Advanced company searchLink opens in new window

SEAVIEW DEVELOPMENTS (ANGLESEY) LIMITED

Company number 05820379

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)
16 Feb 2024 CH03 Secretary's details changed for John Tristan Alexander Wood on 16 February 2024
16 Feb 2024 CH01 Director's details changed for William Robin Cowap on 16 February 2024
16 Feb 2024 CH01 Director's details changed for William Robin Cowap on 16 February 2024
16 Feb 2024 PSC04 Change of details for Mr William Robin Cowap as a person with significant control on 16 February 2024
10 Aug 2023 AA Micro company accounts made up to 28 February 2023
17 May 2023 CS01 Confirmation statement made on 17 May 2023 with no updates
30 Nov 2022 AA Micro company accounts made up to 28 February 2022
23 May 2022 CS01 Confirmation statement made on 17 May 2022 with no updates
19 Nov 2021 AA Micro company accounts made up to 28 February 2021
25 May 2021 CS01 Confirmation statement made on 17 May 2021 with no updates
12 Feb 2021 AA Micro company accounts made up to 28 February 2020
19 May 2020 CS01 Confirmation statement made on 17 May 2020 with no updates
09 Oct 2019 AA Micro company accounts made up to 28 February 2019
26 Jun 2019 CS01 Confirmation statement made on 17 May 2019 with no updates
24 Oct 2018 AA Micro company accounts made up to 28 February 2018
23 Jul 2018 AD01 Registered office address changed from Office 2 Holland Park Industrial Estate Holyhead Anglesey LL65 2PU to Pen Mynydd Llanfairynghornwy Holyhead LL65 4LY on 23 July 2018
17 Jul 2018 CS01 Confirmation statement made on 17 May 2018 with no updates
29 Nov 2017 AA Micro company accounts made up to 28 February 2017
19 Aug 2017 DISS40 Compulsory strike-off action has been discontinued
17 Aug 2017 CS01 Confirmation statement made on 17 May 2017 with no updates
17 Aug 2017 PSC01 Notification of John Tristan Alexander Wood as a person with significant control on 6 April 2016
17 Aug 2017 PSC01 Notification of William Robin Cowap as a person with significant control on 6 April 2016
08 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
21 Oct 2016 AA Total exemption small company accounts made up to 28 February 2016
01 Jul 2016 AR01 Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 200