Advanced company searchLink opens in new window

SEA PLACE MANAGEMENT LIMITED

Company number 06977171

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)
16 Feb 2024 AA Accounts for a dormant company made up to 31 May 2023
06 Feb 2024 TM01 Termination of appointment of Trevor David Thomas as a director on 31 March 2023
11 Dec 2023 CH04 Secretary's details changed for Fairfield Company Secretaries Limited on 7 December 2023
21 Jun 2023 AD01 Registered office address changed from Queensway House 1 Queensway New Milton Hampshire BH25 5NR England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 21 June 2023
19 May 2023 CS01 Confirmation statement made on 19 May 2023 with updates
24 Mar 2023 PSC02 Notification of Tilia Homes Limited as a person with significant control on 24 March 2023
24 Mar 2023 PSC09 Withdrawal of a person with significant control statement on 24 March 2023
20 Feb 2023 AA Accounts for a dormant company made up to 31 May 2022
21 Dec 2022 AP01 Appointment of Mr Gareth Russell Jacob as a director on 30 November 2022
01 Dec 2022 TM01 Termination of appointment of Mark Edward Laidlow as a director on 25 November 2022
16 Jun 2022 AP01 Appointment of Mr Mark Edward Laidlow as a director on 13 June 2022
19 May 2022 CS01 Confirmation statement made on 19 May 2022 with updates
16 Feb 2022 AA Accounts for a dormant company made up to 31 May 2021
27 Aug 2021 CH04 Secretary's details changed for Fairfield Company Secretaries Limited on 27 August 2021
16 Jun 2021 AD01 Registered office address changed from The Maltings Hyde Hall Farm Sandon Hertfordshire SG9 0RU England to Queensway House 1 Queensway New Milton Hampshire BH25 5NR on 16 June 2021
19 May 2021 CS01 Confirmation statement made on 19 May 2021 with updates
18 May 2021 AA Accounts for a dormant company made up to 31 May 2020
11 Feb 2021 AP04 Appointment of Fairfield Company Secretaries Limited as a secretary on 1 January 2021
11 Feb 2021 TM01 Termination of appointment of Ian Greg Chapman as a director on 14 January 2021
11 Feb 2021 TM02 Termination of appointment of Philip Higgins as a secretary on 1 January 2021
12 Jun 2020 CS01 Confirmation statement made on 29 May 2020 with updates
13 Mar 2020 AD01 Registered office address changed from Tempsford Hall Sandy Bedfordshire SG19 2BD to The Maltings Hyde Hall Farm Sandon Hertfordshire SG9 0RU on 13 March 2020
18 Feb 2020 TM01 Termination of appointment of Nicholas Charles Moore as a director on 18 February 2020
12 Feb 2020 AP01 Appointment of Mr Ian Greg Chapman as a director on 12 February 2020
31 Jan 2020 TM01 Termination of appointment of Daniel Harry Rate Browne as a director on 31 January 2020