Advanced company searchLink opens in new window

SEA AND LAND PROJECTS LIMITED

Company number 07107823

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)
02 Jan 2024 CS01 Confirmation statement made on 17 December 2023 with no updates
27 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
18 Jan 2023 CS01 Confirmation statement made on 17 December 2022 with updates
13 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
18 Aug 2022 PSC07 Cessation of John Richard Edwards as a person with significant control on 6 May 2022
18 Aug 2022 PSC07 Cessation of Janice Lynne Edwards as a person with significant control on 18 August 2022
18 Aug 2022 PSC02 Notification of Sea and Land Project Holdings Limited as a person with significant control on 18 August 2022
18 Aug 2022 AP01 Appointment of Mr Mathew Karl Holland as a director on 18 August 2022
18 Aug 2022 MR01 Registration of charge 071078230003, created on 18 August 2022
21 Dec 2021 CS01 Confirmation statement made on 17 December 2021 with no updates
22 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
30 Dec 2020 CS01 Confirmation statement made on 17 December 2020 with no updates
10 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
18 Dec 2019 CS01 Confirmation statement made on 17 December 2019 with no updates
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
01 Mar 2019 AD01 Registered office address changed from Beeston Lodge Beeston Lane Spixworth Norwich NR10 3TN England to C/O External Services Limited, Central House 20 Central Avenue St Andrews Business Park Norwich NR7 0HR on 1 March 2019
18 Dec 2018 CS01 Confirmation statement made on 17 December 2018 with no updates
30 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
09 Apr 2018 MR01 Registration of charge 071078230002, created on 5 April 2018
02 Feb 2018 AA01 Previous accounting period extended from 30 June 2017 to 30 December 2017
20 Dec 2017 CS01 Confirmation statement made on 17 December 2017 with no updates
22 Jun 2017 AA Total exemption small company accounts made up to 30 June 2016
06 Apr 2017 AD01 Registered office address changed from 5 Holly Road Red Marsh Industrial Estate Thornton-Cleveleys Lancashire FY5 4HH to Beeston Lodge Beeston Lane Spixworth Norwich NR10 3TN on 6 April 2017
06 Apr 2017 TM01 Termination of appointment of External Officer Limited as a director on 4 April 2017
05 Apr 2017 TM01 Termination of appointment of John Richard Edwards as a director on 15 March 2017