SEAFIELD HOUSE MANAGEMENT LIMITED

Company Documents

DateDescription
24/03/2524 March 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

07/08/247 August 2024 Micro company accounts made up to 2023-12-31

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/09/2319 September 2023 Micro company accounts made up to 2022-12-31

View Document

18/07/2318 July 2023 Termination of appointment of Susan Esther Lever as a director on 2023-07-05

View Document

18/07/2318 July 2023 Appointment of Mr Charles George Maybury as a director on 2023-07-10

View Document

30/05/2330 May 2023 Termination of appointment of Marie Ferguson as a director on 2023-05-25

View Document

26/04/2326 April 2023 Secretary's details changed for Generations Property Management on 2023-04-26

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Micro company accounts made up to 2021-12-31

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-18 with no updates

View Document

11/01/2211 January 2022 Secretary's details changed

View Document

10/01/2210 January 2022 Registered office address changed from 29 st Annes Road West Lytham St Annes Lancashire FY8 1SB United Kingdom to 29 st Annes Road West195- 195-199 Ansdell Road Blackpool Lancashire FY1 6PE on 2022-01-10

View Document

10/01/2210 January 2022 Termination of appointment of Homestead Consultancy Services Limited as a secretary on 2021-12-31

View Document

10/01/2210 January 2022 Director's details changed for Miss Susan Esther Lever on 2022-01-10

View Document

10/01/2210 January 2022 Director's details changed for Mrs Marie Ferguson on 2022-01-10

View Document

10/01/2210 January 2022 Director's details changed for Mrs Marie Ferguson on 2022-01-10

View Document

10/01/2210 January 2022 Director's details changed for Miss Susan Esther Lever on 2022-01-01

View Document

10/01/2210 January 2022 Director's details changed for Miss Susan Esther Lever on 2022-01-01

View Document

10/01/2210 January 2022 Appointment of Generations Property Management as a secretary on 2022-01-01

View Document

10/01/2210 January 2022 Registered office address changed from 29 st Annes Road West195- 195-199 Ansdell Road Blackpool Lancashire FY1 6PE United Kingdom to First Floor 195-199 Ansdell Road Blackpool Lancashire FY1 6PE on 2022-01-10

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

05/06/205 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

16/04/2016 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS SUSAN ESTHER LEVER / 16/04/2020

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

09/03/209 March 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HOMESTEAD CONSULTANCY SERVICES LIMITED / 09/03/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/08/1911 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/07/1830 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/10/1719 October 2017 REGISTERED OFFICE CHANGED ON 19/10/2017 FROM 50 WOOD STREET LYTHAM ST. ANNES LANCASHIRE FY8 1QG

View Document

22/08/1722 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/06/1615 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/05/163 May 2016 DIRECTOR APPOINTED MISS SUSAN ESTHER LEVER

View Document

24/03/1624 March 2016 18/03/16 NO MEMBER LIST

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/06/1516 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/04/1527 April 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY CAMERON

View Document

27/03/1527 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIE FERGUSON / 27/03/2015

View Document

19/03/1519 March 2015 18/03/15 NO MEMBER LIST

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/04/143 April 2014 18/03/14 NO MEMBER LIST

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

09/10/139 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

19/07/1319 July 2013 PREVSHO FROM 31/03/2013 TO 31/12/2012

View Document

20/03/1320 March 2013 18/03/13 NO MEMBER LIST

View Document

14/01/1314 January 2013 DIRECTOR APPOINTED MRS MARIE FERGUSON

View Document

09/01/139 January 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GLEAVE

View Document

09/01/139 January 2013 REGISTERED OFFICE CHANGED ON 09/01/2013 FROM 2 THE STABLES RED COW YARD KNUTSFORD CHESHIRE WA16 6DG UNITED KINGDOM

View Document

09/01/139 January 2013 CORPORATE SECRETARY APPOINTED HOMESTEAD CONSULTANCY SERVICES LIMITED

View Document

09/01/139 January 2013 APPOINTMENT TERMINATED, SECRETARY MICHAEL GLEAVE

View Document

09/01/139 January 2013 DIRECTOR APPOINTED MR ANTHONY DAVID CAMERON

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

18/12/1218 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

28/03/1228 March 2012 18/03/12 NO MEMBER LIST

View Document

21/11/1121 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

05/07/115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GLEAVE / 05/07/2011

View Document

05/07/115 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL GLEAVE / 05/07/2011

View Document

21/03/1121 March 2011 18/03/11 NO MEMBER LIST

View Document

15/12/1015 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

24/03/1024 March 2010 REGISTERED OFFICE CHANGED ON 24/03/2010 FROM 1ST FLOOR NORTHERN ASSURANCE BUILDINGS 9/21 PRINCESS STREET MANCHESTER M2 4DN

View Document

24/03/1024 March 2010 18/03/10 NO MEMBER LIST

View Document

18/03/0918 March 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information