SEALGROVE TRUSTEES LIMITED

Company Documents

DateDescription
26/02/2526 February 2025 Confirmation statement made on 2025-02-14 with updates

View Document

29/12/2429 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

08/04/248 April 2024 Notification of Wbr Group Holdings Limited as a person with significant control on 2024-03-27

View Document

08/04/248 April 2024 Cessation of Wbr Pension Administration Ltd as a person with significant control on 2024-03-27

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/02/2421 February 2024 Confirmation statement made on 2024-02-14 with updates

View Document

22/12/2322 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/03/2314 March 2023 Change of details for Westbridge Pension Administration Ltd as a person with significant control on 2023-03-01

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

21/12/2221 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

01/04/221 April 2022 Appointment of Mr Rocky Neville Leanders as a director on 2022-04-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

17/11/2117 November 2021 Registered office address changed from 4-8 New Street Leicester LE1 5NR England to 5a Dominus Way Meridian Business Park Leicester LE19 1RP on 2021-11-17

View Document

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

View Accounts

22/06/1522 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

06/01/156 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

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

View Document

20/06/1420 June 2014 SECRETARY APPOINTED MR OWEN GLYNNE DOW

View Document

20/06/1420 June 2014 APPOINTMENT TERMINATED, SECRETARY RICHARD TEMBLETT

View Document

20/06/1420 June 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD TEMBLETT

View Document

15/01/1415 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

11/09/1311 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

08/01/138 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

20/07/1220 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

30/05/1230 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK GRIMSEY / 24/05/2012

View Document

29/02/1229 February 2012 REGISTERED OFFICE CHANGED ON 29/02/2012 FROM QUEEN SQUARE HOUSE 18-21 QUEEN SQUARE BRISTOL AVON BS1 4NH

View Document

22/02/1222 February 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON TUGWELL

View Document

22/02/1222 February 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

25/08/1125 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

13/06/1113 June 2011 APPOINTMENT TERMINATED, DIRECTOR STEVEN GARDNER

View Document

07/01/117 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

03/11/103 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

20/05/1020 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

06/01/106 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ROBERT GARDNER / 22/10/2009

View Document

16/09/0916 September 2009 APPOINTMENT TERMINATED DIRECTOR PAUL KEEPIN

View Document

30/06/0930 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

26/06/0926 June 2009 APPOINTMENT TERMINATED DIRECTOR STEVEN HART

View Document

20/01/0920 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 APPOINTMENT TERMINATED DIRECTOR KENNETH SLATER

View Document

18/07/0818 July 2008 DIRECTOR APPOINTED ADRIAN STAPLEFORD

View Document

18/07/0818 July 2008 DIRECTOR APPOINTED STEVEN WEBSTER HART

View Document

18/07/0818 July 2008 DIRECTOR APPOINTED STEVEN ROBERT GARDNER

View Document

18/07/0818 July 2008 DIRECTOR APPOINTED MARK GRIMSEY

View Document

18/07/0818 July 2008 DIRECTOR APPOINTED SIMON ASHLEY TUGWELL

View Document

18/07/0818 July 2008 DIRECTOR APPOINTED PAUL ALAN KEEPIN

View Document

18/07/0818 July 2008 DIRECTOR APPOINTED NICHOLAS JAMES TILL

View Document

18/07/0818 July 2008 DIRECTOR APPOINTED JULIE ANN COTTERELL

View Document

07/05/087 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

08/01/088 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

05/02/075 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

02/03/062 March 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

14/01/0514 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

24/06/0424 June 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/044 May 2004 DIRECTOR RESIGNED

View Document

23/03/0423 March 2004 NEW DIRECTOR APPOINTED

View Document

18/03/0418 March 2004 NEW SECRETARY APPOINTED

View Document

18/03/0418 March 2004 SECRETARY RESIGNED

View Document

15/01/0415 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

14/01/0314 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

03/07/023 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

17/06/0217 June 2002 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01

View Document

26/02/0226 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

03/07/013 July 2001 DIRECTOR RESIGNED

View Document

18/06/0118 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

25/01/0125 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

01/06/001 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

07/01/007 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

29/09/9929 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

05/05/995 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/995 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/9912 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

12/01/9912 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

12/01/9912 January 1999 REGISTERED OFFICE CHANGED ON 12/01/99

View Document

16/11/9816 November 1998 SECRETARY RESIGNED

View Document

16/11/9816 November 1998 NEW SECRETARY APPOINTED

View Document

19/10/9819 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/9826 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

11/01/9811 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

08/01/988 January 1998 NEW DIRECTOR APPOINTED

View Document

31/01/9731 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

16/01/9716 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

20/05/9620 May 1996 NEW DIRECTOR APPOINTED

View Document

20/02/9620 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

13/12/9513 December 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

28/11/9528 November 1995 REGISTERED OFFICE CHANGED ON 28/11/95 FROM: INSTONES HOUSE STOCKS LANE LEIGH SINTON NR MALVERN WORCS WR13 5DY

View Document

16/11/9516 November 1995 DIRECTOR RESIGNED

View Document

24/05/9524 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

03/01/953 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/09/9422 September 1994 NEW DIRECTOR APPOINTED

View Document

22/09/9422 September 1994 NEW DIRECTOR APPOINTED

View Document

02/08/942 August 1994 NEW DIRECTOR APPOINTED

View Document

12/05/9412 May 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/02/9414 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/02/9410 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

12/01/9412 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

12/03/9312 March 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

16/02/9316 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

19/03/9219 March 1992 NEW SECRETARY APPOINTED

View Document

19/03/9219 March 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

08/10/918 October 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/09/9118 September 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/08/9116 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/9124 June 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

24/05/9124 May 1991 EXEMPTION FROM APPOINTING AUDITORS 30/08/89

View Document

24/05/9124 May 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

20/05/9120 May 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

25/04/9125 April 1991 DIRECTOR RESIGNED

View Document

07/02/917 February 1991 EXEMPTION FROM APPOINTING AUDITORS 21/12/90

View Document

19/10/9019 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/904 July 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

04/07/904 July 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

04/07/904 July 1990 REGISTERED OFFICE CHANGED ON 04/07/90 FROM: 19 ORCHARD STREET BRISTOL BS1 5EG

View Document

04/07/904 July 1990 EXEMPTION FROM APPOINTING AUDITORS 10/06/90

View Document

05/06/905 June 1990 DIRECTOR RESIGNED

View Document

21/05/9021 May 1990 NEW DIRECTOR APPOINTED

View Document

21/05/9021 May 1990 NEW DIRECTOR APPOINTED

View Document

09/05/899 May 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

12/04/8912 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

17/08/8817 August 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

14/06/8814 June 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

10/03/8710 March 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

21/02/8721 February 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

20/02/8720 February 1987 NEW DIRECTOR APPOINTED

View Document

18/02/8718 February 1987 NEW DIRECTOR APPOINTED

View Document

22/07/8622 July 1986 MEMORANDUM OF ASSOCIATION

View Document

22/07/8622 July 1986 GAZETTABLE DOCUMENT

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