18 ESPLANADE SEAFORD RESIDENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/11/2512 November 2025 NewConfirmation statement made on 2025-11-12 with no updates

View Document

30/09/2530 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-23 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

22/10/2422 October 2024 Micro company accounts made up to 2023-12-31

View Document

24/07/2424 July 2024 Appointment of Ms Emma Jane Lowe as a director on 2024-07-03

View Document

16/07/2416 July 2024 Appointment of Mr Mark John Blanchette as a director on 2024-07-08

View Document

16/07/2416 July 2024 Termination of appointment of Mark Morrell as a director on 2024-07-16

View Document

15/07/2415 July 2024 Appointment of Ms Manisha Pandey as a director on 2024-07-03

View Document

03/04/243 April 2024 Registered office address changed from C/O Cable Rock Limited Denton Island Newhaven BN9 9BA England to 11 High Street Seaford East Sussex BN251PE on 2024-04-03

View Document

03/04/243 April 2024 Confirmation statement made on 2024-01-23 with updates

View Document

03/04/243 April 2024 Appointment of Housemartins Management Limited as a secretary on 2024-04-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/08/2322 August 2023 Micro company accounts made up to 2022-12-31

View Document

31/03/2331 March 2023 Termination of appointment of David Connolly as a director on 2023-03-27

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-23 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/12/2219 December 2022 Micro company accounts made up to 2021-12-31

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-23 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/07/1912 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/09/184 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/09/175 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

12/05/1712 May 2017 REGISTERED OFFICE CHANGED ON 12/05/2017 FROM 25 CLINTON PLACE SEAFORD EAST SUSSEX BN25 1NP ENGLAND

View Document

12/05/1712 May 2017 APPOINTMENT TERMINATED, DIRECTOR DONALD O'BOYLE

View Document

12/05/1712 May 2017 DIRECTOR APPOINTED MR MARK MORRELL

View Document

06/04/176 April 2017 REGISTERED OFFICE CHANGED ON 06/04/2017 FROM C/O SHORELINE ACCOUNTANTS LTD TRAFALGAR HOUSE FIRST FLOOR QUARRY ROAD NEWHAVEN EAST SUSSEX BN9 9DD ENGLAND

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/10/1628 October 2016 DIRECTOR APPOINTED MR DAVID CONNOLLY

View Document

15/08/1615 August 2016 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE WHITAKER

View Document

02/06/162 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/02/1617 February 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

01/02/161 February 2016 REGISTERED OFFICE CHANGED ON 01/02/2016 FROM C/O SHORELINE ACCOUNTANTS LIMITED UNIT 43 ENTERPRISE CENTRE DENTON ISLAND NEWHAVEN EAST SUSSEX BN9 9BA

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/09/1521 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/01/1528 January 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

13/01/1513 January 2015 APPOINTMENT TERMINATED, DIRECTOR ADAM BRADLEY

View Document

13/01/1513 January 2015 REGISTERED OFFICE CHANGED ON 13/01/2015 FROM 66 RAVENSFIELD GARDENS EPSOM SURREY KT19 0SR

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/01/1424 January 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

07/12/137 December 2013 DIRECTOR APPOINTED MR LAWRENCE JOHN WHITAKER

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/01/1324 January 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

10/12/1210 December 2012 DIRECTOR APPOINTED MR DONALD JAMES O'BOYLE

View Document

29/11/1229 November 2012 APPOINTMENT TERMINATED, SECRETARY ULRIKA JOHNSON

View Document

29/11/1229 November 2012 REGISTERED OFFICE CHANGED ON 29/11/2012 FROM 43 JACKSONS LANE HIGHGATE LONDON N6 5SR

View Document

29/11/1229 November 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHNSON

View Document

21/11/1221 November 2012 DIRECTOR APPOINTED MR ADAM STEPHEN BRADLEY

View Document

28/09/1228 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

06/02/126 February 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/04/1128 April 2011 PREVEXT FROM 31/08/2010 TO 31/12/2010

View Document

13/01/1113 January 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SAVILE JOHNSON / 24/08/2010

View Document

06/10/106 October 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

26/05/1026 May 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

14/09/0914 September 2009 RETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS

View Document

17/06/0917 June 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

15/09/0815 September 2008 RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

10/09/0710 September 2007 RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

29/09/0629 September 2006 RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company