SEACLIFFE PROPERTIES LIMITED

Company Documents

DateDescription
07/11/237 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/11/237 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

22/08/2322 August 2023 First Gazette notice for voluntary strike-off

View Document

22/08/2322 August 2023 First Gazette notice for voluntary strike-off

View Document

15/08/2315 August 2023 Application to strike the company off the register

View Document

05/07/235 July 2023 Total exemption full accounts made up to 2023-06-30

View Document

03/07/233 July 2023 Previous accounting period extended from 2022-12-31 to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

02/11/222 November 2022 Change of details for Highland Developments Limited as a person with significant control on 2022-07-15

View Document

02/11/222 November 2022 Second filing of Confirmation Statement dated 2022-08-31

View Document

02/11/222 November 2022 Cessation of Roger Ian Duckworth as a person with significant control on 2022-07-15

View Document

31/10/2231 October 2022 Cessation of Carolyn Jean Duckworth as a person with significant control on 2022-07-15

View Document

31/08/2231 August 2022 Confirmation statement made on 2022-08-27 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

19/04/2119 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 27/08/20, WITH UPDATES

View Document

13/08/2013 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 27/08/19, WITH UPDATES

View Document

21/08/1921 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/09/1813 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 27/08/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/09/1714 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 27/08/17, WITH UPDATES

View Document

15/08/1715 August 2017 SECRETARY'S CHANGE OF PARTICULARS / ROGER IAN DUCKWORTH / 01/05/2014

View Document

15/08/1715 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER IAN DUCKWORTH / 01/05/2014

View Document

15/08/1715 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLYN JEAN DUCKWORTH / 14/05/2014

View Document

09/08/179 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER IAN DUCKWORTH / 12/12/2013

View Document

09/08/179 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLYN JEAN DUCKWORTH / 12/12/2013

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/09/1613 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/08/1527 August 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

10/10/1410 October 2014 27/08/14 NO CHANGES

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/04/1411 April 2014 REGISTERED OFFICE CHANGED ON 11/04/2014 FROM A2 YEOMAN GATE YEOMAN WAY WORTHING WEST SUSSEX BN13 3QZ

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

02/10/132 October 2013 SECRETARY'S CHANGE OF PARTICULARS / ROGER IAN DUCKWORTH / 02/10/2013

View Document

02/10/132 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLYN JEAN DUCKWORTH / 02/10/2013

View Document

02/10/132 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER IAN DUCKWORTH / 02/10/2013

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/09/135 September 2013 Annual return made up to 27 August 2013 with full list of shareholders

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/09/125 September 2012 Annual return made up to 27 August 2012 with full list of shareholders

View Document

07/12/117 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

05/10/115 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

07/09/117 September 2011 Annual return made up to 27 August 2011 with full list of shareholders

View Document

02/10/102 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

02/09/102 September 2010 Annual return made up to 27 August 2010 with full list of shareholders

View Document

23/10/0923 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

04/09/094 September 2009 RETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 SECRETARY APPOINTED ROGER IAN DUCKWORTH

View Document

20/05/0920 May 2009 APPOINTMENT TERMINATED SECRETARY JILL ROBINSON

View Document

02/11/082 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

17/09/0817 September 2008 RETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROGER DUCKWORTH / 25/08/2008

View Document

15/09/0815 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN DUCKWORTH / 25/08/2008

View Document

05/09/085 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROGER DUCKWORTH / 13/05/2005

View Document

18/08/0818 August 2008 REGISTERED OFFICE CHANGED ON 18/08/2008 FROM VINE HOUSE 11 BALFOUR MEWS LONDON W1K 2BH

View Document

21/05/0821 May 2008 PREVEXT FROM 30/09/2007 TO 31/12/2007 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

19/05/0819 May 2008 REGISTERED OFFICE CHANGED ON 19/05/2008 FROM VINE HOUSE 11 BALFOUR MEWS LONDON W1Y 5RJ

View Document

31/08/0731 August 2007 RETURN MADE UP TO 27/08/07; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

13/12/0613 December 2006 SECRETARY RESIGNED

View Document

13/12/0613 December 2006 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/09/06

View Document

13/12/0613 December 2006 NEW SECRETARY APPOINTED

View Document

06/09/066 September 2006 RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/09/0514 September 2005 RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

15/09/0415 September 2004 RETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

14/09/0314 September 2003 RETURN MADE UP TO 27/08/03; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

10/09/0210 September 2002 RETURN MADE UP TO 27/08/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

12/09/0112 September 2001 RETURN MADE UP TO 27/08/01; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

08/09/008 September 2000 RETURN MADE UP TO 27/08/00; FULL LIST OF MEMBERS

View Document

25/10/9925 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

08/09/998 September 1999 RETURN MADE UP TO 27/08/99; FULL LIST OF MEMBERS

View Document

05/02/995 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

23/10/9823 October 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/09/9814 September 1998 RETURN MADE UP TO 27/08/98; NO CHANGE OF MEMBERS

View Document

08/07/988 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/9711 September 1997 RETURN MADE UP TO 27/08/97; NO CHANGE OF MEMBERS

View Document

10/09/9710 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

20/08/9720 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/968 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

29/09/9629 September 1996 RETURN MADE UP TO 27/08/96; FULL LIST OF MEMBERS

View Document

01/09/951 September 1995 RETURN MADE UP TO 27/08/95; NO CHANGE OF MEMBERS

View Document

01/09/951 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

05/10/945 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

05/10/945 October 1994 RETURN MADE UP TO 27/08/94; NO CHANGE OF MEMBERS

View Document

27/09/9327 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

27/09/9327 September 1993 RETURN MADE UP TO 27/08/93; FULL LIST OF MEMBERS

View Document

26/10/9226 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

26/10/9226 October 1992 RETURN MADE UP TO 27/08/92; NO CHANGE OF MEMBERS

View Document

10/10/9110 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

20/09/9120 September 1991 RETURN MADE UP TO 27/08/91; NO CHANGE OF MEMBERS

View Document

06/11/906 November 1990 RETURN MADE UP TO 09/10/90; FULL LIST OF MEMBERS

View Document

29/10/9029 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

23/10/8923 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

23/10/8923 October 1989 RETURN MADE UP TO 18/10/89; FULL LIST OF MEMBERS

View Document

04/01/894 January 1989 RETURN MADE UP TO 09/12/88; FULL LIST OF MEMBERS

View Document

21/12/8821 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

11/02/8811 February 1988 RETURN MADE UP TO 20/01/88; FULL LIST OF MEMBERS

View Document

11/02/8811 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

05/01/875 January 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/12/8618 December 1986 REGISTERED OFFICE CHANGED ON 18/12/86 FROM: 41 THE STREET ASHTEAD SURREY KT21 1AA

View Document

11/12/8611 December 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/86

View Document

11/12/8611 December 1986 RETURN MADE UP TO 08/12/86; FULL LIST OF MEMBERS

View Document

04/07/834 July 1983 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 04/07/83

View Document

04/07/834 July 1983 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 04/07/83

View Document

13/12/8213 December 1982 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