SEAXE PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/09/258 September 2025 Confirmation statement made on 2025-08-05 with no updates

View Document

11/06/2511 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

19/08/2419 August 2024 Confirmation statement made on 2024-08-05 with updates

View Document

27/06/2427 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

07/08/237 August 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

28/03/2328 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

27/01/2227 January 2022 Change of details for Mrs Jane Docherty as a person with significant control on 2022-01-27

View Document

27/01/2227 January 2022 Director's details changed for Mrs Jane Docherty on 2022-01-27

View Document

27/01/2227 January 2022 Director's details changed for Mr Andrew Richard Muncey on 2022-01-27

View Document

27/01/2227 January 2022 Change of details for Mr Andrew Richard Muncey as a person with significant control on 2022-01-27

View Document

27/01/2227 January 2022 Registered office address changed from Foot Tracks Burnt Oak Road Stone Cross Crowborough East Sussex TN6 3SJ United Kingdom to Aspen Lodge Stone Cross Crowborough East Sussex TN6 3SJ on 2022-01-27

View Document

11/01/2211 January 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

06/08/216 August 2021 Confirmation statement made on 2021-08-05 with no updates

View Document

03/12/203 December 2020 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

02/01/202 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document

05/02/195 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES

View Document

12/06/1812 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

14/12/1714 December 2017 REGISTERED OFFICE CHANGED ON 14/12/2017 FROM 3000A PARKWAY WHITELEY HAMPSHIRE PO15 7FX UNITED KINGDOM

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, WITH UPDATES

View Document

18/09/1718 September 2017 REGISTERED OFFICE CHANGED ON 18/09/2017 FROM WENTWORTH HOUSE 4400 PARKWAY WHITELEY HAMPSHIRE PO15 7FJ

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

02/03/162 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

26/11/1526 November 2015 PREVEXT FROM 31/08/2015 TO 30/09/2015

View Document

03/09/153 September 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

03/06/153 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 091625980008

View Document

30/01/1530 January 2015 11/12/14 STATEMENT OF CAPITAL GBP 100.00

View Document

30/01/1530 January 2015 ADOPT ARTICLES 11/12/2014

View Document

10/12/1410 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 091625980007

View Document

10/12/1410 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091625980004

View Document

28/11/1428 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 091625980005

View Document

28/11/1428 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 091625980002

View Document

28/11/1428 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 091625980006

View Document

28/11/1428 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 091625980004

View Document

28/11/1428 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 091625980003

View Document

27/11/1427 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 091625980001

View Document

24/11/1424 November 2014 REGISTERED OFFICE CHANGED ON 24/11/2014 FROM WENTWORTH HOUSE 4400 PARKWAY WHITELEY FAREHAM HAMPSHIRE PO15 7SJ ENGLAND

View Document

05/08/145 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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