SEABROOK HOUSE SUPPORT SERVICES LIMITED
Company number 07934610
- Company Overview for SEABROOK HOUSE SUPPORT SERVICES LIMITED (07934610)
- Filing history for SEABROOK HOUSE SUPPORT SERVICES LIMITED (07934610)
- People for SEABROOK HOUSE SUPPORT SERVICES LIMITED (07934610)
- More for SEABROOK HOUSE SUPPORT SERVICES LIMITED (07934610)
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) |
---|---|---|---|
04 Feb 2025 | CS01 | Confirmation statement made on 3 February 2025 with no updates | |
30 Jan 2025 | AD01 | Registered office address changed from 1st Floor 25 King Street Bristol BS1 4PB United Kingdom to 38 38 Salisbury Road Worthing BN11 1rd on 30 January 2025 | |
14 Nov 2024 | AA | Micro company accounts made up to 29 February 2024 | |
22 Feb 2024 | CS01 | Confirmation statement made on 3 February 2024 with no updates | |
17 Mar 2023 | AA | Micro company accounts made up to 28 February 2023 | |
13 Mar 2023 | CS01 | Confirmation statement made on 3 February 2023 with no updates | |
20 Dec 2022 | AA | Micro company accounts made up to 28 February 2022 | |
13 Jul 2022 | CH01 | Director's details changed for Mr Mark Edward Wills on 30 June 2022 | |
13 Jul 2022 | PSC05 | Change of details for Uk Healthcare Group Limited as a person with significant control on 30 June 2022 | |
13 Jul 2022 | CH01 | Director's details changed for Mr Richard Paul Jupp on 30 June 2022 | |
30 Jun 2022 | AD01 | Registered office address changed from Corrigan Accountants Limited the Tramshed 25 Lower Park Row Bristol BS1 5BN England to 1st Floor 25 King Street Bristol BS1 4PB on 30 June 2022 | |
09 Mar 2022 | CH01 | Director's details changed for Mr Mark Edward Wills on 7 March 2022 | |
09 Mar 2022 | CS01 | Confirmation statement made on 3 February 2022 with no updates | |
28 May 2021 | PSC07 | Cessation of Southern & Western Support Ltd as a person with significant control on 25 May 2021 | |
28 May 2021 | CH01 | Director's details changed for Mr Richard Paul Jupp on 25 May 2021 | |
28 May 2021 | PSC02 | Notification of Southern & Western Support Ltd as a person with significant control on 25 May 2021 | |
28 May 2021 | AD01 | Registered office address changed from Seabrook House Topsham Road Exeter Devon EX2 7DR England to Corrigan Accountants Limited the Tramshed 25 Lower Park Row Bristol BS1 5BN on 28 May 2021 | |
28 May 2021 | TM01 | Termination of appointment of Sara Anne O'neill as a director on 25 May 2021 | |
28 May 2021 | TM01 | Termination of appointment of Rachel Christina Callow as a director on 25 May 2021 | |
28 May 2021 | AP01 | Appointment of Mr Richard Paul Jupp as a director on 25 May 2021 | |
28 May 2021 | AP01 | Appointment of Mr Mark Edward Wills as a director on 25 May 2021 | |
25 Mar 2021 | AA | Accounts for a dormant company made up to 28 February 2021 | |
18 Feb 2021 | CS01 | Confirmation statement made on 3 February 2021 with no updates | |
21 Jan 2021 | PSC02 | Notification of Uk Healthcare Group Limited as a person with significant control on 21 January 2021 | |
21 Jan 2021 | PSC07 | Cessation of Sara Anne Oneill as a person with significant control on 21 January 2021 |