SEAHAVEN FREEHOLD LIMITED

05179418
6 POOLE HILL BOURNEMOUTH DORSET BH2 5PS

Documents

Documents
Date Category Description Pages
19 Sep 2024 accounts Annual Accounts 6 Buy now
23 Jul 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Jun 2024 officers Termination of appointment of director (Lyn Fitzsimmons) 1 Buy now
25 Jul 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Jul 2023 accounts Annual Accounts 7 Buy now
21 Jul 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 May 2022 accounts Annual Accounts 9 Buy now
28 Jul 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Apr 2021 accounts Annual Accounts 8 Buy now
12 Nov 2020 officers Appointment of director (Mr Paul Richard James Masters) 2 Buy now
16 Jul 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Jun 2020 accounts Annual Accounts 8 Buy now
19 Nov 2019 officers Change of particulars for director (Mr John Andrew King) 2 Buy now
16 Jul 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Apr 2019 accounts Annual Accounts 8 Buy now
04 Sep 2018 accounts Annual Accounts 8 Buy now
18 Jul 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Jul 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Mar 2017 accounts Annual Accounts 7 Buy now
02 Mar 2017 officers Appointment of director (Mrs Lyn Fitzsimmons) 2 Buy now
04 Aug 2016 accounts Annual Accounts 6 Buy now
18 Jul 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
02 Jun 2016 officers Termination of appointment of director (John Andrew King) 1 Buy now
31 May 2016 officers Termination of appointment of secretary (John Andrew King) 1 Buy now
23 Sep 2015 officers Appointment of director (Mr John Andrew King) 2 Buy now
23 Sep 2015 officers Termination of appointment of director 1 Buy now
11 Sep 2015 annual-return Annual Return 4 Buy now
10 Sep 2015 officers Termination of appointment of secretary 1 Buy now
09 Sep 2015 officers Appointment of secretary (Foxes Property Management Limited) 2 Buy now
09 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Jul 2015 accounts Annual Accounts 9 Buy now
28 Aug 2014 annual-return Annual Return 5 Buy now
26 Jun 2014 accounts Annual Accounts 9 Buy now
15 Jul 2013 annual-return Annual Return 5 Buy now
18 Apr 2013 accounts Annual Accounts 8 Buy now
10 Sep 2012 annual-return Annual Return 5 Buy now
30 Apr 2012 accounts Annual Accounts 8 Buy now
20 Jul 2011 annual-return Annual Return 5 Buy now
28 Mar 2011 accounts Annual Accounts 8 Buy now
14 Jul 2010 annual-return Annual Return 5 Buy now
19 Apr 2010 accounts Annual Accounts 10 Buy now
16 Jul 2009 annual-return Return made up to 14/07/09; full list of members 4 Buy now
26 Mar 2009 accounts Annual Accounts 10 Buy now
14 Jul 2008 annual-return Return made up to 14/07/08; full list of members 5 Buy now
17 Jun 2008 officers Appointment terminated director robert fulker 1 Buy now
15 Apr 2008 accounts Annual Accounts 9 Buy now
07 Apr 2008 officers Director and secretary's change of particulars / john king / 07/04/2008 1 Buy now
11 Sep 2007 officers New secretary appointed;new director appointed 2 Buy now
29 Aug 2007 officers Secretary resigned 1 Buy now
31 Jul 2007 annual-return Return made up to 14/07/07; full list of members 4 Buy now
13 Jun 2007 accounts Annual Accounts 8 Buy now
26 Oct 2006 capital Ad 20/07/06--------- £ si 5@1=5 £ ic 1/6 2 Buy now
09 Oct 2006 accounts Accounting reference date extended from 31/07/06 to 25/12/06 1 Buy now
23 Aug 2006 address Registered office changed on 23/08/06 from: 4 durley chine road bournemouth dorset BH2 5QT 1 Buy now
22 Aug 2006 annual-return Return made up to 14/07/06; full list of members 6 Buy now
24 Feb 2006 accounts Annual Accounts 1 Buy now
12 Jul 2005 annual-return Return made up to 14/07/05; full list of members 6 Buy now
18 Oct 2004 officers New secretary appointed 2 Buy now
18 Oct 2004 officers New director appointed 2 Buy now
15 Oct 2004 address Registered office changed on 15/10/04 from: 16 churchill way cardiff CF10 2DX 1 Buy now
15 Oct 2004 officers Secretary resigned 1 Buy now
15 Oct 2004 officers Director resigned 1 Buy now
14 Jul 2004 incorporation Incorporation Company 11 Buy now