SEABIRCH PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/09/2522 September 2025 NewMicro company accounts made up to 2024-09-30

View Document

22/09/2522 September 2025 NewConfirmation statement made on 2025-09-10 with updates

View Document

24/06/2524 June 2025 Director's details changed for George Goitein on 2025-06-24

View Document

24/06/2524 June 2025 Registered office address changed from 18 Golders Green Road London NW11 9PU England to 18 Riverside Drive 300 Golders Green Road London NW11 9PU on 2025-06-24

View Document

24/06/2524 June 2025 Previous accounting period shortened from 2024-09-25 to 2024-09-24

View Document

24/06/2524 June 2025 Director's details changed for George Goitein on 2025-06-24

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/09/2425 September 2024 Confirmation statement made on 2024-09-10 with no updates

View Document

23/07/2423 July 2024 Micro company accounts made up to 2023-09-30

View Document

25/06/2425 June 2024 Registered office address changed from 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS England to 18 Golders Green Road London NW11 9PU on 2024-06-25

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-09-10 with no updates

View Document

31/10/2331 October 2023 Director's details changed for George Goitein on 2023-10-31

View Document

31/10/2331 October 2023 Change of details for Mr George Goitein as a person with significant control on 2023-10-31

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Micro company accounts made up to 2022-09-30

View Document

28/02/2328 February 2023 Confirmation statement made on 2022-09-10 with no updates

View Document

27/02/2327 February 2023 Micro company accounts made up to 2021-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

09/12/219 December 2021 Compulsory strike-off action has been discontinued

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/12/219 December 2021 Compulsory strike-off action has been discontinued

View Document

08/12/218 December 2021 Confirmation statement made on 2021-09-10 with no updates

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/06/2124 June 2021 Previous accounting period shortened from 2020-09-26 to 2020-09-25

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/06/2026 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

07/12/197 December 2019 DISS40 (DISS40(SOAD))

View Document

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, NO UPDATES

View Document

03/12/193 December 2019 FIRST GAZETTE

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/06/1918 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

06/03/196 March 2019 Registered office address changed from , 6th Floor Cardinal House 20 st Mary's Parsonage, Manchester, M3 2LG, England to 18 Golders Green Road London NW11 9PU on 2019-03-06

View Document

06/03/196 March 2019 REGISTERED OFFICE CHANGED ON 06/03/2019 FROM 6TH FLOOR CARDINAL HOUSE 20 ST MARY'S PARSONAGE MANCHESTER M3 2LG ENGLAND

View Document

12/01/1912 January 2019 DISS40 (DISS40(SOAD))

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES

View Document

27/11/1827 November 2018 FIRST GAZETTE

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/06/1825 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

20/01/1820 January 2018 DISS40 (DISS40(SOAD))

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 10/09/17, NO UPDATES

View Document

18/01/1818 January 2018 PSC'S CHANGE OF PARTICULARS / MR GEORGE GOITEIN / 01/09/2017

View Document

09/01/189 January 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/09/1727 September 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

26/06/1726 June 2017 PREVSHO FROM 27/09/2016 TO 26/09/2016

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

11/10/1611 October 2016 Registered office address changed from , 19 Shirehall Park Hendon, London, NW4 2QJ to 18 Golders Green Road London NW11 9PU on 2016-10-11

View Document

11/10/1611 October 2016 REGISTERED OFFICE CHANGED ON 11/10/2016 FROM 19 SHIREHALL PARK HENDON LONDON NW4 2QJ

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

22/06/1622 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/10/1530 October 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

03/07/153 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

06/10/146 October 2014 APPOINTMENT TERMINATED, SECRETARY MICHAEL GOITEIN

View Document

06/10/146 October 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

27/06/1427 June 2014 Annual accounts small company total exemption made up to 27 September 2013

View Document

27/09/1327 September 2013 Annual accounts for year ending 27 Sep 2013

View Accounts

12/09/1312 September 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

25/07/1325 July 2013 Annual accounts small company total exemption made up to 27 September 2012

View Document

01/07/131 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

26/06/1326 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/02/131 February 2013 Annual return made up to 10 September 2012 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 27 September 2011

View Document

27/09/1227 September 2012 Annual accounts for year ending 27 Sep 2012

View Accounts

25/09/1225 September 2012 PREVSHO FROM 28/09/2011 TO 27/09/2011

View Document

28/06/1228 June 2012 PREVSHO FROM 29/09/2011 TO 28/09/2011

View Document

03/11/113 November 2011 Annual return made up to 10 September 2011 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts for year ending 27 Sep 2011

View Accounts

28/06/1128 June 2011 PREVSHO FROM 30/09/2010 TO 29/09/2010

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE GOITEIN / 01/01/2010

View Document

19/10/1019 October 2010 Annual return made up to 10 September 2010 with full list of shareholders

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

30/11/0930 November 2009 Annual return made up to 10 September 2009 with full list of shareholders

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

07/04/097 April 2009 DISS40 (DISS40(SOAD))

View Document

06/04/096 April 2009 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL GOITEIN / 15/09/2007

View Document

06/04/096 April 2009 RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 FIRST GAZETTE

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

08/11/078 November 2007 RETURN MADE UP TO 10/09/07; NO CHANGE OF MEMBERS

View Document

05/08/075 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

24/01/0724 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/01/078 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

03/11/063 November 2006 RETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/11/057 November 2005 RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/051 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/0416 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/0411 November 2004 SECRETARY'S PARTICULARS CHANGED

View Document

05/11/045 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0426 October 2004 REGISTERED OFFICE CHANGED ON 26/10/04 FROM: 20 ST MARYS PARSONAGE MANCHESTER M3 2LG

View Document

26/10/0426 October 2004 NEW SECRETARY APPOINTED

View Document

26/10/0426 October 2004 NEW DIRECTOR APPOINTED

View Document

26/10/0426 October 2004

View Document

28/09/0428 September 2004

View Document

28/09/0428 September 2004 DIRECTOR RESIGNED

View Document

28/09/0428 September 2004 SECRETARY RESIGNED

View Document

28/09/0428 September 2004 REGISTERED OFFICE CHANGED ON 28/09/04 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

10/09/0410 September 2004 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