SEABROOK SEASIDE DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Total exemption full accounts made up to 2024-05-31

View Document

23/05/2523 May 2025 Change of details for Mrs Anna Cullum as a person with significant control on 2024-10-04

View Document

04/02/254 February 2025 Confirmation statement made on 2025-01-15 with updates

View Document

04/12/244 December 2024 Cessation of John Cullum as a person with significant control on 2024-10-01

View Document

04/12/244 December 2024 Termination of appointment of John Cullum as a director on 2024-10-01

View Document

04/12/244 December 2024 Change of details for a person with significant control

View Document

20/11/2420 November 2024 Total exemption full accounts made up to 2023-05-31

View Document

09/10/249 October 2024 Notification of Anna Cullum as a person with significant control on 2024-10-04

View Document

09/10/249 October 2024 Appointment of Mrs Anna Cullum as a director on 2024-10-04

View Document

09/10/249 October 2024 Termination of appointment of Matthew John Cullum as a director on 2024-10-04

View Document

09/10/249 October 2024 Cessation of Matthew John Cullum as a person with significant control on 2024-10-04

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

24/01/2424 January 2024 Confirmation statement made on 2024-01-15 with updates

View Document

08/08/238 August 2023 Director's details changed for Mr John Cullum on 2023-06-21

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

11/04/2311 April 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

28/01/2128 January 2021 CONFIRMATION STATEMENT MADE ON 15/01/21, NO UPDATES

View Document

23/06/2023 June 2020 PSC'S CHANGE OF PARTICULARS / MR JOHN CULLUM / 15/06/2020

View Document

23/06/2023 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CULLUM / 16/06/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

16/03/2016 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 095942140004

View Document

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

14/02/2014 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095942140001

View Document

14/02/2014 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095942140002

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 095942140003

View Document

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

20/05/1720 May 2017 DISS40 (DISS40(SOAD))

View Document

19/05/1719 May 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

18/04/1718 April 2017 FIRST GAZETTE

View Document

13/06/1613 June 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

23/07/1523 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 095942140002

View Document

23/07/1523 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 095942140001

View Document

16/05/1516 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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