SEABROOK PROPERTY MANAGEMENT COMPANY LIMITED
Company number 02999332
- Company Overview for SEABROOK PROPERTY MANAGEMENT COMPANY LIMITED (02999332)
- Filing history for SEABROOK PROPERTY MANAGEMENT COMPANY LIMITED (02999332)
- People for SEABROOK PROPERTY MANAGEMENT COMPANY LIMITED (02999332)
- More for SEABROOK PROPERTY MANAGEMENT COMPANY LIMITED (02999332)
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) |
---|---|---|---|
14 Jan 2021 | CS01 | Confirmation statement made on 8 December 2020 with no updates | |
02 Mar 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
15 Jan 2020 | CH01 | Director's details changed for Peter Frederick Whyte on 15 January 2020 | |
10 Dec 2019 | CS01 | Confirmation statement made on 8 December 2019 with no updates | |
25 Mar 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
11 Dec 2018 | CS01 | Confirmation statement made on 8 December 2018 with no updates | |
05 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
02 Feb 2018 | CS01 | Confirmation statement made on 8 December 2017 with no updates | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
11 Dec 2016 | CS01 | Confirmation statement made on 8 December 2016 with updates | |
20 Oct 2016 | AD01 | Registered office address changed from 9 Wells Place London SW18 3BF to C/O Mike Ellis 50 Salcott Road Salcott Road London SW11 6DE on 20 October 2016 | |
03 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
03 Jan 2016 | AR01 | Annual return made up to 8 December 2015 no member list | |
26 Jul 2015 | AP01 | Appointment of Miss Sinead Kelliher as a director on 26 July 2015 | |
09 Jun 2015 | AP03 | Appointment of Mr Michael Henry Whitten Ellis as a secretary on 8 June 2015 | |
04 Jun 2015 | TM02 | Termination of appointment of Julia Pendlebury as a secretary on 4 June 2015 | |
04 Jun 2015 | TM01 | Termination of appointment of Simon James Pendlebury as a director on 4 June 2015 | |
04 Jun 2015 | AD01 | Registered office address changed from 12 Henley Road Marlow Buckinghamshire SL7 2DA England to 9 Wells Place London SW18 3BF on 4 June 2015 | |
28 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
16 Jan 2015 | AD01 | Registered office address changed from C/O Julia Pendlebury 1 Wiseton Road London SW17 7EE to 9 Wells Place London SW18 3BF on 16 January 2015 | |
17 Dec 2014 | AR01 | Annual return made up to 8 December 2014 no member list | |
17 Dec 2014 | CH01 | Director's details changed for Michael Henry Whitten Ellis on 17 December 2014 | |
17 Dec 2014 | CH01 | Director's details changed for Ms Shahina Ismail Kasak on 17 December 2014 | |
21 Feb 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
19 Dec 2013 | AR01 | Annual return made up to 8 December 2013 no member list |