Advanced company searchLink opens in new window

SEABORNE COURT (MANAGEMENT) LIMITED

Company number 02279099

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)
19 Apr 2010 AP01 Appointment of Trevor James Mcbride as a director
19 Apr 2010 TM01 Termination of appointment of Terry Blacker as a director
26 Mar 2010 AA Total exemption full accounts made up to 31 December 2009
26 Jan 2010 AR01 Annual return made up to 22 January 2010 no member list
26 Jan 2010 CH01 Director's details changed for Anthony David Moss on 22 January 2010
26 Jan 2010 CH01 Director's details changed for Beryl June Holmes on 22 January 2010
26 Jan 2010 CH01 Director's details changed for Terry Blacker on 22 January 2010
26 Jan 2010 CH01 Director's details changed for Ronald William Duncton on 22 January 2010
30 Mar 2009 AA Total exemption full accounts made up to 31 December 2008
27 Jan 2009 363a Annual return made up to 22/01/09
27 Jan 2009 190 Location of debenture register
27 Jan 2009 353 Location of register of members
27 Jan 2009 287 Registered office changed on 27/01/2009 from seaborne court alta vista road paignton TQ4 6DP
06 Oct 2008 288b Appointment terminated director john allen
19 Mar 2008 AA Total exemption full accounts made up to 31 December 2007
19 Mar 2008 AA Total exemption full accounts made up to 31 December 2006
22 Jan 2008 363a Annual return made up to 22/01/08
04 Jan 2008 288a New director appointed
18 Dec 2007 288b Director resigned
31 Aug 2007 363s Annual return made up to 22/01/07
  • 363(287) ‐ Registered office changed on 31/08/07
  • 363(353) ‐ Location of register of members address changed
16 Aug 2007 288a New director appointed
16 Aug 2007 288b Director resigned
19 Jul 2007 288b Secretary resigned
29 Jun 2007 288a New director appointed
29 Jun 2007 288a New director appointed