SEA VIEW MANAGEMENT NUMBER 1 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/01/2524 January 2025 Confirmation statement made on 2024-12-08 with no updates

View Document

17/04/2417 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

08/12/238 December 2023 Confirmation statement made on 2023-12-08 with updates

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-27 with updates

View Document

07/11/237 November 2023 Appointment of Mr Kamil Pawel Kowal as a director on 2023-11-07

View Document

04/09/234 September 2023 Registered office address changed from Seaview Terrace Barmounth Gwynedd LL42 1BA Wales to Seaview Terrace Barmouth Gwynedd LL42 1BA on 2023-09-04

View Document

18/08/2318 August 2023 Termination of appointment of Sally Brettle as a director on 2023-08-14

View Document

03/08/233 August 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

12/06/2312 June 2023 Registered office address changed from 9B Churchill Buildings Queen Street Wellington Telford Shropshire TF1 1SN to Seaview Terrace Barmounth Gwynedd LL42 1BA on 2023-06-12

View Document

12/06/2312 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/06/2312 June 2023 Appointment of Ms Sally Brettle as a director on 2023-05-25

View Document

12/06/2312 June 2023 Appointment of Mr Robert Elton as a director on 2023-05-25

View Document

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

View Accounts

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

View Accounts

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

26/07/2126 July 2021 Cessation of Donna Colette Alice Daly as a person with significant control on 2021-07-26

View Document

07/07/217 July 2021 Confirmation statement made on 2021-07-07 with updates

View Document

07/07/217 July 2021 Termination of appointment of Catherine Nicola Ellis as a director on 2021-05-28

View Document

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

View Accounts

18/08/2018 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

04/11/194 November 2019 APPOINTMENT TERMINATED, DIRECTOR DIANE HUGHES

View Document

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

03/09/183 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

04/08/174 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

17/03/1717 March 2017 DIRECTOR APPOINTED MRS AMANDA OWEN

View Document

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

View Accounts

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

21/06/1621 June 2016 APPOINTMENT TERMINATED, DIRECTOR GAIL WRIGHT

View Document

21/06/1621 June 2016 APPOINTMENT TERMINATED, SECRETARY RONALD WRIGHT

View Document

17/06/1617 June 2016 APPOINTMENT TERMINATED, DIRECTOR RONALD WRIGHT

View Document

25/04/1625 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/03/1611 March 2016 DIRECTOR APPOINTED MISS DIANE HUGHES

View Document

11/03/1611 March 2016 DIRECTOR APPOINTED MRS CATHERINE NICOLA ELLIS

View Document

24/02/1624 February 2016 REGISTERED OFFICE CHANGED ON 24/02/2016 FROM 31 HILLSIDE ROAD COLWYN BAY CONWY LL29 7EP

View Document

24/02/1624 February 2016 PREVEXT FROM 30/09/2015 TO 31/12/2015

View Document

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

View Accounts

26/10/1526 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

03/07/153 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

22/10/1422 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

09/11/139 November 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

09/07/139 July 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

24/10/1224 October 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY WIGGINS

View Document

24/10/1224 October 2012 APPOINTMENT TERMINATED, DIRECTOR FIONA WIGGINS

View Document

24/10/1224 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / RONALD JOHN WRIGHT / 24/10/2012

View Document

24/10/1224 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

24/10/1224 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / GAIL WRIGHT / 24/10/2012

View Document

10/07/1210 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

29/11/1129 November 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

18/11/1018 November 2010 30/09/10 NO CHANGES

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

24/11/0924 November 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

30/07/0930 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

31/12/0831 December 2008 RETURN MADE UP TO 30/09/08; NO CHANGE OF MEMBERS

View Document

30/07/0830 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

08/02/088 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

08/02/088 February 2008 RETURN MADE UP TO 30/09/07; CHANGE OF MEMBERS

View Document

08/02/088 February 2008 REGISTERED OFFICE CHANGED ON 08/02/08 FROM: THE OLD SCHOOL MAENTWROG BLAENAU FFESTINIOG LL41 4HW

View Document

04/09/074 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

30/04/0730 April 2007 NEW SECRETARY APPOINTED

View Document

02/04/072 April 2007 DIRECTOR RESIGNED

View Document

02/04/072 April 2007 SECRETARY RESIGNED

View Document

15/11/0615 November 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

21/11/0521 November 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 SECRETARY RESIGNED

View Document

12/07/0512 July 2005 NEW DIRECTOR APPOINTED

View Document

12/07/0512 July 2005 NEW DIRECTOR APPOINTED

View Document

14/06/0514 June 2005 NEW SECRETARY APPOINTED

View Document

04/04/054 April 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/03/0511 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

22/11/0422 November 2004 NEW DIRECTOR APPOINTED

View Document

26/10/0426 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

26/10/0326 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

20/06/0320 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

08/06/038 June 2003 DIRECTOR RESIGNED

View Document

30/10/0230 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

23/09/0223 September 2002 NEW DIRECTOR APPOINTED

View Document

23/09/0223 September 2002 NEW DIRECTOR APPOINTED

View Document

30/08/0230 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/08/0230 August 2002 NEW DIRECTOR APPOINTED

View Document

10/06/0210 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

08/10/018 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

25/07/0125 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

27/09/0027 September 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

22/09/0022 September 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

27/10/9927 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

12/11/9812 November 1998 NEW DIRECTOR APPOINTED

View Document

12/11/9812 November 1998 NEW SECRETARY APPOINTED

View Document

12/11/9812 November 1998 SECRETARY RESIGNED

View Document

12/11/9812 November 1998 DIRECTOR RESIGNED

View Document

30/09/9830 September 1998 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