SEASIDE ESTATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

25/11/2425 November 2024 Registered office address changed from South Point House 321 Chase Road Southgate London N14 6JT to Brookway House 2 Nichol Close London N14 6JU on 2024-11-25

View Document

25/11/2425 November 2024 Secretary's details changed for Mr Christian Panayiotou on 2024-11-25

View Document

25/11/2425 November 2024 Director's details changed for Mr Christian Panayiotou on 2024-11-25

View Document

21/10/2421 October 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

03/04/243 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

03/11/233 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

04/04/234 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

02/12/222 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

04/04/224 April 2022 Confirmation statement made on 2022-04-03 with no updates

View Document

04/11/214 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

22/11/1922 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 057673860003

View Document

22/11/1922 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 057673860002

View Document

18/11/1918 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/09/1910 September 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

20/09/1820 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

21/05/1821 May 2018 APPOINTMENT TERMINATED, DIRECTOR PANAYIOTIS STAVROU

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

20/09/1720 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

23/09/1623 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

08/04/168 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

20/04/1520 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

20/04/1520 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN PANAYIOTOU / 03/04/2015

View Document

15/01/1515 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

28/04/1428 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

25/04/1325 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

16/04/1316 April 2013 SECRETARY'S CHANGE OF PARTICULARS / CHRISTIAN PANAYIOTOU / 10/04/2013

View Document

16/04/1316 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / PANAYIOTIS STAVROU / 10/04/2013

View Document

16/04/1316 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN PANAYIOTOU / 10/04/2013

View Document

10/01/1310 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

12/04/1212 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

26/01/1226 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

11/05/1111 May 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

16/06/1016 June 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

08/12/098 December 2009 REGISTERED OFFICE CHANGED ON 08/12/2009 FROM SOUTHPOINT HOUSE 321 CHASE ROAD LONDON N14 6JT

View Document

20/05/0920 May 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

16/07/0816 July 2008 RETURN MADE UP TO 03/04/08; NO CHANGE OF MEMBERS

View Document

07/03/087 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

04/07/074 July 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

07/10/067 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/0629 August 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/08/0629 August 2006 NEW DIRECTOR APPOINTED

View Document

13/07/0613 July 2006 REGISTERED OFFICE CHANGED ON 13/07/06 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

13/07/0613 July 2006 DIRECTOR RESIGNED

View Document

13/07/0613 July 2006 SECRETARY RESIGNED

View Document

03/04/063 April 2006 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