Advanced company searchLink opens in new window

SEA FLATS LIMITED

Company number 02488302

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Apr 2024 AA Total exemption full accounts made up to 30 June 2023
19 Apr 2024 CS01 Confirmation statement made on 3 April 2024 with updates
14 Apr 2023 CS01 Confirmation statement made on 3 April 2023 with updates
31 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
13 Apr 2022 CS01 Confirmation statement made on 3 April 2022 with updates
21 Sep 2021 AA Total exemption full accounts made up to 30 June 2021
21 Sep 2021 AD01 Registered office address changed from Chestnut Lodge Highwood Hill London London NW7 4HB England to 424 Margate Road Westwood Ramsgate Kent CT12 6SJ on 21 September 2021
21 Apr 2021 CS01 Confirmation statement made on 3 April 2021 with updates
26 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
24 Jun 2020 TM01 Termination of appointment of Peter Nicholson as a director on 19 June 2020
08 May 2020 CS01 Confirmation statement made on 3 April 2020 with no updates
06 May 2020 AP01 Appointment of Mr Peter Nicholson as a director on 21 April 2020
27 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
16 Apr 2019 CS01 Confirmation statement made on 3 April 2019 with no updates
22 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
15 Mar 2019 AD01 Registered office address changed from 5 the Clock House Carterton Oxfordshire OX18 3HN to Chestnut Lodge Highwood Hill London London NW7 4HB on 15 March 2019
10 Apr 2018 CS01 Confirmation statement made on 3 April 2018 with no updates
14 Aug 2017 AA Micro company accounts made up to 30 June 2017
18 Apr 2017 CS01 Confirmation statement made on 3 April 2017 with updates
15 Jul 2016 AA Total exemption small company accounts made up to 30 June 2016
20 Apr 2016 AR01 Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 4
20 Apr 2016 CH01 Director's details changed for Christopher David Jones on 22 September 2015
20 Apr 2016 CH01 Director's details changed for Lionel Edgar Curtis on 22 December 2015
20 Apr 2016 CH03 Secretary's details changed for Lionel Edgar Curtis on 22 December 2015
29 Sep 2015 AA Total exemption small company accounts made up to 30 June 2015