-
SEAVIEW DEVELOPMENTS (SOUTH WEST) LIMITED - BISHOP FLEMING, 2nd Floor Stratus House Emperor Way Exeter Business Park, Exeter, EX1 3QS, United Kingdom
Company Information
- Company registration number
- 08570818
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- BISHOP FLEMING
- 2nd Floor Stratus House Emperor Way Exeter Business Park
- Exeter
- EX1 3QS BISHOP FLEMING, 2nd Floor Stratus House Emperor Way Exeter Business Park, Exeter, EX1 3QS UK
Management
- Managing Directors
- GRAHAM, Ian Christopher
- JACKSON, Rosemary
- SLADE, Jeffrey Mark
- SLADE, Karen Linda
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-06-14
- Age Of Company 2013-06-14 10 years
- SIC/NACE
- 41202
Jurisdiction Particularities
- Additional Status Details
- Liquidation
- Filing of Accounts
- Due Date: 2017-03-31
- Last Date: 2015-06-30
- Annual Return
- Due Date: 2017-06-28
- Last Date:
-
SEAVIEW DEVELOPMENTS (SOUTH WEST) LIMITED Company Description
- SEAVIEW DEVELOPMENTS (SOUTH WEST) LIMITED is a ltd registered in United Kingdom with the Company reg no 08570818. Its current trading status is "live". It was registered 2013-06-14. It has declared SIC or NACE codes as "41202". It has 4 directors The latest accounts are filed up to 2015-06-30.It can be contacted at Bishop Fleming .
Get SEAVIEW DEVELOPMENTS (SOUTH WEST) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Seaview Developments (South West) Limited - BISHOP FLEMING, 2nd Floor Stratus House Emperor Way Exeter Business Park, Exeter, EX1 3QS, United Kingdom
- 2013-06-14
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for SEAVIEW DEVELOPMENTS (SOUTH WEST) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2024-04-28) - LIQ03
keyboard_arrow_right 2023
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-05-30) - LIQ03
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-02-16) - LIQ03
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-05-12) - LIQ03
keyboard_arrow_right 2021
-
liquidation-voluntary-removal-of-liquidator-by-court (2021-04-23) - LIQ10
-
liquidation-voluntary-appointment-of-liquidator (2021-04-23) - 600
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-05-28) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-06-07) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-06-22) - LIQ03
keyboard_arrow_right 2017
-
liquidation-voluntary-removal-of-liquidator-by-court (2017-12-10) - LIQ10
-
liquidation-voluntary-appointment-of-liquidator (2017-12-05) - 600
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-06-07) - 4.68
keyboard_arrow_right 2016
-
liquidation-voluntary-declaration-of-solvency (2016-04-13) - 4.70
-
change-registered-office-address-company-with-date-old-address-new-address (2016-04-19) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2016-04-13) - 600
-
resolution (2016-04-13) - RESOLUTIONS
-
mortgage-satisfy-charge-full (2016-04-01) - MR04
-
mortgage-satisfy-charge-full (2016-02-26) - MR04
-
accounts-with-accounts-type-total-exemption-small (2016-03-02) - AA
-
mortgage-satisfy-charge-full (2016-01-04) - MR04
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-26) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-02-24) - MR01
-
accounts-with-accounts-type-total-exemption-small (2015-02-10) - AA
-
appoint-person-director-company-with-name-date (2015-01-15) - AP01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-23) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-09-04) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-12-19) - MR01
keyboard_arrow_right 2013
-
incorporation-company (2013-06-14) - NEWINC