SEABROOK DEVELOPMENTS LTD

Company Documents

DateDescription
15/05/2515 May 2025 Confirmation statement made on 2025-05-11 with no updates

View Document

09/05/259 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/05/2429 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-11 with updates

View Document

17/01/2417 January 2024 Satisfaction of charge 035614950007 in full

View Document

17/01/2417 January 2024 Satisfaction of charge 2 in full

View Document

17/01/2417 January 2024 Satisfaction of charge 035614950003 in full

View Document

17/01/2417 January 2024 Satisfaction of charge 035614950006 in full

View Document

17/01/2417 January 2024 Satisfaction of charge 035614950009 in full

View Document

17/01/2417 January 2024 Satisfaction of charge 035614950004 in full

View Document

17/01/2417 January 2024 Satisfaction of charge 035614950005 in full

View Document

17/01/2417 January 2024 Satisfaction of charge 035614950008 in full

View Document

17/01/2417 January 2024 Satisfaction of charge 035614950010 in full

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/05/2330 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

27/03/2327 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

15/04/2115 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

13/05/2013 May 2020 PSC'S CHANGE OF PARTICULARS / MR NEIL TREVOR FULCHER / 08/02/2020

View Document

13/05/2013 May 2020 PSC'S CHANGE OF PARTICULARS / BROOKSEA LIMITED / 08/02/2020

View Document

13/05/2013 May 2020 CHANGE PERSON AS DIRECTOR

View Document

13/05/2013 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL TREVOR FULCHER / 08/02/2020

View Document

13/05/2013 May 2020 SECRETARY'S CHANGE OF PARTICULARS / CARINA ANN FULCHER / 08/02/2020

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

13/05/2013 May 2020 REGISTERED OFFICE CHANGED ON 13/05/2020 FROM THE HOLT BACONS CHASE BRADWELL ON SEA SOUTHMINSTER ESSEX CM0 7PH

View Document

13/05/2013 May 2020 Registered office address changed from , the Holt Bacons Chase, Bradwell on Sea, Southminster, Essex, CM0 7PH to Woodlands South Hanningfield Road South Hanningfield Chelmsford Essex CM3 8HQ on 2020-05-13

View Document

06/12/196 December 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

20/12/1820 December 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/08/1829 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 035614950010

View Document

29/08/1829 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 035614950009

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

29/11/1729 November 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

01/09/171 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 035614950007

View Document

01/09/171 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 035614950008

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

17/02/1717 February 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

02/09/162 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 035614950006

View Document

02/09/162 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 035614950005

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

01/06/161 June 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/05/1528 May 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

14/05/1414 May 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

02/12/132 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

28/08/1328 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 035614950004

View Document

28/08/1328 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 035614950003

View Document

13/05/1313 May 2013 11/05/13 NO CHANGES

View Document

19/04/1319 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

22/12/1222 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

16/05/1216 May 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

05/03/125 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

18/05/1118 May 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

06/05/116 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

12/05/1012 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

11/05/1011 May 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

26/05/0926 May 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

03/09/083 September 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

23/11/0723 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07

View Document

25/06/0725 June 2007 RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

15/05/0615 May 2006 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

02/06/052 June 2005 RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

18/05/0418 May 2004 RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS

View Document

13/12/0313 December 2003 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

14/06/0314 June 2003 RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

28/05/0228 May 2002 RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS

View Document

07/12/017 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

04/06/014 June 2001 RETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

27/09/0027 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/0018 September 2000 NEW DIRECTOR APPOINTED

View Document

13/07/0013 July 2000 RETURN MADE UP TO 11/05/00; FULL LIST OF MEMBERS

View Document

11/01/0011 January 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

12/08/9912 August 1999 RETURN MADE UP TO 11/05/99; FULL LIST OF MEMBERS

View Document

27/10/9827 October 1998 ACC. REF. DATE EXTENDED FROM 31/05/99 TO 31/08/99

View Document

27/10/9827 October 1998 NEW SECRETARY APPOINTED

View Document

27/10/9827 October 1998 NEW DIRECTOR APPOINTED

View Document

27/10/9827 October 1998

View Document

27/10/9827 October 1998 REGISTERED OFFICE CHANGED ON 27/10/98 FROM: 152 CITY ROAD LONDON EC1V 2NX

View Document

15/09/9815 September 1998 SECRETARY RESIGNED

View Document

15/09/9815 September 1998 DIRECTOR RESIGNED

View Document

11/05/9811 May 1998 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