Advanced company searchLink opens in new window

SEABREEZE MAINTENANCE COMPANY LIMITED

Company number 04521644

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
10 Aug 2023 PSC01 Notification of Valerie Kimber as a person with significant control on 10 August 2023
05 Jul 2023 CS01 Confirmation statement made on 5 July 2023 with updates
05 Jul 2023 TM01 Termination of appointment of Anthony Hayward Morris as a director on 5 July 2023
05 Jul 2023 PSC07 Cessation of Valerie Kimber as a person with significant control on 11 June 2023
04 Jul 2023 CS01 Confirmation statement made on 15 June 2023 with no updates
15 Jun 2023 AP03 Appointment of Mr John Peter Whitehead as a secretary on 11 June 2023
15 Jun 2023 TM02 Termination of appointment of Valerie Mary Kimber as a secretary on 15 June 2023
15 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
15 Sep 2022 CS01 Confirmation statement made on 9 August 2022 with no updates
21 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
14 Sep 2021 CS01 Confirmation statement made on 9 August 2021 with no updates
20 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
11 Aug 2020 CS01 Confirmation statement made on 9 August 2020 with no updates
09 Jun 2020 AP01 Appointment of Mr John Peter Whitehead as a director on 1 March 2020
10 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
16 Aug 2019 TM01 Termination of appointment of John William Charles Gallop as a director on 16 August 2019
16 Aug 2019 CS01 Confirmation statement made on 9 August 2019 with no updates
13 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
16 Aug 2018 TM01 Termination of appointment of Rosemary Anne Therese Boxall as a director on 22 October 2017
09 Aug 2018 CS01 Confirmation statement made on 9 August 2018 with updates
09 Aug 2018 AP01 Appointment of Mrs Linda Tracy Tan as a director on 22 October 2017
09 Aug 2018 TM01 Termination of appointment of Andrew Jonathan Williams as a director on 9 August 2018
09 Aug 2018 TM01 Termination of appointment of Rosemary Anne Therese Boxall as a director on 22 October 2017
07 Aug 2018 AD01 Registered office address changed from 40 Union Street Ryde Isle of Wight PO33 2LF to 109 Sandcroft Avenue Sandcroft Avenue Ryde PO33 2TU on 7 August 2018