SEAGRAM PROPERTIES LTD
Company Documents
Date | Description |
---|---|
07/06/257 June 2025 New | Compulsory strike-off action has been discontinued |
07/06/257 June 2025 New | Compulsory strike-off action has been discontinued |
06/06/256 June 2025 New | Confirmation statement made on 2025-03-02 with updates |
05/06/255 June 2025 New | Director's details changed |
05/06/255 June 2025 New | Registered office address changed from C/O Goldwyns London Llp No.1 Royal Exchange London EC3V 3DG United Kingdom to 23 st Leonards Road Bexhill-on-Sea East Sussex TN40 1HH on 2025-06-05 |
05/06/255 June 2025 New | Director's details changed for Adena Conway on 2025-06-05 |
04/06/254 June 2025 New | Director's details changed for Paul Daniel Conway on 2025-06-03 |
20/05/2520 May 2025 | First Gazette notice for compulsory strike-off |
20/05/2520 May 2025 | First Gazette notice for compulsory strike-off |
22/07/2422 July 2024 | Change of details for Mr Daniel Paul Conway as a person with significant control on 2024-07-19 |
19/07/2419 July 2024 | Secretary's details changed for Adena Conway on 2024-07-19 |
19/07/2419 July 2024 | Registered office address changed from C/O Las Accountants Llp No.1 Royal Exchange London EC3V 3DG United Kingdom to C/O Goldwyns London Llp No.1 Royal Exchange London EC3V 3DG on 2024-07-19 |
19/07/2419 July 2024 | Director's details changed for Paul Daniel Conway on 2024-07-19 |
19/07/2419 July 2024 | Director's details changed for Adena Conway on 2024-07-19 |
12/04/2412 April 2024 | Change of details for Mr Daniel Paul Conway as a person with significant control on 2024-04-11 |
11/04/2411 April 2024 | Director's details changed for Paul Daniel Conway on 2024-04-11 |
11/04/2411 April 2024 | Director's details changed for Adena Conway on 2024-04-11 |
11/04/2411 April 2024 | Registered office address changed from C/O Goldwyns 109 Baker Street London W1U 6RP England to C/O Las Accountants Llp No.1 Royal Exchange London EC3V 3DG on 2024-04-11 |
11/04/2411 April 2024 | Secretary's details changed for Adena Conway on 2024-04-11 |
09/04/249 April 2024 | Confirmation statement made on 2024-03-02 with no updates |
20/03/2420 March 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
26/05/2326 May 2023 | Total exemption full accounts made up to 2022-12-31 |
15/03/2315 March 2023 | Confirmation statement made on 2023-03-02 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
07/07/217 July 2021 | Total exemption full accounts made up to 2020-12-31 |
24/06/2124 June 2021 | Compulsory strike-off action has been discontinued |
24/06/2124 June 2021 | Compulsory strike-off action has been discontinued |
23/06/2123 June 2021 | Confirmation statement made on 2021-03-02 with no updates |
22/06/2122 June 2021 | First Gazette notice for compulsory strike-off |
22/06/2122 June 2021 | First Gazette notice for compulsory strike-off |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
20/04/2020 April 2020 | CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES |
04/03/204 March 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
29/04/1929 April 2019 | CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES |
12/02/1912 February 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
19/09/1819 September 2018 | REGISTERED OFFICE CHANGED ON 19/09/2018 FROM 13 DAVID MEWS PORTER STREET LONDON W1U 6EG |
07/06/187 June 2018 | 31/12/17 TOTAL EXEMPTION FULL |
23/05/1823 May 2018 | DISS40 (DISS40(SOAD)) |
22/05/1822 May 2018 | FIRST GAZETTE |
21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
02/06/172 June 2017 | CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES |
16/05/1716 May 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
12/09/1612 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
21/04/1621 April 2016 | Annual return made up to 2 March 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
18/09/1518 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
29/05/1529 May 2015 | Annual return made up to 2 March 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
12/09/1412 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
05/07/145 July 2014 | DISS40 (DISS40(SOAD)) |
02/07/142 July 2014 | Annual return made up to 2 March 2014 with full list of shareholders |
01/07/141 July 2014 | FIRST GAZETTE |
01/07/141 July 2014 | First Gazette notice for compulsory strike-off |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
04/06/134 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
04/06/134 June 2013 | Annual return made up to 2 March 2013 with full list of shareholders |
03/06/133 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL DANIEL CONWAY / 28/11/2012 |
03/06/133 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ADENA CONWAY / 28/11/2012 |
31/05/1331 May 2013 | SECRETARY'S CHANGE OF PARTICULARS / ADENA CONWAY / 28/11/2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
03/10/123 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
25/09/1225 September 2012 | REGISTERED OFFICE CHANGED ON 25/09/2012 FROM WESTBURY 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY |
07/06/127 June 2012 | Annual return made up to 2 March 2012 with full list of shareholders |
04/10/114 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
08/04/118 April 2011 | Annual return made up to 2 March 2011 with full list of shareholders |
24/08/1024 August 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
27/04/1027 April 2010 | REGISTERED OFFICE CHANGED ON 27/04/2010 FROM 110 WARD AVENUE GRAYS ESSEX RM17 5RL |
21/04/1021 April 2010 | Annual return made up to 2 March 2010 with full list of shareholders |
29/09/0929 September 2009 | 31/12/08 TOTAL EXEMPTION FULL |
26/03/0926 March 2009 | RETURN MADE UP TO 02/03/09; NO CHANGE OF MEMBERS |
30/07/0830 July 2008 | 31/12/07 TOTAL EXEMPTION FULL |
17/04/0817 April 2008 | RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS |
15/08/0715 August 2007 | ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07 |
15/08/0715 August 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
03/08/073 August 2007 | NEW DIRECTOR APPOINTED |
03/08/073 August 2007 | REGISTERED OFFICE CHANGED ON 03/08/07 FROM: THE DORIC VILLA, 19 YORK TERRACE EAST LONDON NW1 4PT |
19/03/0719 March 2007 | DIRECTOR RESIGNED |
19/03/0719 March 2007 | SECRETARY RESIGNED |
19/03/0719 March 2007 | REGISTERED OFFICE CHANGED ON 19/03/07 FROM: THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH |
02/03/072 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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