SEABROOK VALE MANAGEMENT COMPANY LIMITED
Company number 06749428
- Company Overview for SEABROOK VALE MANAGEMENT COMPANY LIMITED (06749428)
- Filing history for SEABROOK VALE MANAGEMENT COMPANY LIMITED (06749428)
- People for SEABROOK VALE MANAGEMENT COMPANY LIMITED (06749428)
- More for SEABROOK VALE MANAGEMENT COMPANY LIMITED (06749428)
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) |
---|---|---|---|
22 Jan 2025 | CS01 | Confirmation statement made on 13 January 2025 with no updates | |
15 Aug 2024 | AA | Accounts for a dormant company made up to 30 November 2023 | |
26 Feb 2024 | AP01 | Appointment of Mr Michael William White as a director on 24 November 2023 | |
26 Feb 2024 | TM01 | Termination of appointment of Catherine Maria Margaret Cullen as a director on 24 November 2023 | |
16 Jan 2024 | CS01 | Confirmation statement made on 13 January 2024 with no updates | |
15 Jan 2024 | CH01 | Director's details changed for Mr Daniel John Kitchener on 15 January 2024 | |
15 Jan 2024 | AD01 | Registered office address changed from 35 the Gill Pembury Tunbridge Wells Kent TN2 4DJ England to Champneys Farm Jenners Lane Wartling Hailsham East Sussex BN27 1RU on 15 January 2024 | |
16 Jan 2023 | CS01 | Confirmation statement made on 13 January 2023 with no updates | |
22 Dec 2022 | AA | Accounts for a dormant company made up to 30 November 2022 | |
14 Jan 2022 | CS01 | Confirmation statement made on 13 January 2022 with no updates | |
03 Dec 2021 | AA | Accounts for a dormant company made up to 30 November 2021 | |
05 May 2021 | CH01 | Director's details changed for Mr Daniel John Kitchener on 5 May 2021 | |
05 May 2021 | AD01 | Registered office address changed from Waterworks House Pluckley Road Charing Ashford Kent TN27 0AH to 35 the Gill Pembury Tunbridge Wells Kent TN2 4DJ on 5 May 2021 | |
13 Jan 2021 | CS01 | Confirmation statement made on 13 January 2021 with updates | |
08 Jan 2021 | AA | Accounts for a dormant company made up to 30 November 2020 | |
20 Nov 2020 | CS01 | Confirmation statement made on 14 November 2020 with no updates | |
02 Oct 2020 | TM01 | Termination of appointment of Lorraine Cheryl Beany as a director on 30 September 2020 | |
06 Dec 2019 | AA | Accounts for a dormant company made up to 30 November 2019 | |
22 Nov 2019 | CS01 | Confirmation statement made on 14 November 2019 with no updates | |
15 Oct 2019 | AP01 | Appointment of Mr Steven Edward Baldry as a director on 14 October 2019 | |
07 Dec 2018 | AA | Accounts for a dormant company made up to 30 November 2018 | |
16 Nov 2018 | CS01 | Confirmation statement made on 14 November 2018 with no updates | |
26 Sep 2018 | CH01 | Director's details changed for Mr Michael Edward Cooper on 24 September 2018 | |
17 Jul 2018 | AP01 | Appointment of Ms Catherine Maria Margaret Cullen as a director on 6 June 2018 | |
13 Jun 2018 | TM01 | Termination of appointment of Carol Ann Windsor as a director on 6 June 2018 |