Advanced company searchLink opens in new window

SEA CHANGE MANAGEMENT COMPANY LIMITED

Company number 08799077

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)
13 Mar 2024 AA Micro company accounts made up to 31 August 2023
07 Dec 2023 CS01 Confirmation statement made on 2 December 2023 with no updates
27 Oct 2023 AP01 Appointment of Mr Richard Harley Baker as a director on 25 October 2023
27 Oct 2023 TM01 Termination of appointment of Andrew William Goodwin as a director on 16 October 2023
12 Oct 2023 AP01 Appointment of Ms Rosemary Hale as a director on 1 October 2023
12 Oct 2023 TM01 Termination of appointment of Richard Harley Baker as a director on 9 October 2023
13 Jun 2023 AA Micro company accounts made up to 31 August 2022
13 Jun 2023 TM01 Termination of appointment of Peter Derrick Smith as a director on 8 June 2023
13 Jun 2023 TM01 Termination of appointment of Nicholas Charles Johnson as a director on 6 March 2023
07 Dec 2022 CS01 Confirmation statement made on 2 December 2022 with no updates
07 Dec 2022 AP01 Appointment of Mr Andrew William Goodwin as a director on 18 November 2022
25 Sep 2022 TM01 Termination of appointment of Anthony Charles Oehring as a director on 16 September 2022
19 Feb 2022 AA Micro company accounts made up to 31 August 2021
06 Dec 2021 CS01 Confirmation statement made on 2 December 2021 with no updates
06 Dec 2021 AP01 Appointment of Mr Anthony Charles Oehring as a director on 26 August 2021
03 Jul 2021 AP01 Appointment of Mr Richard Harley Baker as a director on 25 June 2021
05 Feb 2021 CS01 Confirmation statement made on 2 December 2020 with no updates
09 Dec 2020 AA Total exemption full accounts made up to 31 August 2020
07 Aug 2020 AP01 Appointment of Ms Kate White as a director on 27 July 2020
07 Aug 2020 TM01 Termination of appointment of Peter Graham Cotgrove as a director on 27 July 2020
07 Aug 2020 AD01 Registered office address changed from Poole Bay Methodist Circuit Winton Methodist Church Heron Court Road Bournemouth BH9 1DE England to The Spire High Street Poole BH15 1DF on 7 August 2020
30 Mar 2020 AA Total exemption full accounts made up to 31 August 2019
02 Dec 2019 CS01 Confirmation statement made on 2 December 2019 with no updates
31 Jul 2019 TM01 Termination of appointment of Mark Kimber as a director on 31 July 2019
04 Apr 2019 TM01 Termination of appointment of Andrew John Creamer as a director on 6 March 2019