Download leads from Nexok and grow your business. Find out more

9-16 Seabrook Court Management Limited

Documents

Total Documents174
Total Pages679

Filing History

9 August 2023Confirmation statement made on 9 August 2023 with no updates
10 April 2023Micro company accounts made up to 21 August 2022
9 August 2022Confirmation statement made on 9 August 2022 with no updates
20 April 2022Micro company accounts made up to 21 August 2021
9 August 2021Confirmation statement made on 9 August 2021 with updates
10 July 2021Notification of Adam Robert Bold as a person with significant control on 10 July 2021
6 July 2021Confirmation statement made on 6 July 2021 with updates
5 July 2021Cessation of Samuel Ndoro Alcorn as a person with significant control on 5 July 2021
5 July 2021Termination of appointment of Samuel Ndoro Alcorn as a director on 5 July 2021
19 May 2021Director's details changed for Mr Adam Bold on 10 May 2021
19 May 2021Registered office address changed from Seabrook Court 14 Cecil Road Lancing West Sussex BN15 8HS United Kingdom to 149 Meadow Road Worthing BN11 2SA on 19 May 2021
15 March 2021Micro company accounts made up to 21 August 2020
16 August 2020Confirmation statement made on 3 August 2020 with no updates
10 April 2020Total exemption full accounts made up to 21 August 2019
18 August 2019Confirmation statement made on 3 August 2019 with no updates
10 August 2019Compulsory strike-off action has been discontinued
7 August 2019Micro company accounts made up to 21 August 2018
23 July 2019First Gazette notice for compulsory strike-off
14 March 2019Administrative restoration application
14 March 2019Confirmation statement made on 22 August 2018 with no updates
29 January 2019Final Gazette dissolved via compulsory strike-off
13 November 2018First Gazette notice for compulsory strike-off
20 May 2018Micro company accounts made up to 21 August 2017
23 December 2017Appointment of Mr Adam Bold as a director on 1 December 2017
5 December 2017Termination of appointment of Christiane Freeman as a secretary on 30 November 2017
2 October 2017Appointment of Mrs Christiane Freeman as a secretary on 26 September 2017
2 October 2017Termination of appointment of Linda Ann Bamfort as a director on 25 September 2017
2 October 2017Termination of appointment of Linda Ann Bamfort as a director on 25 September 2017
2 October 2017Appointment of Mrs Christiane Freeman as a secretary on 26 September 2017
26 August 2017Confirmation statement made on 22 August 2017 with no updates
26 August 2017Confirmation statement made on 22 August 2017 with no updates
1 May 2017Micro company accounts made up to 21 August 2016
1 May 2017Micro company accounts made up to 21 August 2016
20 November 2016Confirmation statement made on 22 August 2016 with updates
20 November 2016Confirmation statement made on 22 August 2016 with updates
18 November 2016Appointment of Mr Samuel Ndoro Alcorn as a director on 16 November 2016
18 November 2016Appointment of Mr Samuel Ndoro Alcorn as a director on 16 November 2016
15 November 2016Registered office address changed from 16 Seabrook Court Cecil Road Lancing West Sussex BN15 8HS England to Seabrook Court 14 Cecil Road Lancing West Sussex BN15 8HS on 15 November 2016
15 November 2016Registered office address changed from 16 Seabrook Court Cecil Road Lancing West Sussex BN15 8HS England to Seabrook Court 14 Cecil Road Lancing West Sussex BN15 8HS on 15 November 2016
12 November 2016Compulsory strike-off action has been discontinued
12 November 2016Compulsory strike-off action has been discontinued
8 November 2016First Gazette notice for compulsory strike-off
8 November 2016First Gazette notice for compulsory strike-off
9 September 2016Director's details changed for Miss Linda Ann Bamforth on 22 August 2016
9 September 2016Director's details changed for Miss Linda Ann Bamforth on 22 August 2016
6 September 2016Registered office address changed from 15 Seabrook Court Cecil Road Lancing West Sussex BN15 8HS England to 16 Seabrook Court Cecil Road Lancing West Sussex BN15 8HS on 6 September 2016
6 September 2016Registered office address changed from 15 Seabrook Court Cecil Road Lancing West Sussex BN15 8HS England to 16 Seabrook Court Cecil Road Lancing West Sussex BN15 8HS on 6 September 2016
19 July 2016Registered office address changed from 42 Gravelly Crescent Lancing West Sussex BN15 9EQ to 15 Seabrook Court Cecil Road Lancing West Sussex BN15 8HS on 19 July 2016
19 July 2016Registered office address changed from 42 Gravelly Crescent Lancing West Sussex BN15 9EQ to 15 Seabrook Court Cecil Road Lancing West Sussex BN15 8HS on 19 July 2016
17 July 2016Termination of appointment of Paul David John Jenking as a secretary on 17 July 2016
17 July 2016Termination of appointment of Paul David John Jenking as a director on 17 July 2016
17 July 2016Termination of appointment of Paul David John Jenking as a secretary on 17 July 2016
17 July 2016Termination of appointment of Paul David John Jenking as a secretary on 17 July 2016
17 July 2016Termination of appointment of Paul David John Jenking as a director on 17 July 2016
17 July 2016Termination of appointment of Paul David John Jenking as a secretary on 17 July 2016
1 June 2016Total exemption full accounts made up to 21 August 2015
1 June 2016Total exemption full accounts made up to 21 August 2015
31 August 2015Registered office address changed from 42 Gravelly Crescent Lancing West Sussex BN15 9EQ England to 42 Gravelly Crescent Lancing West Sussex BN15 9EQ on 31 August 2015
31 August 2015Registered office address changed from 42 Gravelly Crescent Lancing West Sussex BN15 9EQ England to 42 Gravelly Crescent Lancing West Sussex BN15 9EQ on 31 August 2015
31 August 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 8
31 August 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 8
31 August 2015Registered office address changed from 6 Pembury Close Worthing West Sussex BN14 7DW to 42 Gravelly Crescent Lancing West Sussex BN15 9EQ on 31 August 2015
31 August 2015Registered office address changed from 6 Pembury Close Worthing West Sussex BN14 7DW to 42 Gravelly Crescent Lancing West Sussex BN15 9EQ on 31 August 2015
21 May 2015Total exemption small company accounts made up to 21 August 2014
21 May 2015Total exemption small company accounts made up to 21 August 2014
17 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 8
17 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 8
11 September 2014Appointment of Mr Paul David John Jenking as a director on 8 August 2014
11 September 2014Appointment of Mr Paul David John Jenking as a director on 8 August 2014
11 September 2014Appointment of Mr Paul David John Jenking as a director on 8 August 2014
2 August 2014Appointment of Mr Paul David John Jenking as a secretary on 1 July 2014
2 August 2014Appointment of Mr Paul David John Jenking as a secretary on 1 July 2014
2 August 2014Appointment of Mr Paul David John Jenking as a secretary on 1 July 2014
1 July 2014Termination of appointment of Patricia Rogers as a director
1 July 2014Termination of appointment of Patricia Rogers as a director
1 July 2014Registered office address changed from Flat 15 Seabrook Court Cecil Road Lancing W Sussex BN15 8HS on 1 July 2014
1 July 2014Registered office address changed from Flat 15 Seabrook Court Cecil Road Lancing W Sussex BN15 8HS on 1 July 2014
1 July 2014Registered office address changed from Flat 15 Seabrook Court Cecil Road Lancing W Sussex BN15 8HS on 1 July 2014
1 July 2014Termination of appointment of Patricia Rogers as a secretary
1 July 2014Termination of appointment of Patricia Rogers as a secretary
14 November 2013Total exemption full accounts made up to 21 August 2013
14 November 2013Total exemption full accounts made up to 21 August 2013
22 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 8
22 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 8
26 October 2012Total exemption full accounts made up to 21 August 2012
26 October 2012Total exemption full accounts made up to 21 August 2012
27 August 2012Annual return made up to 22 August 2012 with a full list of shareholders
27 August 2012Annual return made up to 22 August 2012 with a full list of shareholders
8 November 2011Total exemption full accounts made up to 21 August 2011
8 November 2011Total exemption full accounts made up to 21 August 2011
22 August 2011Annual return made up to 22 August 2011 with a full list of shareholders
22 August 2011Annual return made up to 22 August 2011 with a full list of shareholders
7 July 2011Termination of appointment of Peter Terry as a director
7 July 2011Termination of appointment of Peter Terry as a director
7 July 2011Appointment of Miss Linda Ann Bamforth as a director
7 July 2011Appointment of Miss Linda Ann Bamforth as a director
1 November 2010Total exemption full accounts made up to 21 August 2010
1 November 2010Total exemption full accounts made up to 21 August 2010
23 August 2010Annual return made up to 22 August 2010 with a full list of shareholders
23 August 2010Annual return made up to 22 August 2010 with a full list of shareholders
22 August 2010Director's details changed for Patricia Rogers on 20 August 2010
22 August 2010Director's details changed for Patricia Rogers on 20 August 2010
22 August 2010Director's details changed for Peter Terry on 20 August 2010
22 August 2010Director's details changed for Peter Terry on 20 August 2010
29 October 2009Total exemption full accounts made up to 21 August 2009
29 October 2009Total exemption full accounts made up to 21 August 2009
24 August 2009Return made up to 22/08/09; full list of members
24 August 2009Return made up to 22/08/09; full list of members
25 February 2009Total exemption full accounts made up to 21 August 2008
25 February 2009Total exemption full accounts made up to 21 August 2008
22 August 2008Return made up to 22/08/08; full list of members
22 August 2008Return made up to 22/08/08; full list of members
11 June 2008Registered office changed on 11/06/2008 from 74 sompting road lancing west sussex BN15 9LD
11 June 2008Registered office changed on 11/06/2008 from 74 sompting road lancing west sussex BN15 9LD
11 June 2008Secretary appointed patricia rogers
11 June 2008Appointment terminated secretary peter spruce
11 June 2008Secretary appointed patricia rogers
11 June 2008Appointment terminated secretary peter spruce
8 May 2008Total exemption full accounts made up to 21 August 2007
8 May 2008Appointment terminated director peter spruce
8 May 2008Director appointed peter terry
8 May 2008Total exemption full accounts made up to 21 August 2007
8 May 2008Director appointed peter terry
8 May 2008Appointment terminated director peter spruce
27 September 2007Return made up to 22/08/07; full list of members
27 September 2007Return made up to 22/08/07; full list of members
12 June 2007Total exemption full accounts made up to 21 August 2006
12 June 2007Total exemption full accounts made up to 21 August 2006
20 September 2006Return made up to 22/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
20 September 2006Return made up to 22/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
9 June 2006Total exemption full accounts made up to 21 August 2005
9 June 2006Total exemption full accounts made up to 21 August 2005
31 January 2006Registered office changed on 31/01/06 from: 66 kings road lancing sussex BN15 8DY
31 January 2006Registered office changed on 31/01/06 from: 66 kings road lancing sussex BN15 8DY
21 September 2005Return made up to 22/08/05; full list of members
21 September 2005Return made up to 22/08/05; full list of members
14 June 2005Total exemption full accounts made up to 21 August 2004
14 June 2005Total exemption full accounts made up to 21 August 2004
20 September 2004Director resigned
20 September 2004New director appointed
20 September 2004Director resigned
20 September 2004New director appointed
20 September 2004Return made up to 22/08/04; change of members
20 September 2004Return made up to 22/08/04; change of members
10 June 2004Total exemption full accounts made up to 21 August 2003
10 June 2004Total exemption full accounts made up to 21 August 2003
22 September 2003Return made up to 22/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
22 September 2003Return made up to 22/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
6 June 2003Total exemption full accounts made up to 21 August 2002
6 June 2003Total exemption full accounts made up to 21 August 2002
19 September 2002Return made up to 22/08/02; full list of members
19 September 2002Return made up to 22/08/02; full list of members
12 June 2002Accounting reference date shortened from 31/08/01 to 21/08/01
12 June 2002Total exemption full accounts made up to 21 August 2001
12 June 2002Total exemption full accounts made up to 21 August 2001
12 June 2002Accounting reference date shortened from 31/08/01 to 21/08/01
13 September 2001Return made up to 22/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
13 September 2001Return made up to 22/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
9 March 2001New director appointed
9 March 2001Director resigned
9 March 2001New director appointed
9 March 2001Director resigned
9 March 2001New secretary appointed;new director appointed
9 March 2001Ad 06/03/01--------- £ si 6@1=6 £ ic 2/8
9 March 2001Ad 06/03/01--------- £ si 6@1=6 £ ic 2/8
9 March 2001Registered office changed on 09/03/01 from: sceptre court 40 tower hill london EC3N 4DX
9 March 2001Director resigned
9 March 2001New secretary appointed;new director appointed
9 March 2001Secretary resigned
9 March 2001Director resigned
9 March 2001Secretary resigned
9 March 2001Registered office changed on 09/03/01 from: sceptre court 40 tower hill london EC3N 4DX
22 August 2000Incorporation
22 August 2000Incorporation
Sign up now to grow your client base. Plans & Pricing