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) |
---|---|---|---|
08 Dec 2017 | AA | Accounts for a dormant company made up to 30 November 2017 | |
24 Nov 2017 | CH01 | Director's details changed for Mr Daniel Kitchener on 9 December 2016 | |
24 Nov 2017 | CS01 | Confirmation statement made on 14 November 2017 with no updates | |
02 Dec 2016 | AA | Accounts for a dormant company made up to 30 November 2016 | |
17 Nov 2016 | CS01 | Confirmation statement made on 14 November 2016 with updates | |
01 Dec 2015 | AA | Accounts for a dormant company made up to 30 November 2015 | |
01 Dec 2015 | AR01 |
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
|
|
01 Dec 2014 | AA | Accounts for a dormant company made up to 30 November 2014 | |
01 Dec 2014 | AR01 |
Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
|
|
01 Oct 2014 | AP01 | Appointment of Mr Michael Edward Cooper as a director on 22 August 2014 | |
01 Oct 2014 | TM01 | Termination of appointment of Linda Jennifer Mcmorrow as a director on 22 August 2014 | |
02 Dec 2013 | AA | Accounts for a dormant company made up to 30 November 2013 | |
02 Dec 2013 | AR01 |
Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
|
|
02 Dec 2013 | TM01 | Termination of appointment of Keith Lidbury as a director | |
02 Dec 2013 | AP01 | Appointment of Mrs Carol Ann Windsor as a director | |
03 Dec 2012 | AA | Accounts for a dormant company made up to 30 November 2012 | |
03 Dec 2012 | AR01 | Annual return made up to 14 November 2012 with full list of shareholders | |
03 Sep 2012 | AD01 | Registered office address changed from C/O Mr. D. Kitchener 2B Brynmaer Road London SW11 4ER England on 3 September 2012 | |
01 Dec 2011 | AA | Accounts for a dormant company made up to 30 November 2011 | |
01 Dec 2011 | AR01 | Annual return made up to 14 November 2011 with full list of shareholders | |
30 Jun 2011 | AD01 | Registered office address changed from Carpenters Barn High Street Charing Ashford Kent TN27 0LS on 30 June 2011 | |
30 Jun 2011 | AP01 | Appointment of Mr Daniel Kitchener as a director | |
30 Jun 2011 | TM01 | Termination of appointment of John Kitchener as a director | |
30 Jun 2011 | TM02 | Termination of appointment of John Kitchener as a secretary | |
01 Dec 2010 | AA | Accounts for a dormant company made up to 30 November 2010 |