SEABANK MANAGEMENT 2001 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Confirmation statement made on 2025-03-27 with updates

View Document

04/11/244 November 2024 Micro company accounts made up to 2024-03-31

View Document

02/08/242 August 2024 Registered office address changed from 11 - 13 Penhill Road Cardiff Caerdydd CF11 9PQ Wales to Avon House 19 Stanwell Road Penarth CF64 2EZ on 2024-08-02

View Document

02/08/242 August 2024 Appointment of Absolute Property Management Solutions Ltd as a secretary on 2024-08-01

View Document

02/08/242 August 2024 Termination of appointment of Rh Seel & Co Limited as a secretary on 2024-08-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/03/2427 March 2024 Confirmation statement made on 2024-03-27 with updates

View Document

01/12/231 December 2023 Micro company accounts made up to 2023-03-31

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-03-27 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/11/2228 November 2022 Micro company accounts made up to 2022-03-31

View Document

12/10/2212 October 2022 Amended total exemption full accounts made up to 2021-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/01/2210 January 2022 Director's details changed for Ms Lesley Irene Virgin on 2022-01-10

View Document

04/01/224 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

09/11/219 November 2021 Appointment of Coleen Jean Watkins as a director on 2021-11-09

View Document

09/11/219 November 2021 Appointment of Katherine Elmer as a director on 2021-11-09

View Document

04/11/214 November 2021 Appointment of Gillian Lesley Wells as a director on 2021-11-03

View Document

03/11/213 November 2021 Termination of appointment of Peter John Stealey as a director on 2021-11-03

View Document

18/10/2118 October 2021 Termination of appointment of Robert Clive Pickford as a director on 2021-10-18

View Document

05/10/215 October 2021 Appointment of Ms Lesley Irene Virgin as a director on 2021-10-05

View Document

30/09/2130 September 2021 Director's details changed for Mr Peter John Stealey on 2021-09-30

View Document

30/09/2130 September 2021 Director's details changed for Robert Clive Pickford on 2021-09-30

View Document

17/06/2117 June 2021 Termination of appointment of John Anthony Chambers as a director on 2021-06-17

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/08/2021 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/11/1928 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

27/08/1927 August 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN THOMAS

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/09/1825 September 2018 CORPORATE SECRETARY APPOINTED SEEL & CO LIMITED

View Document

30/08/1830 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/06/1814 June 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID JONES

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/10/172 October 2017 DIRECTOR APPOINTED DR MARTIN THOMAS

View Document

29/08/1729 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/04/1710 April 2017 27/03/17 STATEMENT OF CAPITAL GBP 40

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/02/173 February 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID PREECE

View Document

10/08/1610 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/06/168 June 2016 APPOINTMENT TERMINATED, DIRECTOR ALAN ELMER

View Document

22/04/1622 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/09/157 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/06/1510 June 2015 SECOND FILING WITH MUD 27/03/15 FOR FORM AR01

View Document

21/04/1521 April 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/12/143 December 2014 DIRECTOR APPOINTED ALAN ELMER

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/05/1420 May 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN DAVEY

View Document

20/05/1420 May 2014 APPOINTMENT TERMINATED, SECRETARY JOHN DAVEY

View Document

25/04/1425 April 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

13/11/1313 November 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN EVANS

View Document

30/10/1330 October 2013 TERMINATE DIR APPOINTMENT

View Document

23/07/1323 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/04/1323 April 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

06/08/126 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/04/1224 April 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

26/08/1126 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/07/1122 July 2011 APPOINTMENT TERMINATED, DIRECTOR KENNETH MACNAMARA

View Document

04/04/114 April 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

31/08/1031 August 2010 DIRECTOR APPOINTED ROBERT CLIVE PICKFORD

View Document

22/06/1022 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/04/1015 April 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

15/07/0915 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/05/0911 May 2009 DIRECTOR APPOINTED PETER JOHN STEALEY

View Document

08/04/098 April 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/07/089 July 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 DIRECTOR APPOINTED JOHN COLIN EVANS

View Document

08/11/078 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

21/05/0721 May 2007 RETURN MADE UP TO 27/03/07; CHANGE OF MEMBERS

View Document

12/09/0612 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/06/0614 June 2006 RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

08/07/058 July 2005 RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

13/07/0413 July 2004 RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 DIRECTOR RESIGNED

View Document

26/02/0426 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/0424 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

05/11/035 November 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/04/0318 April 2003 RETURN MADE UP TO 27/03/03; CHANGE OF MEMBERS

View Document

21/02/0321 February 2003 NEW SECRETARY APPOINTED

View Document

29/07/0229 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

27/05/0227 May 2002 RETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS

View Document

19/06/0119 June 2001 NEW DIRECTOR APPOINTED

View Document

06/06/016 June 2001 NEW DIRECTOR APPOINTED

View Document

06/06/016 June 2001 NEW DIRECTOR APPOINTED

View Document

06/06/016 June 2001 NEW DIRECTOR APPOINTED

View Document

04/06/014 June 2001 DIRECTOR RESIGNED

View Document

04/06/014 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/0123 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/05/0118 May 2001 DIRECTOR RESIGNED

View Document

18/05/0118 May 2001 SECRETARY RESIGNED

View Document

15/05/0115 May 2001 NEW DIRECTOR APPOINTED

View Document

15/05/0115 May 2001 DIRECTOR RESIGNED

View Document

15/05/0115 May 2001 SECRETARY RESIGNED

View Document

15/05/0115 May 2001 DIRECTOR RESIGNED

View Document

15/05/0115 May 2001 REGISTERED OFFICE CHANGED ON 15/05/01 FROM: 35 SEABANK, THE ESPLANADE, PENARTH, VALE OF GLAMORGAN CF64 3AR

View Document

27/03/0127 March 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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