CLIVE SEABROOK LIMITED
Company Documents
Date | Description |
---|---|
14/08/2514 August 2025 New | Registered office address changed from The White House Emms Lane Barns Green Horsham West Sussex RH13 0QQ to Suites 2 & 3 Marine Trades Centre, East Lockside Brighton Marina Village Brighton East Sussex BN2 5HA on 2025-08-14 |
29/12/2429 December 2024 | Micro company accounts made up to 2023-12-31 |
19/10/2419 October 2024 | Confirmation statement made on 2024-10-06 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
15/11/2315 November 2023 | Micro company accounts made up to 2022-12-31 |
09/11/239 November 2023 | Confirmation statement made on 2023-10-06 with updates |
08/11/238 November 2023 | Notification of Andrew Mark Seabrook as a person with significant control on 2023-11-07 |
08/11/238 November 2023 | Notification of Katherine Louise Seabrook as a person with significant control on 2023-11-01 |
08/11/238 November 2023 | Termination of appointment of Clive Martin Seabrook as a director on 2023-08-14 |
08/11/238 November 2023 | Appointment of Mr Andrew Mark Seabrook as a director on 2023-11-07 |
07/11/237 November 2023 | Cessation of Clive Martin Seabrook as a person with significant control on 2023-08-14 |
30/10/2330 October 2023 | Appointment of Miss Katherine Louise Seabrook as a director on 2023-10-20 |
18/10/2218 October 2022 | Confirmation statement made on 2022-10-06 with no updates |
12/10/2112 October 2021 | Confirmation statement made on 2021-10-06 with no updates |
07/11/147 November 2014 | Annual return made up to 6 October 2014 with full list of shareholders |
10/09/1410 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
24/10/1324 October 2013 | Annual return made up to 6 October 2013 with full list of shareholders |
06/09/136 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
07/11/127 November 2012 | Annual return made up to 6 October 2012 with full list of shareholders |
19/09/1219 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
07/11/117 November 2011 | Annual return made up to 6 October 2011 with full list of shareholders |
12/09/1112 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
03/11/103 November 2010 | Annual return made up to 6 October 2010 with full list of shareholders |
21/09/1021 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
19/10/0919 October 2009 | Annual return made up to 6 October 2009 with full list of shareholders |
19/10/0919 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CLIVE MARTIN SEABROOK / 19/10/2009 |
21/08/0921 August 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
11/11/0811 November 2008 | RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS |
09/09/089 September 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
26/10/0726 October 2007 | RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS |
13/08/0713 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
10/11/0610 November 2006 | RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS |
23/10/0623 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
15/11/0515 November 2005 | RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS |
24/10/0524 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
17/06/0517 June 2005 | REGISTERED OFFICE CHANGED ON 17/06/05 FROM: 13 CAUSEWAY HORSHAM WEST SUSSEX RH12 1HE |
17/06/0517 June 2005 | DIRECTOR'S PARTICULARS CHANGED |
17/06/0517 June 2005 | SECRETARY'S PARTICULARS CHANGED |
09/11/049 November 2004 | RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS |
08/10/048 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
03/11/033 November 2003 | RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS |
21/10/0321 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
31/10/0231 October 2002 | RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS |
11/10/0211 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
15/11/0115 November 2001 | RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS |
29/10/0129 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
17/10/0017 October 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
11/10/0011 October 2000 | RETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS |
21/10/9921 October 1999 | RETURN MADE UP TO 06/10/99; FULL LIST OF MEMBERS |
28/07/9928 July 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
28/10/9828 October 1998 | RETURN MADE UP TO 06/10/98; FULL LIST OF MEMBERS |
19/11/9719 November 1997 | ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/12/98 |
07/11/977 November 1997 | NEW DIRECTOR APPOINTED |
07/11/977 November 1997 | NEW SECRETARY APPOINTED |
07/11/977 November 1997 | REGISTERED OFFICE CHANGED ON 07/11/97 FROM: 125 MARKET STREET NEWTON LE WILLOWS MERSEYSIDE WA12 9DD |
29/10/9729 October 1997 | SECRETARY RESIGNED |
29/10/9729 October 1997 | DIRECTOR RESIGNED |
06/10/976 October 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company