SEAVIEW STEADINGS MANAGEMENT LIMITED

Company Documents

DateDescription
28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

23/09/2423 September 2024 Confirmation statement made on 2024-09-15 with updates

View Document

23/09/2423 September 2024 Micro company accounts made up to 2024-02-28

View Document

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

View Accounts

28/10/2328 October 2023 Micro company accounts made up to 2023-02-28

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-15 with no updates

View Document

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

View Accounts

07/11/227 November 2022 Micro company accounts made up to 2022-02-28

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-09-15 with no updates

View Document

15/11/2115 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

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

05/11/195 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

15/09/1915 September 2019 CONFIRMATION STATEMENT MADE ON 15/09/19, NO UPDATES

View Document

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

View Accounts

20/11/1820 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

16/09/1816 September 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, NO UPDATES

View Document

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

View Accounts

14/11/1714 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

08/02/178 February 2017 REGISTERED OFFICE CHANGED ON 08/02/2017 FROM APT 6 NO 2 CHAPEL STREET BERWICK-UPON-TWEED TD15 1BX

View Document

08/02/178 February 2017 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN ROBIN DUNHILL / 04/02/2017

View Document

04/02/174 February 2017 SECRETARY APPOINTED MR STEPHEN ROBIN DUNHILL

View Document

04/02/174 February 2017 APPOINTMENT TERMINATED, SECRETARY KEVIN RAMAGE

View Document

27/11/1627 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/16

View Document

26/09/1626 September 2016 DIRECTOR APPOINTED MR STEPHEN DUNHILL

View Document

26/09/1626 September 2016 APPOINTMENT TERMINATED, DIRECTOR KEVIN RAMAGE

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

17/06/1617 June 2016 DIRECTOR APPOINTED MR KEVIN GEORGE RAMAGE

View Document

17/06/1617 June 2016 APPOINTMENT TERMINATED, DIRECTOR EILEEN HANKINSON

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

14/02/1614 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

14/02/1614 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS EILEEN HANKINSON / 01/12/2015

View Document

15/10/1515 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

17/04/1517 April 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

17/04/1517 April 2015 SECRETARY'S CHANGE OF PARTICULARS / MR KEVIN GEORGE RAMAGE / 15/08/2014

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

01/12/141 December 2014 REGISTERED OFFICE CHANGED ON 01/12/2014 FROM 4 BOWERS CRESCENT TWEEDMOUTH BERWICK-UPON-TWEED NORTHUMBERLAND TD15 2HH

View Document

30/11/1430 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

07/04/147 April 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

20/11/1320 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

27/03/1327 March 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

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

View Accounts

20/11/1220 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

23/04/1223 April 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

18/11/1118 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

10/03/1110 March 2011 REGISTERED OFFICE CHANGED ON 10/03/2011 FROM 21-23 WOOLMARKET BERWICK UPON TWEED TD15 1DH

View Document

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

View Document

14/02/1114 February 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / EILEEN HANKINSON / 01/01/2010

View Document

28/04/1028 April 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

28/04/1028 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR KEVIN GEORGE RAMAGE / 01/01/2010

View Document

04/07/094 July 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

09/03/099 March 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

12/11/0812 November 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

18/09/0818 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / EILEEN HANKINSON / 15/09/2008

View Document

02/09/082 September 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 SECRETARY APPOINTED MR KEVIN GEORGE RAMAGE

View Document

02/09/082 September 2008 APPOINTMENT TERMINATED DIRECTOR KEVIN RAMAGE

View Document

02/09/082 September 2008 APPOINTMENT TERMINATED SECRETARY ELIZABETH RAMAGE

View Document

26/03/0726 March 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

16/03/0616 March 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

02/12/052 December 2005 NEW DIRECTOR APPOINTED

View Document

26/09/0526 September 2005 RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 FIRST GAZETTE

View Document

12/05/0512 May 2005 REGISTERED OFFICE CHANGED ON 12/05/05 FROM: 24 BRIDGE STREET BERWICK-UPON-TWEED NORTHUMBERLAND TD15 1AQ

View Document

10/02/0410 February 2004 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