SEA VIEW MANAGEMENT (BOURNEMOUTH) LIMITED

Company Documents

DateDescription
09/06/259 June 2025 NewConfirmation statement made on 2025-06-01 with no updates

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

14/05/2414 May 2024 Accounts for a dormant company made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

27/11/2327 November 2023 Accounts for a dormant company made up to 2023-02-28

View Document

14/06/2314 June 2023 Termination of appointment of Ash Gadsby as a director on 2023-06-14

View Document

02/06/232 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

02/10/222 October 2022 Termination of appointment of Timothy Peter Walter as a director on 2022-09-27

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/11/2125 November 2021 Termination of appointment of Peter Norman Tustin as a director on 2021-11-17

View Document

22/11/2122 November 2021 Appointment of Mr Ash Gadsby as a director on 2021-11-22

View Document

18/11/2118 November 2021 Appointment of Mr Trevor Hughes as a director on 2021-11-18

View Document

11/10/2111 October 2021 Termination of appointment of Frank Ronald White as a director on 2021-09-29

View Document

26/05/2126 May 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

06/08/206 August 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

04/02/204 February 2020 APPOINTMENT TERMINATED, SECRETARY CAROLINE KELLEWAY

View Document

04/02/204 February 2020 CORPORATE SECRETARY APPOINTED BURNS PROPERTY MANAGEMENT & LETTINGS LIMITED

View Document

18/07/1918 July 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

24/04/1824 April 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

09/02/189 February 2018 DIRECTOR APPOINTED MR TIMOTHY PETER WALTER

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

03/05/173 May 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

13/06/1613 June 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

08/06/168 June 2016 01/06/16 NO MEMBER LIST

View Document

08/06/168 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN KENNETH BOWLES / 08/06/2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

13/07/1513 July 2015 DIRECTOR APPOINTED MR MARTYN KENNETH BOWLES

View Document

23/06/1523 June 2015 APPOINTMENT TERMINATED, DIRECTOR ALLAN KENT

View Document

01/06/151 June 2015 01/06/15 NO MEMBER LIST

View Document

20/05/1520 May 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

02/06/142 June 2014 01/06/14 NO MEMBER LIST

View Document

10/04/1410 April 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

04/06/134 June 2013 01/06/13 NO MEMBER LIST

View Document

04/06/134 June 2013 REGISTERED OFFICE CHANGED ON 04/06/2013 FROM 1 LOWTHER GARDENS BOURNEMOUTH DORSET BH8 8NF

View Document

22/05/1322 May 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

14/06/1214 June 2012 01/06/12 NO MEMBER LIST

View Document

23/04/1223 April 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

07/06/117 June 2011 01/06/11 NO MEMBER LIST

View Document

08/04/118 April 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER NORMAN TUSTIN / 31/05/2010

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANK RONALD WHITE / 31/05/2010

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALLAN EVERARD GEOFFREY KENT / 31/05/2010

View Document

02/06/102 June 2010 01/06/10 NO MEMBER LIST

View Document

14/04/1014 April 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

01/06/091 June 2009 ANNUAL RETURN MADE UP TO 01/06/09

View Document

23/04/0923 April 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

02/06/082 June 2008 ANNUAL RETURN MADE UP TO 01/06/08

View Document

10/04/0810 April 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

23/07/0723 July 2007 ANNUAL RETURN MADE UP TO 01/06/07

View Document

06/06/076 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/02/07

View Document

17/05/0717 May 2007 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 28/02/07

View Document

03/04/073 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

03/07/063 July 2006 ANNUAL RETURN MADE UP TO 01/06/06

View Document

22/06/0622 June 2006 REGISTERED OFFICE CHANGED ON 22/06/06 FROM: HAWTHORN HOUSE 1 LOWTHER GARDENS BOURNEMOUTH DORSET BH8 8NF

View Document

16/06/0616 June 2006 NEW DIRECTOR APPOINTED

View Document

16/06/0616 June 2006 NEW DIRECTOR APPOINTED

View Document

06/06/066 June 2006 NEW SECRETARY APPOINTED

View Document

06/06/066 June 2006 REGISTERED OFFICE CHANGED ON 06/06/06 FROM: FLAT 14 SEAVIEW 14 BOSCOMBE SPA ROAD BOURNEMOUTH BH5 1AZ

View Document

15/08/0515 August 2005 NEW DIRECTOR APPOINTED

View Document

15/08/0515 August 2005 NEW DIRECTOR APPOINTED

View Document

15/08/0515 August 2005 NEW SECRETARY APPOINTED

View Document

15/08/0515 August 2005 NEW DIRECTOR APPOINTED

View Document

12/08/0512 August 2005 REGISTERED OFFICE CHANGED ON 12/08/05 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

12/08/0512 August 2005 DIRECTOR RESIGNED

View Document

12/08/0512 August 2005 SECRETARY RESIGNED

View Document

10/06/0510 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/06/051 June 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