SEAPORT DEVELOPMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/08/2527 August 2025 New | Total exemption full accounts made up to 2024-08-31 |
10/06/2510 June 2025 | Confirmation statement made on 2025-05-22 with updates |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
28/05/2428 May 2024 | Confirmation statement made on 2024-05-22 with updates |
21/05/2421 May 2024 | Total exemption full accounts made up to 2023-08-31 |
02/06/232 June 2023 | Total exemption full accounts made up to 2022-08-31 |
23/05/2323 May 2023 | Confirmation statement made on 2023-05-22 with updates |
01/04/221 April 2022 | Total exemption full accounts made up to 2021-08-31 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
08/07/218 July 2021 | Change of details for Mrs Margaret Jennifer Llewellyn as a person with significant control on 2021-06-01 |
07/07/217 July 2021 | Notification of Charles Stanley Nigel Williams as a person with significant control on 2020-06-04 |
06/07/216 July 2021 | Change of details for Mrs Margaret Jennifer Llewellyn as a person with significant control on 2021-07-06 |
03/07/213 July 2021 | Confirmation statement made on 2021-05-22 with updates |
10/05/2110 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
29/05/2029 May 2020 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC |
28/05/2028 May 2020 | CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES |
28/05/2028 May 2020 | SAIL ADDRESS CREATED |
14/05/2014 May 2020 | 31/08/19 TOTAL EXEMPTION FULL |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES |
21/05/1921 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
04/04/194 April 2019 | DIRECTOR APPOINTED MR CHARLES STANLEY NIGEL WILLIAMS |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
28/06/1828 June 2018 | CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES |
06/06/186 June 2018 | 31/08/17 TOTAL EXEMPTION FULL |
26/05/1726 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
24/05/1724 May 2017 | CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES |
14/06/1614 June 2016 | Annual return made up to 22 May 2016 with full list of shareholders |
29/03/1629 March 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
02/06/152 June 2015 | Annual return made up to 22 May 2015 with full list of shareholders |
01/06/151 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MS MARGARET JENNIFER LLEWELLYN / 01/11/2014 |
11/03/1511 March 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
20/06/1420 June 2014 | Annual return made up to 22 May 2014 with full list of shareholders |
21/05/1421 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
02/07/132 July 2013 | Annual return made up to 22 May 2013 with full list of shareholders |
14/05/1314 May 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
14/03/1314 March 2013 | TERMINATE SEC APPOINTMENT |
22/06/1222 June 2012 | Annual return made up to 22 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
21/06/1121 June 2011 | Annual return made up to 22 May 2011 with full list of shareholders |
08/03/118 March 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
23/06/1023 June 2010 | Annual return made up to 22 May 2010 with full list of shareholders |
02/06/102 June 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
01/07/091 July 2009 | RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS |
15/06/0915 June 2009 | 31/08/08 TOTAL EXEMPTION FULL |
15/06/0915 June 2009 | REGISTERED OFFICE CHANGED ON 15/06/2009 FROM 15 FISHERMAN'S WAY MARITIME QUARTER SWANSEA SA1 1SU |
15/06/0915 June 2009 | PREVSHO FROM 31/05/2009 TO 31/08/2008 |
22/12/0822 December 2008 | RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS |
23/08/0723 August 2007 | SECRETARY'S PARTICULARS CHANGED |
23/08/0723 August 2007 | DIRECTOR'S PARTICULARS CHANGED |
22/05/0722 May 2007 | 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