SEABROOK ARCHITECTS LLP

Company Documents

DateDescription
29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

01/12/211 December 2021 Confirmation statement made on 2021-11-20 with no updates

View Document

13/04/1913 April 2019 DISS40 (DISS40(SOAD))

View Document

12/04/1912 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

26/03/1926 March 2019 FIRST GAZETTE

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES

View Document

02/08/182 August 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

25/01/1825 January 2018 PREVSHO FROM 26/04/2017 TO 25/04/2017

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES

View Document

05/10/175 October 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

05/10/175 October 2017 COMPANY RESTORED ON 05/10/2017

View Document

12/09/1712 September 2017 STRUCK OFF AND DISSOLVED

View Document

27/06/1727 June 2017 FIRST GAZETTE

View Document

25/01/1725 January 2017 PREVSHO FROM 27/04/2016 TO 26/04/2016

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

19/07/1619 July 2016 PREVSHO FROM 28/04/2016 TO 27/04/2016

View Document

27/04/1627 April 2016 PREVSHO FROM 29/04/2015 TO 28/04/2015

View Document

29/01/1629 January 2016 PREVSHO FROM 30/04/2015 TO 29/04/2015

View Document

29/01/1629 January 2016 REGISTERED OFFICE CHANGED ON 29/01/2016 FROM THE STUDIO BARN BURY FARM COURTYARD PEDNOR ROAD CHESHAM BUCKINGHAMSHIRE HP5 2JU

View Document

17/12/1517 December 2015 ANNUAL RETURN MADE UP TO 20/11/15

View Document

05/08/155 August 2015 LLP MEMBER APPOINTED MRS SAMANTHA RACHEL SEABROOK

View Document

05/08/155 August 2015 APPOINTMENT TERMINATED, LLP MEMBER GRAHAM SEABROOK

View Document

10/02/1510 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

18/12/1418 December 2014 ANNUAL RETURN MADE UP TO 20/11/14

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

23/12/1323 December 2013 ANNUAL RETURN MADE UP TO 20/11/13

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

02/01/132 January 2013 ANNUAL RETURN MADE UP TO 20/11/12

View Document

01/02/121 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

28/11/1128 November 2011 ANNUAL RETURN MADE UP TO 20/11/11

View Document

28/11/1128 November 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR JULIAN GRAHAM SEABROOK / 31/01/2011

View Document

28/11/1128 November 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR GRAHAM STUART SEABROOK / 11/03/2011

View Document

25/03/1125 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 2

View Document

11/03/1111 March 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

05/01/115 January 2011 ANNUAL RETURN MADE UP TO 20/11/10

View Document

06/12/106 December 2010 PREVSHO FROM 30/11/2010 TO 30/04/2010

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

30/12/0930 December 2009 ANNUAL RETURN MADE UP TO 20/11/09

View Document

16/06/0916 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/12/0818 December 2008 LLP MEMBER APPOINTED JULIAN GRAHAM SEABROOK

View Document

18/12/0818 December 2008 MEMBER RESIGNED WATERLOW NOMINEES LIMITED

View Document

18/12/0818 December 2008 MEMBER RESIGNED WATERLOW SECRETARIES LIMITED

View Document

18/12/0818 December 2008 LLP MEMBER APPOINTED GRAHAM STUART SEABROOK

View Document

20/11/0820 November 2008 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information