SEAVIEW COURT OWNERS ASSOCIATION LIMITED
Status | ACTIVE |
Company No. | 06363914 |
Category | |
Incorporated | 07 Sep 2007 |
Age | 16 years, 10 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
SEAVIEW COURT OWNERS ASSOCIATION LIMITED is an active with number 06363914. It was incorporated 16 years, 10 months, 12 days ago, on 07 September 2007. The company address is 8 Hamilton Road, Cromer, NR27 9HL, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 19 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 07 Sep 2023
Action Date: 07 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-07
Documents
Change registered office address company with date old address new address
Date: 13 Jun 2023
Action Date: 13 Jun 2023
Category: Address
Type: AD01
Change date: 2023-06-13
Old address: Lrpm Ltd. 16 Bank Street Norwich NR2 4SE England
New address: 8 Hamilton Road Cromer NR27 9HL
Documents
Accounts with accounts type total exemption full
Date: 12 May 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 21 Sep 2022
Action Date: 07 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-07
Documents
Change registered office address company with date old address new address
Date: 10 Feb 2022
Action Date: 10 Feb 2022
Category: Address
Type: AD01
Change date: 2022-02-10
Old address: Scoal Seaview Court Paston Road Mundesley Norfolk NR11 8BN
New address: Lrpm Ltd. 16 Bank Street Norwich NR2 4SE
Documents
Notification of a person with significant control statement
Date: 10 Feb 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Termination secretary company with name termination date
Date: 04 Feb 2022
Action Date: 01 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John William Flowerdew
Termination date: 2022-02-01
Documents
Cessation of a person with significant control
Date: 01 Feb 2022
Action Date: 01 Feb 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: John William Flowerdew
Cessation date: 2022-02-01
Documents
Termination director company with name termination date
Date: 01 Feb 2022
Action Date: 05 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Douglas Maurice Manners
Termination date: 2021-11-05
Documents
Appoint person director company with name date
Date: 12 Oct 2021
Action Date: 12 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Christine Matthews
Appointment date: 2021-10-12
Documents
Notification of a person with significant control
Date: 29 Sep 2021
Action Date: 16 Sep 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: John William Flowerdew
Notification date: 2021-09-16
Documents
Appoint person secretary company with name date
Date: 29 Sep 2021
Action Date: 16 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr John William Flowerdew
Appointment date: 2021-09-16
Documents
Confirmation statement with no updates
Date: 07 Sep 2021
Action Date: 07 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-07
Documents
Cessation of a person with significant control
Date: 26 Jul 2021
Action Date: 26 Jul 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: John William Flowerdew
Cessation date: 2021-07-26
Documents
Termination secretary company with name termination date
Date: 26 Jul 2021
Action Date: 26 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John William Flowerdew
Termination date: 2021-07-26
Documents
Termination director company with name termination date
Date: 26 Jul 2021
Action Date: 26 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John William Flowerdew
Termination date: 2021-07-26
Documents
Appoint person director company with name date
Date: 26 Jul 2021
Action Date: 26 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Bimesh Sawhney
Appointment date: 2021-07-26
Documents
Accounts with accounts type micro entity
Date: 13 Jul 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Termination director company with name termination date
Date: 06 Jul 2021
Action Date: 27 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barry Richardson Armstrong
Termination date: 2021-06-27
Documents
Accounts with accounts type micro entity
Date: 04 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 08 Sep 2020
Action Date: 07 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-07
Documents
Confirmation statement with no updates
Date: 10 Sep 2019
Action Date: 07 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-07
Documents
Accounts with accounts type micro entity
Date: 07 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Accounts with accounts type micro entity
Date: 01 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 07 Sep 2018
Action Date: 07 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-07
Documents
Confirmation statement with no updates
Date: 15 Oct 2017
Action Date: 07 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-07
Documents
Accounts with accounts type micro entity
Date: 03 May 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 07 Sep 2016
Action Date: 07 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-07
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date no member list
Date: 29 Sep 2015
Action Date: 07 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-07
Documents
Change registered office address company with date old address new address
Date: 29 Sep 2015
Action Date: 29 Sep 2015
Category: Address
Type: AD01
Change date: 2015-09-29
Old address: Seaview Court Seaview Court Management Assoc Ltd Seaview Court, Paston Road Mundesley Norfolk NR11 8BN
New address: Scoal Seaview Court Paston Road Mundesley Norfolk NR11 8BN
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date no member list
Date: 03 Oct 2014
Action Date: 07 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-07
Documents
Appoint person director company with name
Date: 06 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Barry Richardson Armstrong
Documents
Appoint person director company with name
Date: 15 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Douglas Maurice Manners
Documents
Change registered office address company with date old address
Date: 16 Sep 2013
Action Date: 16 Sep 2013
Category: Address
Type: AD01
Change date: 2013-09-16
Old address: Seaview Court Seaview Court Paston Road Mundesley Norfolk NR11 8BN England
Documents
Annual return company with made up date no member list
Date: 14 Sep 2013
Action Date: 07 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-07
Documents
Change person director company with change date
Date: 14 Sep 2013
Action Date: 10 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-08-10
Officer name: John William Flowerdew
Documents
Change registered office address company with date old address
Date: 29 Jul 2013
Action Date: 29 Jul 2013
Category: Address
Type: AD01
Change date: 2013-07-29
Old address: Prospect House 28 Great Melton Road Hethersett Norwich Norfolk NR9 3AB
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date no member list
Date: 05 Oct 2012
Action Date: 07 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-07
Documents
Appoint person director company with name
Date: 01 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Robena Diane Oliver
Documents
Appoint person secretary company with name
Date: 01 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr John William Flowerdew
Documents
Termination secretary company with name
Date: 31 May 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Anglia Secretaries Ltd
Documents
Change account reference date company current extended
Date: 28 Feb 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
Made up date: 2011-09-30
New date: 2012-03-31
Documents
Annual return company with made up date no member list
Date: 08 Sep 2011
Action Date: 07 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-07
Documents
Accounts with accounts type total exemption small
Date: 31 May 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date no member list
Date: 01 Oct 2010
Action Date: 07 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-07
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 16 Sep 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 07/09/09
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 02 Oct 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 07/09/08
Documents
Legacy
Date: 18 Mar 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / john flowerdew / 01/02/2008
Documents
Resolution
Date: 01 Mar 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
AVONTECH COMPUTER SYSTEMS LIMITED
GRIFFINS TAVISTOCK HOUSE SOUTH,LONDON,WC1H 9LG
Number: | 03062791 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
67 LOUGHBOROUGH ROAD,NOTTINGHAM,NG2 7LA
Number: | 11336362 |
Status: | ACTIVE |
Category: | Private Limited Company |
79 LONDON ROAD,BENFLEET,SS7 5TG
Number: | 10972794 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
LEEDS PROPERTY NETWORK LIMITED
25 SKELTON TERRACE,LEEDS,LS9 9ES
Number: | 10436058 |
Status: | ACTIVE |
Category: | Private Limited Company |
PIONEER BUSINESS CONSULTANTS LIMITED
FLAT 63 AVONDALE COURT,LONDON,E18 2RD
Number: | 08290480 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUV VEHICLE HIRE (SCOTLAND) LTD
ST AUBYN'S 47 ALEXANDRA STREET,GLASGOW,G66 1HE
Number: | SC590778 |
Status: | ACTIVE |
Category: | Private Limited Company |