SEABRIGHT MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
18/09/2518 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

17/03/2517 March 2025 Termination of appointment of Guy Christopher Hughes as a director on 2024-11-29

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

31/07/2431 July 2024 Micro company accounts made up to 2023-12-31

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Micro company accounts made up to 2022-12-31

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/09/2223 September 2022 Micro company accounts made up to 2021-12-31

View Document

24/02/2224 February 2022 Termination of appointment of Alasdair Talbert Paterson as a director on 2021-10-24

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/07/2128 July 2021 Micro company accounts made up to 2020-12-31

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

13/02/2013 February 2020 DIRECTOR APPOINTED MR MARK ANGUS THOM

View Document

25/09/1925 September 2019 APPOINTMENT TERMINATED, DIRECTOR MALCOLM HYDE

View Document

28/05/1928 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

19/06/1819 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

22/05/1822 May 2018 PREVSHO FROM 31/03/2018 TO 31/12/2017

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

13/12/1713 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

07/09/177 September 2017 CESSATION OF ALASDAIR TALBERT PATERSON AS A PSC

View Document

07/09/177 September 2017 NOTIFICATION OF PSC STATEMENT ON 01/06/2017

View Document

04/09/174 September 2017 TERMINATE SEC APPOINTMENT

View Document

01/09/171 September 2017 APPOINTMENT TERMINATED, SECRETARY ALASDAIR PATERSON

View Document

01/09/171 September 2017 CORPORATE SECRETARY APPOINTED HILLCREST ESTATE MANAGEMENT LIMITED

View Document

01/09/171 September 2017 REGISTERED OFFICE CHANGED ON 01/09/2017 FROM TADDYFORDE HOUSE NORTH NEW NORTH ROAD EXETER EX4 4AT ENGLAND

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

19/12/1619 December 2016 14/03/16 NO MEMBER LIST

View Document

19/12/1619 December 2016 REGISTERED OFFICE CHANGED ON 19/12/2016 FROM DESWOOD TARLTON CIRENCESTER GLOUCESTERSHIRE GL7 6PA

View Document

16/12/1616 December 2016 APPOINTMENT TERMINATED, SECRETARY HAROLD SCOTT

View Document

16/12/1616 December 2016 SECRETARY APPOINTED MR ALASDAIR PATERSON

View Document

16/12/1616 December 2016 APPOINTMENT TERMINATED, DIRECTOR HAROLD SCOTT

View Document

13/06/1613 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/08/154 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 APPOINTMENT TERMINATED, DIRECTOR STEWART ANDREW

View Document

16/03/1516 March 2015 14/03/15 NO MEMBER LIST

View Document

16/03/1516 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR HAROLD ANTONY SCOTT / 01/01/2015

View Document

23/10/1423 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/10/1410 October 2014 SECRETARY APPOINTED MR HAROLD ANTONY SCOTT

View Document

10/10/1410 October 2014 APPOINTMENT TERMINATED, SECRETARY ZOE FLETCHER

View Document

10/10/1410 October 2014 REGISTERED OFFICE CHANGED ON 10/10/2014 FROM 106 STACKPOOL ROAD SOUTHVILLE BRISTOL AVON BS3 1NY

View Document

09/04/149 April 2014 14/03/14 NO MEMBER LIST

View Document

10/02/1410 February 2014 DIRECTOR APPOINTED MR MALCOLM JOHN HYDE

View Document

19/01/1419 January 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HARPER

View Document

26/09/1326 September 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

04/04/134 April 2013 14/03/13 NO MEMBER LIST

View Document

30/03/1330 March 2013 SECRETARY APPOINTED MS ZOE FLETCHER

View Document

22/03/1322 March 2013 APPOINTMENT TERMINATED, SECRETARY ALASDAIR PATERSON

View Document

17/01/1317 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/03/1223 March 2012 14/03/12 NO MEMBER LIST

View Document

09/09/119 September 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

23/03/1123 March 2011 14/03/11 NO MEMBER LIST

View Document

23/03/1123 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEWART JOHN ANDREW / 22/03/2011

View Document

23/03/1123 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HARPER / 22/03/2011

View Document

19/05/1019 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/04/1012 April 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEWART JOHN ANDREW / 29/03/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HARPER / 29/03/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALASDAIR PATERSON / 29/03/2010

View Document

29/03/1029 March 2010 14/03/10 NO MEMBER LIST

View Document

06/04/096 April 2009 ANNUAL RETURN MADE UP TO 14/03/09

View Document

26/03/0926 March 2009 APPOINTMENT TERMINATED DIRECTOR ZOE SCOTT

View Document

12/03/0912 March 2009 DIRECTOR APPOINTED HAROLD ANTONY SCOTT

View Document

26/01/0926 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

30/07/0830 July 2008 ANNUAL RETURN MADE UP TO 14/03/08

View Document

23/06/0823 June 2008 APPOINTMENT TERMINATED SECRETARY SARAH GRAY

View Document

17/06/0817 June 2008 DIRECTOR APPOINTED STEWART JOHN ANDREW

View Document

17/06/0817 June 2008 DIRECTOR APPOINTED ZOE SUSAN SCOTT

View Document

17/06/0817 June 2008 DIRECTOR APPOINTED NICHOLAS HARPER

View Document

06/06/086 June 2008 APPOINTMENT TERMINATED DIRECTOR SARAH GRAY

View Document

06/06/086 June 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN GRAY

View Document

23/04/0823 April 2008 DIRECTOR AND SECRETARY APPOINTED ALASDAIR TALBERT PATERSON

View Document

23/04/0823 April 2008 DIRECTOR AND SECRETARY APPOINTED ALASDAIR TALBERT PATERSON

View Document

25/03/0725 March 2007 DIRECTOR RESIGNED

View Document

25/03/0725 March 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/03/0725 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/03/0725 March 2007 NEW DIRECTOR APPOINTED

View Document

14/03/0714 March 2007 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