SEASIDE ESTATES LIMITED

05767386
SOUTH POINT HOUSE 321 CHASE ROAD SOUTHGATE LONDON N14 6JT

Documents

Documents
Date Category Description Pages
21 Oct 2024 accounts Annual Accounts 6 Buy now
03 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Nov 2023 accounts Annual Accounts 7 Buy now
04 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Dec 2022 accounts Annual Accounts 7 Buy now
04 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Nov 2021 accounts Annual Accounts 7 Buy now
08 Apr 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Nov 2020 accounts Annual Accounts 7 Buy now
21 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Nov 2019 mortgage Registration of a charge 28 Buy now
22 Nov 2019 mortgage Registration of a charge 29 Buy now
18 Nov 2019 mortgage Statement of satisfaction of a charge 2 Buy now
10 Sep 2019 accounts Annual Accounts 6 Buy now
03 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2018 accounts Annual Accounts 6 Buy now
21 May 2018 officers Termination of appointment of director (Panayiotis Stavrou) 1 Buy now
05 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2017 accounts Annual Accounts 6 Buy now
06 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Sep 2016 accounts Annual Accounts 6 Buy now
08 Apr 2016 annual-return Annual Return 5 Buy now
30 Nov 2015 accounts Annual Accounts 5 Buy now
20 Apr 2015 annual-return Annual Return 5 Buy now
20 Apr 2015 officers Change of particulars for director (Christian Panayiotou) 2 Buy now
15 Jan 2015 accounts Annual Accounts 5 Buy now
28 Apr 2014 annual-return Annual Return 14 Buy now
30 Dec 2013 accounts Annual Accounts 5 Buy now
25 Apr 2013 annual-return Annual Return 14 Buy now
16 Apr 2013 officers Change of particulars for secretary (Christian Panayiotou) 3 Buy now
16 Apr 2013 officers Change of particulars for director (Panayiotis Stavrou) 3 Buy now
16 Apr 2013 officers Change of particulars for director (Christian Panayiotou) 3 Buy now
10 Jan 2013 accounts Annual Accounts 5 Buy now
12 Apr 2012 annual-return Annual Return 14 Buy now
26 Jan 2012 accounts Annual Accounts 5 Buy now
11 May 2011 annual-return Annual Return 14 Buy now
19 Jan 2011 accounts Annual Accounts 5 Buy now
16 Jun 2010 annual-return Annual Return 14 Buy now
20 Jan 2010 accounts Annual Accounts 4 Buy now
08 Dec 2009 address Change Registered Office Address Company With Date Old Address 2 Buy now
20 May 2009 annual-return Return made up to 03/04/09; full list of members 10 Buy now
24 Mar 2009 accounts Annual Accounts 5 Buy now
16 Jul 2008 annual-return Return made up to 03/04/08; no change of members 7 Buy now
07 Mar 2008 accounts Annual Accounts 5 Buy now
04 Jul 2007 annual-return Return made up to 03/04/07; full list of members 7 Buy now
07 Oct 2006 mortgage Particulars of mortgage/charge 4 Buy now
29 Aug 2006 officers New director appointed 2 Buy now
29 Aug 2006 officers New secretary appointed;new director appointed 2 Buy now
10 Aug 2006 capital Ad 12/07/06--------- £ si 2@1=2 £ ic 2/4 2 Buy now
13 Jul 2006 address Registered office changed on 13/07/06 from: the studio, st nicholas close elstree herts. WD6 3EW 1 Buy now
13 Jul 2006 officers Director resigned 1 Buy now
13 Jul 2006 officers Secretary resigned 1 Buy now
03 Apr 2006 incorporation Incorporation Company 16 Buy now