SEABREEZE PROPERTY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Current accounting period extended from 2024-09-30 to 2025-03-31

View Document

05/02/255 February 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

24/06/2424 June 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

10/05/2410 May 2024 Registration of charge 094281320004, created on 2024-05-01

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-19 with updates

View Document

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

View Accounts

04/05/234 May 2023 Statement of capital following an allotment of shares on 2023-02-01

View Document

06/03/236 March 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

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

View Accounts

25/04/2225 April 2022 Registered office address changed from 44 Coity Road Bridgend CF31 1LR Wales to Unit 1, the Precinct 9 -15 New Road Porthcawl Bridgend CF36 5DL on 2022-04-25

View Document

25/04/2225 April 2022 Change of details for Mr Alun Rhys Williams as a person with significant control on 2022-04-25

View Document

30/03/2230 March 2022 Unaudited abridged accounts made up to 2021-09-30

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-19 with updates

View Document

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

View Accounts

30/06/2130 June 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

21/12/2021 December 2020 30/09/19 UNAUDITED ABRIDGED

View Document

15/12/2015 December 2020 DISS40 (DISS40(SOAD))

View Document

08/12/208 December 2020 FIRST GAZETTE

View Document

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

View Accounts

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, WITH UPDATES

View Document

15/10/1915 October 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

06/10/196 October 2019 PSC'S CHANGE OF PARTICULARS / MR ALUN RHYS WILLIAMS / 01/10/2018

View Document

06/10/196 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALUN RHYS WILLIAMS / 06/10/2019

View Document

06/10/196 October 2019 06/10/19 STATEMENT OF CAPITAL GBP 100

View Document

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

View Accounts

01/07/191 July 2019 30/09/18 UNAUDITED ABRIDGED

View Document

18/02/1918 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALUN RHYS WILLIAMS / 28/01/2019

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES

View Document

30/01/1930 January 2019 CESSATION OF ANITA WILLIAMS AS A PSC

View Document

24/01/1924 January 2019 REGISTERED OFFICE CHANGED ON 24/01/2019 FROM C/O BEVAN & BUCKLAND LANGDON HOUSE LANGDON ROAD SWANSEA SWANSEA SA1 8QY WALES

View Document

27/11/1827 November 2018 APPOINTMENT TERMINATED, DIRECTOR ANITA WILLIAMS

View Document

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

View Accounts

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES

View Document

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

View Accounts

19/07/1719 July 2017 COMPANY NAME CHANGED SEABREEZE GUEST HOUSE LIMITED CERTIFICATE ISSUED ON 19/07/17

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

31/03/1731 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALUN RHYS WILLIAMS / 27/10/2016

View Document

31/03/1731 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANITA WILLIAMS / 09/02/2017

View Document

18/03/1718 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 094281320003

View Document

24/10/1624 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

18/10/1618 October 2016 CURRSHO FROM 28/02/2016 TO 30/09/2015

View Document

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

View Accounts

15/07/1615 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 094281320002

View Document

02/06/162 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 094281320001

View Document

18/03/1618 March 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

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

View Accounts

09/02/159 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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