SEAFIELD ESTATES 1 LIMITED

Company Documents

DateDescription
09/07/259 July 2025 NewConfirmation statement made on 2025-07-08 with no updates

View Document

24/03/2524 March 2025 Accounts for a dormant company made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

08/07/248 July 2024 Confirmation statement made on 2024-07-08 with no updates

View Document

22/03/2422 March 2024 Accounts for a dormant company made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

20/07/2320 July 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

13/10/2213 October 2022 Accounts for a dormant company made up to 2022-07-31

View Document

16/02/2216 February 2022 Accounts for a dormant company made up to 2021-07-31

View Document

08/07/218 July 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

05/05/205 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

12/07/1912 July 2019 CESSATION OF REFOEL LEBRECHT AS A PSC

View Document

12/07/1912 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSA MIRIAM LASRY

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, WITH UPDATES

View Document

29/04/1929 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

09/04/199 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091217420003

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES

View Document

10/04/1810 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES

View Document

06/04/176 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

17/11/1617 November 2016 DISS40 (DISS40(SOAD))

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

27/09/1627 September 2016 FIRST GAZETTE

View Document

17/03/1617 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

26/07/1526 July 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

07/05/157 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 091217420003

View Document

04/04/154 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 091217420001

View Document

04/04/154 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 091217420002

View Document

08/07/148 July 2014 APPOINTMENT TERMINATED, DIRECTOR OSKER HEIMAN

View Document

08/07/148 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/07/148 July 2014 SECRETARY APPOINTED MR SALOMON LASRY

View Document

08/07/148 July 2014 DIRECTOR APPOINTED MRS ROSA MIRIAM LASRY

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