Advanced company searchLink opens in new window

SEATON GR SPV 14 LIMITED

Company number 06869742

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)
23 Apr 2024 AA Accounts for a dormant company made up to 31 July 2023
11 Apr 2024 CS01 Confirmation statement made on 4 April 2024 with no updates
06 Apr 2023 CS01 Confirmation statement made on 4 April 2023 with no updates
20 Dec 2022 AA Accounts for a dormant company made up to 31 July 2022
04 Apr 2022 CS01 Confirmation statement made on 4 April 2022 with no updates
25 Nov 2021 AA Accounts for a dormant company made up to 31 July 2021
06 Apr 2021 CS01 Confirmation statement made on 4 April 2021 with no updates
14 Dec 2020 AA Accounts for a dormant company made up to 31 July 2020
25 Aug 2020 AD01 Registered office address changed from Seaton Burn House Dudley Lane Seaton Burn Newcastle upon Tyne NE13 6BE to Woolsington House Woolsington Newcastle upon Tyne NE13 8BF on 25 August 2020
30 Apr 2020 AP03 Appointment of Mr Simon Scougall as a secretary on 30 April 2020
30 Apr 2020 TM02 Termination of appointment of Jayne Patricia Powell as a secretary on 30 April 2020
07 Apr 2020 CS01 Confirmation statement made on 4 April 2020 with no updates
10 Dec 2019 AA Accounts for a dormant company made up to 31 July 2019
04 Apr 2019 CS01 Confirmation statement made on 4 April 2019 with no updates
05 Feb 2019 AAMD Amended accounts for a dormant company made up to 31 July 2018
09 Jan 2019 AA Accounts for a dormant company made up to 31 July 2018
09 Jan 2019 AP03 Appointment of Mrs Jayne Patricia Powell as a secretary on 1 January 2019
09 Jan 2019 TM02 Termination of appointment of Simon Scougall as a secretary on 31 December 2018
12 Dec 2018 AP01 Appointment of Mr Jason Michael Honeyman as a director on 12 December 2018
12 Dec 2018 TM01 Termination of appointment of John Knowlton Watson as a director on 12 December 2018
01 Aug 2018 TM01 Termination of appointment of Edward Francis Ayres as a director on 31 July 2018
04 Apr 2018 CS01 Confirmation statement made on 4 April 2018 with updates
27 Mar 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-22
14 Feb 2018 AA Accounts for a dormant company made up to 31 July 2017
05 May 2017 CH01 Director's details changed for Mr Edward Francis Ayres on 5 May 2017