Advanced company searchLink opens in new window

SEABROOK PROPERTY MANAGEMENT COMPANY LIMITED

Company number 02999332

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)
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