SEAVIEW CRESCENT AMENITIES LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 Previous accounting period shortened from 2024-12-31 to 2024-07-31

View Document

24/07/2524 July 2025 Micro company accounts made up to 2024-07-31

View Document

22/07/2522 July 2025 Termination of appointment of Rhonda Elizabeth Ball as a secretary on 2024-10-01

View Document

22/07/2522 July 2025 Termination of appointment of Alan Daniel Ball as a director on 2024-10-01

View Document

19/04/2519 April 2025 Confirmation statement made on 2025-04-17 with no updates

View Document

05/08/245 August 2024 Appointment of Mr Brent Calverley as a director on 2024-07-28

View Document

05/08/245 August 2024 Appointment of Ms Hattie Llewelyn-Davies as a director on 2024-07-28

View Document

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

View Accounts

21/05/2421 May 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

27/02/2427 February 2024 Previous accounting period extended from 2023-07-31 to 2023-12-31

View Document

27/02/2427 February 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

17/04/2317 April 2023 Confirmation statement made on 2023-04-17 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

27/04/2227 April 2022 Confirmation statement made on 2022-04-27 with updates

View Document

14/01/2214 January 2022 Registered office address changed from 3 Selborne Road Sidcup DA14 4QP England to 18 Seaview Crescent Ostend Road Walcott Norfolk NR12 0NL on 2022-01-14

View Document

14/01/2214 January 2022 Termination of appointment of Dominic Price as a secretary on 2022-01-07

View Document

14/01/2214 January 2022 Appointment of Mrs Rhonda Elizabeth Ball as a secretary on 2022-01-14

View Document

14/01/2214 January 2022 Termination of appointment of Sarah Ann Price as a director on 2022-01-07

View Document

14/01/2214 January 2022 Appointment of Mr Alan Daniel Ball as a director on 2022-01-14

View Document

25/11/2125 November 2021 Micro company accounts made up to 2021-07-31

View Document

19/10/2119 October 2021 Compulsory strike-off action has been discontinued

View Document

19/10/2119 October 2021 Compulsory strike-off action has been discontinued

View Document

16/10/2116 October 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

27/04/2127 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

16/09/2016 September 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

18/09/1918 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

27/04/1927 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

25/01/1825 January 2018 APPOINTMENT TERMINATED, SECRETARY AMANDA ANDERSON

View Document

25/01/1825 January 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES ANDERSON

View Document

25/01/1825 January 2018 SECRETARY APPOINTED MR DOMINIC PRICE

View Document

25/01/1825 January 2018 REGISTERED OFFICE CHANGED ON 25/01/2018 FROM 67 HAPPISBURGH RD NORTH WALSHAM NORFOLK NR28 9HD

View Document

25/01/1825 January 2018 APPOINTMENT TERMINATED, SECRETARY AMANDA ANDERSON

View Document

25/01/1825 January 2018 DIRECTOR APPOINTED MRS SARAH ANN PRICE

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

04/04/174 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

01/04/161 April 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

15/07/1515 July 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

26/03/1526 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

21/07/1421 July 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

11/04/1411 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

24/07/1324 July 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

14/04/1314 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

15/07/1215 July 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

13/07/1113 July 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

21/10/1021 October 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

21/10/1021 October 2010 SECRETARY APPOINTED MRS AMANDA JANE ANDERSON

View Document

21/10/1021 October 2010 APPOINTMENT TERMINATED, SECRETARY STUART RIDDELL

View Document

21/10/1021 October 2010 REGISTERED OFFICE CHANGED ON 21/10/2010 FROM 12 LOW ROAD, HELLESDON NORWICH NORFOLK NR6 5AT

View Document

12/10/1012 October 2010 DIRECTOR APPOINTED MR JAMES FREDERICK ANDERSON

View Document

12/10/1012 October 2010 APPOINTMENT TERMINATED, DIRECTOR IRENE HILL

View Document

15/07/1015 July 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

10/08/0910 August 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

14/05/0914 May 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

07/08/087 August 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

15/09/0715 September 2007 RETURN MADE UP TO 20/07/07; CHANGE OF MEMBERS

View Document

18/05/0718 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

29/09/0629 September 2006 RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 NEW DIRECTOR APPOINTED

View Document

04/08/054 August 2005 NEW SECRETARY APPOINTED

View Document

04/08/054 August 2005 SECRETARY RESIGNED

View Document

04/08/054 August 2005 DIRECTOR RESIGNED

View Document

20/07/0520 July 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