Advanced company searchLink opens in new window

SEABROOK HOUSE SUPPORT SERVICES LIMITED

Company number 07934610

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)
29 Jul 2020 AA Accounts for a dormant company made up to 29 February 2020
09 Mar 2020 CS01 Confirmation statement made on 3 February 2020 with no updates
24 Apr 2019 AA Accounts for a dormant company made up to 28 February 2019
05 Feb 2019 CS01 Confirmation statement made on 3 February 2019 with no updates
30 Apr 2018 AA Accounts for a dormant company made up to 28 February 2018
25 Apr 2018 DISS40 Compulsory strike-off action has been discontinued
24 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
23 Apr 2018 CS01 Confirmation statement made on 3 February 2018 with no updates
16 Mar 2017 AA Accounts for a dormant company made up to 28 February 2017
10 Feb 2017 CS01 Confirmation statement made on 3 February 2017 with updates
18 Mar 2016 AA Accounts for a dormant company made up to 29 February 2016
16 Feb 2016 AR01 Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
16 Feb 2016 AD01 Registered office address changed from Seabrook Court Topsham Road Exeter Devon EX2 7DR to Seabrook House Topsham Road Exeter Devon EX2 7DR on 16 February 2016
20 Nov 2015 AA Accounts for a dormant company made up to 28 February 2015
05 Feb 2015 AR01 Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
11 Nov 2014 AA Accounts for a dormant company made up to 28 February 2014
07 Feb 2014 AR01 Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
10 Oct 2013 AA Accounts for a dormant company made up to 28 February 2013
08 Feb 2013 AR01 Annual return made up to 3 February 2013 with full list of shareholders
08 Feb 2013 CH01 Director's details changed for Rachel Christina Callow on 1 February 2013
03 Feb 2012 NEWINC Incorporation