8 SEAFIELD ROAD MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

06/02/246 February 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

04/04/234 April 2023 Accounts for a dormant company made up to 2022-06-30

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/03/2225 March 2022 Accounts for a dormant company made up to 2021-06-30

View Document

09/02/229 February 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

03/06/213 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

23/02/2123 February 2021 CONFIRMATION STATEMENT MADE ON 26/01/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/03/2024 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

07/03/197 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/03/1826 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

07/03/177 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

08/03/168 March 2016 26/01/16 NO MEMBER LIST

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

01/06/151 June 2015 26/01/15 NO MEMBER LIST

View Document

01/06/151 June 2015 REGISTERED OFFICE CHANGED ON 01/06/2015 FROM UPPER FLAT 2 HOLLINGBURY TERRACE BRIGHTON EAST SUSSEX BN1 7JE ENGLAND

View Document

12/03/1512 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

14/07/1414 July 2014 REGISTERED OFFICE CHANGED ON 14/07/2014 FROM FLAT 5 8 SEAFIELD ROAD HOVE EAST SUSSEX BN3 2TN

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

18/06/1418 June 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

07/02/147 February 2014 26/01/14 NO MEMBER LIST

View Document

18/11/1318 November 2013 DIRECTOR APPOINTED MISS SAMANTHA MARIA JANE DACK

View Document

18/11/1318 November 2013 SECRETARY APPOINTED MISS CATHERINE ROWE

View Document

18/11/1318 November 2013 REGISTERED OFFICE CHANGED ON 18/11/2013 FROM 179-181 REPLINGHAM ROAD SOUTHFIELDS LONDON SW18 5LY

View Document

18/11/1318 November 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW ZALESKI

View Document

18/11/1318 November 2013 APPOINTMENT TERMINATED, SECRETARY CLEMENTINA GARGANO

View Document

06/03/136 March 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

26/02/1326 February 2013 26/01/13 NO MEMBER LIST

View Document

31/01/1231 January 2012 26/01/12 NO MEMBER LIST

View Document

07/10/117 October 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

21/02/1121 February 2011 26/01/11 NO MEMBER LIST

View Document

12/10/1012 October 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW EDWARD PETER ZALESKI / 26/01/2010

View Document

11/02/1011 February 2010 26/01/10 NO MEMBER LIST

View Document

11/02/1011 February 2010 SECRETARY'S CHANGE OF PARTICULARS / CLEMENTINA LUCINDA GARGANO / 26/01/2010

View Document

18/11/0918 November 2009 CURREXT FROM 31/01/2010 TO 30/06/2010

View Document

28/01/0928 January 2009 APPOINTMENT TERMINATED DIRECTOR JOHN COWDRY

View Document

28/01/0928 January 2009 APPOINTMENT TERMINATED SECRETARY LONDON LAW SECRETARIAL LIMITED

View Document

28/01/0928 January 2009 DIRECTOR APPOINTED ANDREW EDWARD PETER ZALESKI

View Document

28/01/0928 January 2009 SECRETARY APPOINTED CLEMENTINA LUCINDA GARGANO

View Document

28/01/0928 January 2009 REGISTERED OFFICE CHANGED ON 28/01/2009 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON LONDON SW19 7QD

View Document

26/01/0926 January 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