SEACOTE LEASEHOLD RESIDENTS COMPANY LIMITED

05991392
12 SEACOTE 6 WARREN EDGE ROAD BOURNEMOUTH ENGLAND BH6 4AU

Documents

Documents
Date Category Description Pages
21 Dec 2023 accounts Annual Accounts 2 Buy now
04 Dec 2023 officers Appointment of secretary (Mr Andrew Hemming Hill) 2 Buy now
30 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2023 officers Termination of appointment of director (Julie Sloan) 1 Buy now
30 Nov 2023 officers Termination of appointment of director (Gail Susan Chamberlain) 1 Buy now
30 Nov 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Nov 2023 officers Termination of appointment of secretary (Hill & Clark Limited) 1 Buy now
10 May 2023 officers Appointment of director (Ms Julie Sloan) 2 Buy now
07 Nov 2022 confirmation-statement Confirmation Statement With Updates 3 Buy now
03 Nov 2022 officers Appointment of director (Mrs Gail Susan Chamberlain) 2 Buy now
27 Oct 2022 accounts Annual Accounts 2 Buy now
20 Jul 2022 officers Change of particulars for director (Graham Alfred John Odd) 2 Buy now
20 Jul 2022 officers Appointment of corporate secretary (Hill & Clark Limited) 2 Buy now
20 Jul 2022 officers Termination of appointment of secretary (Spl Property Management Llp) 1 Buy now
20 Jun 2022 officers Appointment of director (Mr Jonathan Bliss) 2 Buy now
20 Jun 2022 officers Termination of appointment of director (Peter David Feltham) 1 Buy now
10 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Nov 2021 accounts Annual Accounts 2 Buy now
22 Nov 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
04 Nov 2021 officers Appointment of director (Mr Peter David Feltham) 2 Buy now
04 Nov 2021 officers Termination of appointment of director (William Neville Chamberlain) 1 Buy now
06 Jan 2021 officers Change of particulars for corporate secretary (Spl Property Management Llp) 1 Buy now
06 Jan 2021 officers Appointment of corporate secretary (Spl Property Management Llp) 2 Buy now
08 Dec 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Dec 2020 officers Termination of appointment of secretary (Crestwood Property Management) 1 Buy now
23 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2020 accounts Annual Accounts 7 Buy now
10 Aug 2020 officers Change of particulars for corporate secretary (Crestwood Property Management) 1 Buy now
09 Aug 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Feb 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2019 accounts Annual Accounts 7 Buy now
20 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2018 accounts Annual Accounts 7 Buy now
04 Jan 2018 accounts Annual Accounts 7 Buy now
20 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2017 accounts Annual Accounts 5 Buy now
21 Nov 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Nov 2016 officers Appointment of corporate secretary (Crestwood Property Management) 2 Buy now
21 Nov 2016 officers Termination of appointment of secretary (Napier Management Services) 1 Buy now
11 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Jan 2016 accounts Annual Accounts 6 Buy now
11 Nov 2015 annual-return Annual Return 4 Buy now
31 Jul 2015 officers Termination of appointment of director (Andrew James Leah) 1 Buy now
13 May 2015 officers Appointment of director (William Neville Chamberlain) 3 Buy now
19 Dec 2014 officers Appointment of director (Graham Alfred John Odd) 3 Buy now
04 Dec 2014 accounts Annual Accounts 6 Buy now
14 Nov 2014 annual-return Annual Return 3 Buy now
15 Jul 2014 officers Termination of appointment of director (Christopher John Hunt) 2 Buy now
02 Jan 2014 accounts Annual Accounts 6 Buy now
08 Nov 2013 annual-return Annual Return 4 Buy now
21 Dec 2012 accounts Annual Accounts 5 Buy now
30 Nov 2012 annual-return Annual Return 4 Buy now
24 Nov 2011 annual-return Annual Return 4 Buy now
03 Nov 2011 accounts Annual Accounts 5 Buy now
15 Mar 2011 officers Appointment of director (Mr Christopher John Hunt) 3 Buy now
15 Mar 2011 officers Appointment of corporate secretary (Napier Management Services) 3 Buy now
04 Mar 2011 officers Appointment of director (Andrew James Leah) 3 Buy now
25 Feb 2011 officers Termination of appointment of director (Christopher Hunt) 2 Buy now
25 Feb 2011 officers Termination of appointment of director (James Samson) 2 Buy now
28 Jan 2011 accounts Annual Accounts 5 Buy now
01 Dec 2010 annual-return Annual Return 3 Buy now
25 Aug 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
12 Jul 2010 officers Appointment of director (Mr Christopher John Hunt) 3 Buy now
15 Jun 2010 officers Termination of appointment of director (Susan Lowe) 2 Buy now
15 Jun 2010 officers Termination of appointment of secretary (Susan Lowe) 2 Buy now
15 Jun 2010 officers Termination of appointment of director (Stephen Young) 2 Buy now
15 Jun 2010 officers Appointment of director (James Robert Samson) 3 Buy now
15 Jun 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
08 Feb 2010 accounts Annual Accounts 4 Buy now
09 Dec 2009 annual-return Annual Return 3 Buy now
16 Jan 2009 annual-return Annual return made up to 07/11/08 2 Buy now
10 Dec 2008 accounts Annual Accounts 4 Buy now
10 Dec 2007 annual-return Annual return made up to 07/11/07 2 Buy now
08 Jun 2007 accounts Accounting reference date extended from 30/11/07 to 05/04/08 1 Buy now
07 Nov 2006 incorporation Incorporation Company 19 Buy now