SEACREST PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
27/11/2427 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

26/09/2426 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

20/05/2420 May 2024 Notification of Catherine Corrigan as a person with significant control on 2024-05-20

View Document

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

View Accounts

06/12/236 December 2023 Cessation of Richard Patrick Byrne as a person with significant control on 2023-12-06

View Document

06/12/236 December 2023 Confirmation statement made on 2023-11-01 with updates

View Document

17/10/2317 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

13/04/2313 April 2023 Appointment of Mrs Catherine Ann Corrigan as a director on 2023-04-13

View Document

13/04/2313 April 2023 Termination of appointment of Richard Patrick Byrne as a director on 2023-04-13

View Document

13/04/2313 April 2023 Registered office address changed from 403 Lisburn Road Belfast BT9 7EW Northern Ireland to Apartment 1 4 Seaview Warrenpoint Newry BT34 3NH on 2023-04-13

View Document

25/01/2325 January 2023 Notification of Richard Patrick Byrne as a person with significant control on 2023-01-01

View Document

25/01/2325 January 2023 Confirmation statement made on 2022-11-01 with no updates

View Document

25/01/2325 January 2023 Cessation of Pauline Mary Shields as a person with significant control on 2023-01-01

View Document

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

View Accounts

02/11/222 November 2022 Appointment of Mr Richard Patrick Byrne as a director on 2022-09-01

View Document

01/11/221 November 2022 Termination of appointment of Margaret Ann Mcsorley as a director on 2022-09-01

View Document

01/11/221 November 2022 Termination of appointment of Margaret Ann Mcsorley as a secretary on 2022-09-01

View Document

01/11/221 November 2022 Accounts for a dormant company made up to 2021-12-31

View Document

01/11/221 November 2022 Termination of appointment of Pauline Mary Shields as a director on 2022-09-01

View Document

29/09/2229 September 2022 Registered office address changed from 147 Longfield Road Forkhill Newry Co Down BT35 9SD to 403 Lisburn Road Belfast BT9 7EW on 2022-09-29

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-01 with no updates

View Document

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

View Accounts

13/10/2113 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

16/01/2116 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

16/01/2116 January 2021 CONFIRMATION STATEMENT MADE ON 01/12/20, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, WITH UPDATES

View Document

16/04/1916 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

28/08/1828 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

29/08/1729 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

21/07/1621 July 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 01/12/15

View Document

24/03/1624 March 2016 01/12/15 NO MEMBER LIST

View Document

02/02/162 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/05/1529 May 2015 Annual return made up to 1 December 2014 with full list of shareholders

View Document

29/05/1529 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANN MCSORLEY / 01/12/2014

View Document

29/05/1529 May 2015 SECRETARY'S CHANGE OF PARTICULARS / MARGARET ANN MCSORLEY / 01/12/2014

View Document

02/05/152 May 2015 DISS40 (DISS40(SOAD))

View Document

29/04/1529 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

27/03/1527 March 2015 FIRST GAZETTE

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

05/08/145 August 2014 DISS40 (DISS40(SOAD))

View Document

04/08/144 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

04/08/144 August 2014 Annual return made up to 1 December 2013 with full list of shareholders

View Document

11/07/1411 July 2014 FIRST GAZETTE

View Document

01/07/141 July 2014 REGISTERED OFFICE CHANGED ON 01/07/2014 FROM MANAGEMENT LIMITED 4 SEAVIEW WARRENPOINT CO. DOWN BT34 3NY

View Document

26/09/1326 September 2013 Annual return made up to 1 December 2010 with full list of shareholders

View Document

26/09/1326 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

26/09/1326 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

26/09/1326 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

26/09/1326 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

26/09/1326 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

26/09/1326 September 2013 DIRECTOR APPOINTED MRS PAULINE MARY SHIELDS

View Document

26/09/1326 September 2013 Annual return made up to 1 December 2012 with full list of shareholders

View Document

26/09/1326 September 2013 Annual return made up to 1 December 2011 with full list of shareholders

View Document

26/09/1326 September 2013 Annual return made up to 1 December 2009 with full list of shareholders

View Document

26/09/1326 September 2013 COMPANY RESTORED ON 26/09/2013

View Document

25/02/1125 February 2011 STRUCK OFF AND DISSOLVED

View Document

05/11/105 November 2010 FIRST GAZETTE

View Document

14/01/0914 January 2009 01/12/08 ANNUAL RETURN SHUTTLE

View Document

21/08/0821 August 2008 CHANGE OF DIRS/SEC

View Document

05/08/085 August 2008 01/12/07

View Document

05/08/085 August 2008 01/12/06

View Document

26/02/0826 February 2008 31/12/02 ANNUAL ACCTS

View Document

26/02/0826 February 2008 31/12/03 ANNUAL ACCTS

View Document

26/02/0826 February 2008 31/12/06 ANNUAL ACCTS

View Document

26/02/0826 February 2008 31/12/05 ANNUAL ACCTS

View Document

26/02/0826 February 2008 31/12/04 ANNUAL ACCTS

View Document

26/02/0826 February 2008 31/12/01 ANNUAL ACCTS

View Document

31/01/0831 January 2008 31/12/07 ANNUAL ACCTS

View Document

09/01/089 January 2008 CHANGE OF DIRS/SEC

View Document

16/11/0616 November 2006 01/12/04 ANNUAL RETURN SHUTTLE

View Document

16/11/0616 November 2006 01/12/03 ANNUAL RETURN SHUTTLE

View Document

16/11/0616 November 2006 01/12/02 ANNUAL RETURN SHUTTLE

View Document

16/11/0616 November 2006 01/12/05 ANNUAL RETURN SHUTTLE

View Document

06/06/066 June 2006 COURT RESTORATION ORDER

View Document

05/08/025 August 2002 APP. FOR STRIKE OFF

View Document

17/12/0117 December 2001 31/12/99 ANNUAL ACCTS

View Document

17/12/0117 December 2001 31/12/00 ANNUAL ACCTS

View Document

17/12/0117 December 2001 01/12/01 ANNUAL RETURN SHUTTLE

View Document

17/12/0117 December 2001 CHANGE OF DIRS/SEC

View Document

12/01/0112 January 2001 01/12/00 ANNUAL RETURN SHUTTLE

View Document

09/02/009 February 2000 01/12/99 ANNUAL RETURN SHUTTLE

View Document

29/09/9929 September 1999 31/12/98 ANNUAL ACCTS

View Document

09/01/999 January 1999 01/12/98 ANNUAL RETURN SHUTTLE

View Document

01/12/971 December 1997 MEMORANDUM

View Document

01/12/971 December 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/12/971 December 1997 DECLN COMPLNCE REG NEW CO

View Document

01/12/971 December 1997 PARS RE DIRS/SIT REG OFF

View Document

01/12/971 December 1997 ARTICLES

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