SEABROOK PARKS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/10/242 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

10/07/2410 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

02/10/232 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

18/07/2318 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

05/10/225 October 2022 Confirmation statement made on 2022-10-02 with updates

View Document

27/01/2227 January 2022 Memorandum and Articles of Association

View Document

27/01/2227 January 2022 Resolutions

View Document

27/01/2227 January 2022 Resolutions

View Document

24/01/2224 January 2022 Registration of charge 034440580001, created on 2022-01-20

View Document

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

View Accounts

21/12/2121 December 2021 Current accounting period shortened from 2022-03-31 to 2021-12-31

View Document

20/10/2120 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-10-02 with updates

View Document

17/06/2117 June 2021 Registered office address changed from City Gates 2-4 Southgate Chichester PO19 8DJ England to Cawley Priory South Pallant Chichester West Sussex PO19 1SY on 2021-06-17

View Document

17/06/2117 June 2021 Director's details changed for Mrs Angela Denise Arnell-Smith on 2021-06-17

View Document

17/06/2117 June 2021 Director's details changed for Mr Steven Arnell-Smith on 2021-06-17

View Document

17/06/2117 June 2021 Director's details changed for Mr Eric John Kump on 2021-06-17

View Document

01/04/211 April 2021 REGISTERED OFFICE CHANGED ON 01/04/2021 FROM 9 SEA GROVE SELSEY WEST SUSSEX PO20 9HT

View Document

01/04/211 April 2021 CESSATION OF ALBERT ARTHUR HOBBS AS A PSC

View Document

01/04/211 April 2021 APPOINTMENT TERMINATED, DIRECTOR ALBERT HOBBS

View Document

01/04/211 April 2021 APPOINTMENT TERMINATED, SECRETARY GILLIAN SCURR

View Document

01/04/211 April 2021 DIRECTOR APPOINTED MRS ANGELA DENISE ARNELL-SMITH

View Document

01/04/211 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEABROOK PARKS HOLDCO LIMITED

View Document

01/04/211 April 2021 DIRECTOR APPOINTED MR ERIC JOHN KUMP

View Document

01/04/211 April 2021 DIRECTOR APPOINTED MR STEVEN ARNELL-SMITH

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/10/2010 October 2020 CONFIRMATION STATEMENT MADE ON 02/10/20, NO UPDATES

View Document

04/06/204 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/12/1912 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/12/185 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/10/186 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/01/163 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/10/155 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/10/148 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

04/10/134 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

10/09/1310 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/10/125 October 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/10/1123 October 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

23/10/1123 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS GILLIAN MARY SCURR / 11/04/2011

View Document

08/12/108 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/10/1020 October 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ALBERT ARTHUR HOBBS / 21/10/2009

View Document

21/10/0921 October 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

28/10/0828 October 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/10/0716 October 2007 RETURN MADE UP TO 02/10/07; NO CHANGE OF MEMBERS

View Document

01/11/061 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/10/0611 October 2006 RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 SECRETARY RESIGNED

View Document

13/09/0513 September 2005 NEW SECRETARY APPOINTED

View Document

12/09/0512 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

26/08/0526 August 2005 REGISTERED OFFICE CHANGED ON 26/08/05 FROM: 12 WOODFIELD SOUTHWATER HORSHAM WEST SUSSEX RH13 9EN

View Document

05/10/045 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

28/09/0428 September 2004 RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS

View Document

22/09/0322 September 2003 RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS

View Document

31/08/0331 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

24/09/0224 September 2002 RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS

View Document

15/08/0215 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

19/10/0119 October 2001 LOCATION OF REGISTER OF MEMBERS

View Document

19/10/0119 October 2001 REGISTERED OFFICE CHANGED ON 19/10/01 FROM: NEW HAMPSHIRE COURT ST PAULS ROAD PORTSMOUTH HAMPSHIRE PO5 4JT

View Document

03/10/013 October 2001 RETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

15/12/0015 December 2000 SECRETARY RESIGNED

View Document

15/12/0015 December 2000 NEW SECRETARY APPOINTED

View Document

17/10/0017 October 2000 RETURN MADE UP TO 02/10/00; FULL LIST OF MEMBERS

View Document

25/08/0025 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

14/10/9914 October 1999 RETURN MADE UP TO 02/10/99; FULL LIST OF MEMBERS

View Document

16/08/9916 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

08/10/988 October 1998 RETURN MADE UP TO 02/10/98; FULL LIST OF MEMBERS

View Document

28/07/9828 July 1998 ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/03/99

View Document

23/04/9823 April 1998 NEW SECRETARY APPOINTED

View Document

22/04/9822 April 1998 SECRETARY RESIGNED

View Document

18/04/9818 April 1998 NEW DIRECTOR APPOINTED

View Document

18/04/9818 April 1998 DIRECTOR RESIGNED

View Document

16/04/9816 April 1998 COMPANY NAME CHANGED SHERIOL EIGHTY-EIGHT LIMITED CERTIFICATE ISSUED ON 17/04/98

View Document

02/10/972 October 1997 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