SEABERRY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/05/2530 May 2025 | Change of details for Tilehouse Properties Limited as a person with significant control on 2025-04-08 |
08/04/258 April 2025 | Change of details for Tilehouse Properties Limited as a person with significant control on 2025-04-08 |
05/03/255 March 2025 | Confirmation statement made on 2025-03-05 with updates |
25/02/2525 February 2025 | Notification of Tilehouse Properties Limited as a person with significant control on 2024-12-02 |
25/02/2525 February 2025 | Cessation of Curtis Trust Limited as a person with significant control on 2024-12-02 |
02/12/242 December 2024 | Termination of appointment of Jeremy John Hill as a director on 2024-12-02 |
02/12/242 December 2024 | Termination of appointment of Mark Wilfrid Seaman-Hill as a director on 2024-12-02 |
29/11/2429 November 2024 | Total exemption full accounts made up to 2024-03-31 |
17/07/2417 July 2024 | Confirmation statement made on 2024-07-12 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
30/01/2430 January 2024 | Current accounting period shortened from 2024-07-31 to 2024-03-31 |
26/01/2426 January 2024 | Total exemption full accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
25/07/2325 July 2023 | Confirmation statement made on 2023-07-12 with updates |
25/07/2325 July 2023 | Cessation of Curtis Land Limited as a person with significant control on 2023-05-25 |
25/07/2325 July 2023 | Notification of Curtis Trust Limited as a person with significant control on 2023-05-25 |
23/03/2323 March 2023 | Appointment of Mr Jeremy John Hill as a director on 2023-03-13 |
23/03/2323 March 2023 | Termination of appointment of Paul Kenneth Shadbolt as a director on 2023-03-13 |
23/03/2323 March 2023 | Appointment of Mr Thomas William Shadbolt as a director on 2023-03-13 |
23/03/2323 March 2023 | Appointment of Mr Mark Andrew Shadbolt as a director on 2023-03-13 |
01/03/231 March 2023 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
08/12/218 December 2021 | Total exemption full accounts made up to 2021-07-31 |
04/08/214 August 2021 | Confirmation statement made on 2021-07-12 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
26/02/2126 February 2021 | 31/07/20 TOTAL EXEMPTION FULL |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
20/07/2020 July 2020 | CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES |
28/04/2028 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
26/07/1926 July 2019 | CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES |
28/03/1928 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILFRID SEAMAN-HILL / 28/03/2019 |
07/03/197 March 2019 | 31/07/18 TOTAL EXEMPTION FULL |
24/07/1824 July 2018 | CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES |
02/05/182 May 2018 | 31/07/17 TOTAL EXEMPTION FULL |
13/04/1813 April 2018 | APPOINTMENT TERMINATED, SECRETARY ANGUS HILL |
25/07/1725 July 2017 | CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES |
25/07/1725 July 2017 | SECRETARY'S CHANGE OF PARTICULARS / MR ANGUS ADAM HILL / 25/07/2017 |
05/05/175 May 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
01/08/161 August 2016 | CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES |
08/05/168 May 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
29/07/1529 July 2015 | Annual return made up to 12 July 2015 with full list of shareholders |
08/05/158 May 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
14/07/1414 July 2014 | Annual return made up to 12 July 2014 with full list of shareholders |
29/04/1429 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
18/07/1318 July 2013 | Annual return made up to 12 July 2013 with full list of shareholders |
25/04/1325 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
31/07/1231 July 2012 | Annual return made up to 12 July 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
12/07/1112 July 2011 | Annual return made up to 12 July 2011 with full list of shareholders |
03/05/113 May 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
13/07/1013 July 2010 | Annual return made up to 12 July 2010 with full list of shareholders |
05/05/105 May 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
28/07/0928 July 2009 | RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS |
02/06/092 June 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
15/07/0815 July 2008 | RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS |
09/05/089 May 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
31/07/0731 July 2007 | RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS |
02/04/072 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
06/12/066 December 2006 | DIRECTOR'S PARTICULARS CHANGED |
26/07/0626 July 2006 | RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS |
29/03/0629 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
28/07/0528 July 2005 | RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS |
02/06/052 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
20/07/0420 July 2004 | RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS |
24/05/0424 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 |
17/07/0317 July 2003 | RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS |
03/06/033 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 |
15/11/0215 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 |
22/07/0222 July 2002 | RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS |
29/07/0129 July 2001 | SECRETARY'S PARTICULARS CHANGED |
23/07/0123 July 2001 | RETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS |
03/10/003 October 2000 | NEW DIRECTOR APPOINTED |
03/10/003 October 2000 | NEW DIRECTOR APPOINTED |
03/10/003 October 2000 | NEW SECRETARY APPOINTED |
28/09/0028 September 2000 | SECRETARY RESIGNED |
28/09/0028 September 2000 | DIRECTOR RESIGNED |
11/09/0011 September 2000 | REGISTERED OFFICE CHANGED ON 11/09/00 FROM: 4 RIVERS HOUSE FENTIMAN WALK HERTFORD HERTFORDSHIRE SG14 1DB |
11/09/0011 September 2000 | ALTER MEMORANDUM 01/09/00 |
11/09/0011 September 2000 | |
12/07/0012 July 2000 | 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