SEAVIEW HEIGHTS MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/09/2512 September 2025 NewTermination of appointment of Carol Maureen Ledger as a director on 2025-04-03

View Document

17/03/2517 March 2025 Micro company accounts made up to 2024-08-31

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/04/2429 April 2024 Micro company accounts made up to 2023-08-31

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

26/04/2326 April 2023 Micro company accounts made up to 2022-08-31

View Document

03/02/233 February 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/01/2231 January 2022 Director's details changed for Mrs Mary Jane Hood on 2022-01-23

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

15/03/2115 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

03/02/213 February 2021 SECOND FILING OF AP01 FOR MR BARRY ANTHONY GREEN

View Document

27/01/2127 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR TERRY BURLEY / 23/01/2021

View Document

26/01/2126 January 2021 APPOINTMENT TERMINATED, DIRECTOR ELAINE PEGRAM

View Document

26/01/2126 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH JOYCE LAWLESS / 23/01/2021

View Document

26/01/2126 January 2021 CONFIRMATION STATEMENT MADE ON 23/01/21, WITH UPDATES

View Document

26/01/2126 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN PEGRAM / 11/01/2021

View Document

26/01/2126 January 2021 DIRECTOR APPOINTED MR ALAN PEGRAM

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

01/04/201 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

25/03/1925 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

24/01/1924 January 2019 APPOINTMENT TERMINATED, DIRECTOR MERVYN HUGHES

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES

View Document

24/01/1924 January 2019 DIRECTOR APPOINTED MR BARRY ANTHONY GREEN

View Document

21/09/1821 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD RAYMOND FERMOR / 12/09/2018

View Document

13/09/1813 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL MAUREEN LEDGER / 12/09/2018

View Document

13/09/1813 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PETRUCCI / 12/09/2018

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES

View Document

12/09/1812 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MERVYN GEORGE HUGHES / 12/09/2018

View Document

12/09/1812 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH JOYCE LAWLESS / 12/09/2018

View Document

12/09/1812 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELAINE ANN PEGRAM / 12/09/2018

View Document

12/09/1812 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TERRY BURLEY / 12/09/2018

View Document

12/09/1812 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS DEBRA JACOBS / 12/09/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

04/04/184 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

20/03/1720 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, NO UPDATES

View Document

25/07/1625 July 2016 DIRECTOR APPOINTED MRS DEBORAH JOYCE LAWLESS

View Document

22/07/1622 July 2016 APPOINTMENT TERMINATED, DIRECTOR DONALD GORDON

View Document

22/07/1622 July 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY SUMMERS

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

22/07/1622 July 2016 DIRECTOR APPOINTED MRS ELAINE ANN PEGRAM

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

11/11/1511 November 2015 DIRECTOR APPOINTED MR JOHN PETRUCCI

View Document

01/10/151 October 2015 ACCOUNTANT APPOINTED 15/11/2014

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

30/07/1530 July 2015 APPOINTMENT TERMINATED, DIRECTOR GERALD CROOK

View Document

30/07/1530 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

30/07/1530 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TERRY BURLEY / 05/07/2015

View Document

30/07/1530 July 2015 DIRECTOR APPOINTED MR MERVYN GEORGE HUGHES

View Document

30/07/1530 July 2015 DIRECTOR APPOINTED MRS CAROL MAUREEN LEDGER

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

13/08/1413 August 2014 APPOINTMENT TERMINATED, DIRECTOR CAROL LEDGER

View Document

13/08/1413 August 2014 REGISTERED OFFICE CHANGED ON 13/08/2014 FROM 3 SEAVIEW HEIGHTS DYMCHURCH KENT TN29 0AD

View Document

13/08/1413 August 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN PETRUCCI

View Document

10/07/1410 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

10/07/1410 July 2014 DIRECTOR APPOINTED MS DEBRA JACOBS

View Document

10/07/1410 July 2014 DIRECTOR APPOINTED MRS MARY JANE HOOD

View Document

10/07/1410 July 2014 SECRETARY APPOINTED MRS MARY JANE HOOD

View Document

03/07/143 July 2014 APPOINTMENT TERMINATED, SECRETARY ANTHONY SUMMERS

View Document

14/05/1414 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

10/07/1310 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

10/07/1210 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

17/05/1217 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

08/07/118 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY HUGH SUMMERS / 30/06/2011

View Document

08/07/118 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

08/07/118 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / GERALD FREDERICK CROOK / 30/06/2011

View Document

08/07/118 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / CAROL MAUREEN LEDGER / 30/06/2011

View Document

08/07/118 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PETRUCCI / 30/06/2011

View Document

08/07/118 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / DONALD GEORGE GORDON / 30/06/2011

View Document

08/07/118 July 2011 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY HUGH SUMMERS / 30/06/2011

View Document

08/07/118 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / TERRY BURLEY / 30/06/2011

View Document

10/05/1110 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

06/08/106 August 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

10/07/0910 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

10/07/0910 July 2009 APPOINTMENT TERMINATED DIRECTOR NORMAN HEARD

View Document

11/06/0911 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

04/07/084 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

28/07/0728 July 2007 RETURN MADE UP TO 30/06/07; CHANGE OF MEMBERS

View Document

19/07/0719 July 2007 NEW DIRECTOR APPOINTED

View Document

02/07/072 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

17/01/0717 January 2007 NEW SECRETARY APPOINTED

View Document

31/10/0631 October 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/08/068 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

12/07/0612 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

10/11/0410 November 2004 DIRECTOR RESIGNED

View Document

24/09/0424 September 2004 NEW DIRECTOR APPOINTED

View Document

24/09/0424 September 2004 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

24/09/0424 September 2004 RETURN MADE UP TO 25/08/04; FULL LIST OF MEMBERS

View Document

24/09/0424 September 2004 NEW DIRECTOR APPOINTED

View Document

07/09/047 September 2004 NEW DIRECTOR APPOINTED

View Document

25/06/0425 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

20/05/0420 May 2004 RETURN MADE UP TO 25/08/03; FULL LIST OF MEMBERS

View Document

10/05/0410 May 2004 SECRETARY RESIGNED

View Document

10/05/0410 May 2004 NEW SECRETARY APPOINTED

View Document

17/10/0317 October 2003 NEW DIRECTOR APPOINTED

View Document

17/10/0317 October 2003 NEW DIRECTOR APPOINTED

View Document

26/06/0326 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

26/06/0326 June 2003 NEW SECRETARY APPOINTED

View Document

11/06/0311 June 2003 REGISTERED OFFICE CHANGED ON 11/06/03 FROM: 102 HIGH STREET GODALMING SURREY GU7 1DS

View Document

13/11/0213 November 2002 NEW DIRECTOR APPOINTED

View Document

06/11/026 November 2002 NEW DIRECTOR APPOINTED

View Document

06/11/026 November 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/11/026 November 2002 DIRECTOR RESIGNED

View Document

06/11/026 November 2002 NEW DIRECTOR APPOINTED

View Document

06/11/026 November 2002 NEW DIRECTOR APPOINTED

View Document

06/11/026 November 2002 NEW DIRECTOR APPOINTED

View Document

02/09/022 September 2002 RETURN MADE UP TO 25/08/02; FULL LIST OF MEMBERS

View Document

20/09/0120 September 2001 RETURN MADE UP TO 25/08/01; FULL LIST OF MEMBERS

View Document

30/08/0030 August 2000 SECRETARY RESIGNED

View Document

25/08/0025 August 2000 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