SEACLIFF MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/03/2519 March 2025 Confirmation statement made on 2025-02-09 with no updates

View Document

19/03/2519 March 2025 Termination of appointment of Nigel Stirling Walsh as a director on 2024-09-13

View Document

13/12/2413 December 2024 Micro company accounts made up to 2024-02-28

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

24/11/2324 November 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

23/02/2323 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

23/02/2323 February 2023 Termination of appointment of Hugh John Henderson-Cleland as a director on 2023-01-15

View Document

11/11/2211 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/11/2128 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

18/02/2118 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES

View Document

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

12/02/1912 February 2019 DIRECTOR APPOINTED MRS JANE ELIZABETH DEAN

View Document

01/11/181 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/11/1727 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

10/01/1710 January 2017 28/02/16 TOTAL EXEMPTION FULL

View Document

26/02/1626 February 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

23/11/1523 November 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

05/03/155 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL STIRLING WALSH / 01/08/2014

View Document

05/03/155 March 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

22/12/1422 December 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

07/03/147 March 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

12/06/1312 June 2013 DISS40 (DISS40(SOAD))

View Document

11/06/1311 June 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

11/06/1311 June 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW FOVARGUE

View Document

11/06/1311 June 2013 FIRST GAZETTE

View Document

04/03/134 March 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

10/12/1210 December 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

17/02/1217 February 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

09/12/119 December 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

10/03/1110 March 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

10/03/1110 March 2011 DIRECTOR APPOINTED MR HUGH JOHN HENDERSON-CLELAND

View Document

10/03/1110 March 2011 DIRECTOR APPOINTED MRS JUDITH ANN MANN

View Document

10/03/1110 March 2011 DIRECTOR APPOINTED MR NIGEL STIRLING WALSH

View Document

10/03/1110 March 2011 APPOINTMENT TERMINATED, DIRECTOR COLIN MILLEN

View Document

11/01/1111 January 2011 28/02/10 TOTAL EXEMPTION FULL

View Document

19/05/1019 May 2010 ADOPT ARTICLES 06/05/2010

View Document

07/04/107 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MARK CLOUTMAN / 07/04/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BENN / 07/04/2010

View Document

07/04/107 April 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CLOUTMAN / 07/04/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN MILLEN / 07/04/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW FOVARGUE / 07/04/2010

View Document

13/03/0913 March 2009 APPOINTMENT TERMINATED DIRECTOR DAVID THAYER

View Document

09/02/099 February 2009 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