 20 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 May 2019

Action Date: 10 May 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 109073500003

Charge creation date: 2019-05-10

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2019

Action Date: 20 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Mar 2019

Action Date: 15 Mar 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-03-15

Charge number: 109073500002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Jul 2018

Action Date: 06 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 109073500001

Charge creation date: 2018-07-06

Documents

View document PDF

Change person director company with change date

Date: 18 Jun 2018

Action Date: 18 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-18

Officer name: Miss Charlotte Ylise Farne Carnall Cummins

Documents

View document PDF

Change person director company with change date

Date: 18 Jun 2018

Action Date: 18 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Catherine Dorothea Mary Cummins

Change date: 2018-06-18

Documents

View document PDF

Change to a person with significant control

Date: 18 Jun 2018

Action Date: 18 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Catherine Dorothea Mary Cummins

Change date: 2018-06-18

Documents

View document PDF

Change to a person with significant control

Date: 18 Jun 2018

Action Date: 18 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Charlotte Ylise Farne Carnall Cummins

Change date: 2018-06-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2018

Action Date: 20 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Feb 2018

Action Date: 12 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-12

New address: 517-519 King Street Longton Stoke on Trent Stoke-on-Trent Staffordshire ST3 1HD

Old address: 517-519 King Street Longton Stoke-on-Trent Staffordshire ST3 1HE England

Documents

View document PDF

Incorporation company

Date: 09 Aug 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLICKEN SYNTHS LTD

4 DOGROSE CLOSE,CHELMSFORD,CM1 4FN

Number:11514199
Status:ACTIVE
Category:Private Limited Company

BROCKWEIR AND HEWELSFIELD VILLAGE SHOP ASSOCAITION LIMITED

WOODSPRING COTTAGE,NR CHEPSTOW,NP16 7NU

Number:IP29285R
Status:ACTIVE
Category:Industrial and Provident Society

GLOBAL HEALTH & WELLBEING COLLABORATIVE LIMITED

29 SPIREDALE BROW,STANDISH,WN6 0XT

Number:10861549
Status:ACTIVE
Category:Private Limited Company

INVENTALINK LIMITED

CAROLYN HOUSE,LONODN,EC1N 8RB

Number:01690445
Status:LIQUIDATION
Category:Private Limited Company

PL LOGISTICAL SOLUTIONS LTD

REPTON MANOR,ASHFORD,TN23 3GP

Number:11227340
Status:ACTIVE
Category:Private Limited Company

THE GEORGE BRIDGNORTH LIMITED

FLYING DUCKS,BRIDGNORTH,WV16 6NW

Number:09131452
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