SEABRIGHT MANAGEMENT COMPANY LIMITED
Company number 06161439
- Company Overview for SEABRIGHT MANAGEMENT COMPANY LIMITED (06161439)
- Filing history for SEABRIGHT MANAGEMENT COMPANY LIMITED (06161439)
- People for SEABRIGHT MANAGEMENT COMPANY LIMITED (06161439)
- More for SEABRIGHT MANAGEMENT COMPANY LIMITED (06161439)
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) |
---|---|---|---|
01 Sep 2017 | AD01 | Registered office address changed from Taddyforde House North New North Road Exeter EX4 4AT England to Hillcrest Estate Management Limited 5 Grove Road Redland Bristol BS6 6UJ on 1 September 2017 | |
25 Apr 2017 | CS01 | Confirmation statement made on 14 March 2017 with updates | |
19 Dec 2016 | AR01 | Annual return made up to 14 March 2016 no member list | |
19 Dec 2016 | AD01 | Registered office address changed from Deswood Tarlton Cirencester Gloucestershire GL7 6PA to Taddyforde House North New North Road Exeter EX4 4AT on 19 December 2016 | |
16 Dec 2016 | TM01 | Termination of appointment of Harold Antony Scott as a director on 16 December 2016 | |
16 Dec 2016 | AP03 | Appointment of Mr Alasdair Paterson as a secretary on 16 December 2016 | |
16 Dec 2016 | TM02 | Termination of appointment of Harold Antony Scott as a secretary on 16 December 2016 | |
13 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
04 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
31 Mar 2015 | TM01 | Termination of appointment of Stewart John Andrew as a director on 30 March 2015 | |
16 Mar 2015 | AR01 | Annual return made up to 14 March 2015 no member list | |
16 Mar 2015 | CH01 | Director's details changed for Mr Harold Antony Scott on 1 January 2015 | |
23 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Oct 2014 | AP03 | Appointment of Mr Harold Antony Scott as a secretary on 9 October 2014 | |
10 Oct 2014 | AD01 | Registered office address changed from 106 Stackpool Road Southville Bristol Avon BS3 1NY to Deswood Tarlton Cirencester Gloucestershire GL7 6PA on 10 October 2014 | |
10 Oct 2014 | TM02 | Termination of appointment of Zoe Fletcher as a secretary on 9 October 2014 | |
09 Apr 2014 | AR01 | Annual return made up to 14 March 2014 no member list | |
10 Feb 2014 | AP01 | Appointment of Mr Malcolm John Hyde as a director | |
19 Jan 2014 | TM01 | Termination of appointment of Nicholas Harper as a director | |
26 Sep 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
04 Apr 2013 | AR01 | Annual return made up to 14 March 2013 no member list | |
30 Mar 2013 | AP03 | Appointment of Ms Zoe Fletcher as a secretary | |
22 Mar 2013 | TM02 | Termination of appointment of Alasdair Paterson as a secretary | |
17 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
23 Mar 2012 | AR01 | Annual return made up to 14 March 2012 no member list |