Advanced company searchLink opens in new window

SEABED RESOURCES DEVELOPMENT LIMITED

Company number 08365766

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)
23 Feb 2024 CS01 Confirmation statement made on 18 January 2024 with updates
15 Nov 2023 PSC01 Notification of Walter Sognnes as a person with significant control on 13 November 2023
14 Nov 2023 PSC09 Withdrawal of a person with significant control statement on 14 November 2023
25 Sep 2023 AA Full accounts made up to 31 December 2022
02 Aug 2023 TM01 Termination of appointment of Christopher Jeffery Richard Williams as a director on 1 July 2023
02 Aug 2023 TM02 Termination of appointment of Christopher Jeffery Richard Williams as a secretary on 1 July 2023
01 Jun 2023 PSC08 Notification of a person with significant control statement
01 Jun 2023 PSC07 Cessation of Lockheed Martin Uk Holdings Limited as a person with significant control on 14 March 2023
01 Jun 2023 TM02 Termination of appointment of Deirdre Angela Davis-Washington as a secretary on 14 March 2023
31 Mar 2023 AP01 Appointment of Mr Walter Sognnes as a director on 31 March 2023
31 Mar 2023 TM01 Termination of appointment of Jennifer Ann Warren as a director on 14 March 2023
31 Mar 2023 TM01 Termination of appointment of Paul Nigel Livingston as a director on 14 March 2023
31 Mar 2023 AP01 Appointment of Mrs Sarah Catherine Cridland as a director on 31 March 2023
31 Mar 2023 AD01 Registered office address changed from C/O Lockheed Martin Uk Limited Legal Counsel Building 7000 Langstone Technology Park Langstone Hampshire PO9 1SW England to Stag Gates House 63/64 the Avenue Southampton Hampshire SO17 1XS on 31 March 2023
31 Jan 2023 CS01 Confirmation statement made on 18 January 2023 with updates
21 Dec 2022 AP03 Appointment of Mrs. Deirdre Angela Davis-Washington as a secretary on 20 December 2022
21 Dec 2022 TM02 Termination of appointment of Chanel Maelia Bradden as a secretary on 20 December 2022
04 Oct 2022 AA Full accounts made up to 31 December 2021
29 Sep 2022 SH01 Statement of capital following an allotment of shares on 26 April 2022
  • GBP 19,950,000
26 Jan 2022 CS01 Confirmation statement made on 18 January 2022 with updates
07 Oct 2021 AA Full accounts made up to 31 December 2020
04 Aug 2021 TM01 Termination of appointment of Peter William David Ruddock as a director on 29 July 2021
09 Jun 2021 SH01 Statement of capital following an allotment of shares on 22 April 2021
  • GBP 19,450,000
26 May 2021 AP01 Appointment of Mr Paul Nigel Livingston as a director on 26 May 2021
09 Mar 2021 SH01 Statement of capital following an allotment of shares on 23 January 2020
  • GBP 17,775,000