SEABROOK PARKS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/10/242 October 2024 | Confirmation statement made on 2024-10-02 with no updates |
10/07/2410 July 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
02/10/232 October 2023 | Confirmation statement made on 2023-10-02 with no updates |
18/07/2318 July 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
05/10/225 October 2022 | Confirmation statement made on 2022-10-02 with updates |
27/01/2227 January 2022 | Memorandum and Articles of Association |
27/01/2227 January 2022 | Resolutions |
27/01/2227 January 2022 | Resolutions |
24/01/2224 January 2022 | Registration of charge 034440580001, created on 2022-01-20 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
21/12/2121 December 2021 | Current accounting period shortened from 2022-03-31 to 2021-12-31 |
20/10/2120 October 2021 | Total exemption full accounts made up to 2021-03-31 |
12/10/2112 October 2021 | Confirmation statement made on 2021-10-02 with updates |
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 |
17/06/2117 June 2021 | Director's details changed for Mrs Angela Denise Arnell-Smith on 2021-06-17 |
17/06/2117 June 2021 | Director's details changed for Mr Steven Arnell-Smith on 2021-06-17 |
17/06/2117 June 2021 | Director's details changed for Mr Eric John Kump on 2021-06-17 |
01/04/211 April 2021 | REGISTERED OFFICE CHANGED ON 01/04/2021 FROM 9 SEA GROVE SELSEY WEST SUSSEX PO20 9HT |
01/04/211 April 2021 | CESSATION OF ALBERT ARTHUR HOBBS AS A PSC |
01/04/211 April 2021 | APPOINTMENT TERMINATED, DIRECTOR ALBERT HOBBS |
01/04/211 April 2021 | APPOINTMENT TERMINATED, SECRETARY GILLIAN SCURR |
01/04/211 April 2021 | DIRECTOR APPOINTED MRS ANGELA DENISE ARNELL-SMITH |
01/04/211 April 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEABROOK PARKS HOLDCO LIMITED |
01/04/211 April 2021 | DIRECTOR APPOINTED MR ERIC JOHN KUMP |
01/04/211 April 2021 | DIRECTOR APPOINTED MR STEVEN ARNELL-SMITH |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
10/10/2010 October 2020 | CONFIRMATION STATEMENT MADE ON 02/10/20, NO UPDATES |
04/06/204 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/12/1912 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
07/10/197 October 2019 | CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
05/12/185 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
06/10/186 October 2018 | CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/12/1721 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
13/10/1713 October 2017 | CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
04/10/164 October 2016 | CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
03/01/163 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
05/10/155 October 2015 | Annual return made up to 2 October 2015 with full list of shareholders |
12/01/1512 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
08/10/148 October 2014 | Annual return made up to 2 October 2014 with full list of shareholders |
04/10/134 October 2013 | Annual return made up to 2 October 2013 with full list of shareholders |
10/09/1310 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
14/12/1214 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
05/10/125 October 2012 | Annual return made up to 2 October 2012 with full list of shareholders |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
23/10/1123 October 2011 | Annual return made up to 2 October 2011 with full list of shareholders |
23/10/1123 October 2011 | SECRETARY'S CHANGE OF PARTICULARS / MRS GILLIAN MARY SCURR / 11/04/2011 |
08/12/108 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
20/10/1020 October 2010 | Annual return made up to 2 October 2010 with full list of shareholders |
01/12/091 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
21/10/0921 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALBERT ARTHUR HOBBS / 21/10/2009 |
21/10/0921 October 2009 | Annual return made up to 2 October 2009 with full list of shareholders |
28/10/0828 October 2008 | RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS |
25/09/0825 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
30/11/0730 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
16/10/0716 October 2007 | RETURN MADE UP TO 02/10/07; NO CHANGE OF MEMBERS |
01/11/061 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
11/10/0611 October 2006 | RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS |
26/10/0526 October 2005 | RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS |
13/09/0513 September 2005 | SECRETARY RESIGNED |
13/09/0513 September 2005 | NEW SECRETARY APPOINTED |
12/09/0512 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
26/08/0526 August 2005 | REGISTERED OFFICE CHANGED ON 26/08/05 FROM: 12 WOODFIELD SOUTHWATER HORSHAM WEST SUSSEX RH13 9EN |
05/10/045 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
28/09/0428 September 2004 | RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS |
22/09/0322 September 2003 | RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS |
31/08/0331 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
24/09/0224 September 2002 | RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS |
15/08/0215 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
19/10/0119 October 2001 | LOCATION OF REGISTER OF MEMBERS |
19/10/0119 October 2001 | REGISTERED OFFICE CHANGED ON 19/10/01 FROM: NEW HAMPSHIRE COURT ST PAULS ROAD PORTSMOUTH HAMPSHIRE PO5 4JT |
03/10/013 October 2001 | RETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS |
28/08/0128 August 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
15/12/0015 December 2000 | SECRETARY RESIGNED |
15/12/0015 December 2000 | NEW SECRETARY APPOINTED |
17/10/0017 October 2000 | RETURN MADE UP TO 02/10/00; FULL LIST OF MEMBERS |
25/08/0025 August 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
14/10/9914 October 1999 | RETURN MADE UP TO 02/10/99; FULL LIST OF MEMBERS |
16/08/9916 August 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
08/10/988 October 1998 | RETURN MADE UP TO 02/10/98; FULL LIST OF MEMBERS |
28/07/9828 July 1998 | ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/03/99 |
23/04/9823 April 1998 | NEW SECRETARY APPOINTED |
22/04/9822 April 1998 | SECRETARY RESIGNED |
18/04/9818 April 1998 | NEW DIRECTOR APPOINTED |
18/04/9818 April 1998 | DIRECTOR RESIGNED |
16/04/9816 April 1998 | COMPANY NAME CHANGED SHERIOL EIGHTY-EIGHT LIMITED CERTIFICATE ISSUED ON 17/04/98 |
02/10/972 October 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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