SEA TOWER APARTMENTS LIMITED

06231512
44-46 QUEEN STREET RAMSGATE ENGLAND CT11 9EF

Documents

Documents
Date Category Description Pages
12 Sep 2024 accounts Annual Accounts 2 Buy now
09 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 May 2023 accounts Annual Accounts 2 Buy now
02 May 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Jun 2022 officers Change of particulars for corporate secretary (Miles & Barr Estate & Block Management Limited) 1 Buy now
05 May 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Apr 2022 accounts Annual Accounts 2 Buy now
14 Mar 2022 officers Termination of appointment of director (Jordan Roy Barnard) 1 Buy now
13 Oct 2021 officers Appointment of director (Miss Jill Hicks) 2 Buy now
13 Oct 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Sep 2021 officers Appointment of director (Mr Jordan Roy Barnard) 2 Buy now
16 Sep 2021 officers Appointment of director (Mr John-Paul Mogg) 2 Buy now
14 Sep 2021 officers Appointment of corporate secretary (Miles & Barr Estate & Block Management Limited) 2 Buy now
14 Sep 2021 officers Termination of appointment of secretary (Paul John King) 1 Buy now
30 Jul 2021 accounts Annual Accounts 2 Buy now
30 Apr 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Jan 2021 officers Termination of appointment of director (Gareth Johns) 1 Buy now
09 Oct 2020 accounts Annual Accounts 3 Buy now
04 May 2020 officers Appointment of secretary (Mr Paul John King) 2 Buy now
04 May 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 May 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Apr 2019 accounts Annual Accounts 3 Buy now
09 May 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
03 May 2018 accounts Annual Accounts 2 Buy now
13 Jun 2017 officers Appointment of director (Mr Gareth Johns) 2 Buy now
05 May 2017 accounts Annual Accounts 2 Buy now
02 May 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
06 May 2016 annual-return Annual Return 4 Buy now
06 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 May 2016 officers Termination of appointment of secretary (Michael Otoole) 1 Buy now
28 Mar 2016 accounts Annual Accounts 3 Buy now
28 Sep 2015 accounts Annual Accounts 3 Buy now
02 Jun 2015 annual-return Annual Return 4 Buy now
09 Sep 2014 accounts Annual Accounts 3 Buy now
09 May 2014 annual-return Annual Return 4 Buy now
09 May 2014 officers Termination of appointment of director (Michael O'toole) 1 Buy now
09 May 2014 officers Termination of appointment of director (Michael O'toole) 1 Buy now
11 May 2013 annual-return Annual Return 5 Buy now
13 Mar 2013 accounts Annual Accounts 3 Buy now
14 Nov 2012 officers Appointment of director (Mr Guy Justin Logsdail) 2 Buy now
13 Nov 2012 officers Termination of appointment of director (David Bright) 1 Buy now
03 May 2012 annual-return Annual Return 5 Buy now
19 Mar 2012 accounts Annual Accounts 4 Buy now
13 Dec 2011 officers Appointment of director (Mr David Frank Bright) 2 Buy now
18 Nov 2011 officers Termination of appointment of director (Leslie Batcheldor) 1 Buy now
13 Jun 2011 accounts Annual Accounts 4 Buy now
16 May 2011 annual-return Annual Return 6 Buy now
16 May 2011 officers Change of particulars for director (Mr Lesley Brian Batcheldor) 2 Buy now
11 Jun 2010 annual-return Annual Return 11 Buy now
11 Jun 2010 officers Change of particulars for director (Leslie Batchelor) 2 Buy now
11 Jun 2010 officers Change of particulars for director (Michael O'toole) 2 Buy now
11 Jun 2010 officers Change of particulars for secretary (Michael Otoole) 1 Buy now
27 Apr 2010 accounts Annual Accounts 3 Buy now
14 Nov 2009 annual-return Annual Return 8 Buy now
11 Jul 2009 officers Director appointed leslie batchelor 2 Buy now
30 Jun 2009 accounts Annual Accounts 3 Buy now
30 Jun 2009 accounts Accounting reference date shortened from 30/04/2009 to 31/12/2008 1 Buy now
26 Jun 2009 officers Director appointed michael o'toole 2 Buy now
11 Jun 2009 address Registered office changed on 11/06/2009 from c/o benefield and cornford town hall building westgate-on-sea kent CT8 8RG 1 Buy now
08 May 2009 officers Appointment terminated director anthony luce 1 Buy now
11 Nov 2008 officers Appointment terminated director and secretary paul hutton 1 Buy now
11 Nov 2008 officers Secretary appointed michael otoole 2 Buy now
11 Nov 2008 address Registered office changed on 11/11/2008 from precept house, 6 king street margate kent CT9 1DA 1 Buy now
15 Oct 2008 annual-return Return made up to 30/04/08; full list of members 7 Buy now
17 Sep 2008 accounts Annual Accounts 1 Buy now
24 May 2007 officers Director resigned 1 Buy now
24 May 2007 officers Secretary resigned 1 Buy now
24 May 2007 officers New director appointed 2 Buy now
24 May 2007 officers New secretary appointed;new director appointed 2 Buy now
30 Apr 2007 incorporation Incorporation Company 11 Buy now