SEAGRAM PROPERTIES LTD

Company Documents

DateDescription
07/06/257 June 2025 NewCompulsory strike-off action has been discontinued

View Document

07/06/257 June 2025 NewCompulsory strike-off action has been discontinued

View Document

06/06/256 June 2025 NewConfirmation statement made on 2025-03-02 with updates

View Document

05/06/255 June 2025 NewDirector's details changed

View Document

05/06/255 June 2025 NewRegistered 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

View Document

05/06/255 June 2025 NewDirector's details changed for Adena Conway on 2025-06-05

View Document

04/06/254 June 2025 NewDirector's details changed for Paul Daniel Conway on 2025-06-03

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

22/07/2422 July 2024 Change of details for Mr Daniel Paul Conway as a person with significant control on 2024-07-19

View Document

19/07/2419 July 2024 Secretary's details changed for Adena Conway on 2024-07-19

View Document

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

View Document

19/07/2419 July 2024 Director's details changed for Paul Daniel Conway on 2024-07-19

View Document

19/07/2419 July 2024 Director's details changed for Adena Conway on 2024-07-19

View Document

12/04/2412 April 2024 Change of details for Mr Daniel Paul Conway as a person with significant control on 2024-04-11

View Document

11/04/2411 April 2024 Director's details changed for Paul Daniel Conway on 2024-04-11

View Document

11/04/2411 April 2024 Director's details changed for Adena Conway on 2024-04-11

View Document

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

View Document

11/04/2411 April 2024 Secretary's details changed for Adena Conway on 2024-04-11

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

20/03/2420 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/05/2326 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/07/217 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

24/06/2124 June 2021 Compulsory strike-off action has been discontinued

View Document

24/06/2124 June 2021 Compulsory strike-off action has been discontinued

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-03-02 with no updates

View Document

22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

04/03/204 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

12/02/1912 February 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/09/1819 September 2018 REGISTERED OFFICE CHANGED ON 19/09/2018 FROM 13 DAVID MEWS PORTER STREET LONDON W1U 6EG

View Document

07/06/187 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/05/1823 May 2018 DISS40 (DISS40(SOAD))

View Document

22/05/1822 May 2018 FIRST GAZETTE

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

16/05/1716 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/09/1612 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/04/1621 April 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/09/1518 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/05/1529 May 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

12/09/1412 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/07/145 July 2014 DISS40 (DISS40(SOAD))

View Document

02/07/142 July 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

01/07/141 July 2014 FIRST GAZETTE

View Document

01/07/141 July 2014 First Gazette notice for compulsory strike-off

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

04/06/134 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/06/134 June 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

03/06/133 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DANIEL CONWAY / 28/11/2012

View Document

03/06/133 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / ADENA CONWAY / 28/11/2012

View Document

31/05/1331 May 2013 SECRETARY'S CHANGE OF PARTICULARS / ADENA CONWAY / 28/11/2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/09/1225 September 2012 REGISTERED OFFICE CHANGED ON 25/09/2012 FROM WESTBURY 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY

View Document

07/06/127 June 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/04/118 April 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

24/08/1024 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/04/1027 April 2010 REGISTERED OFFICE CHANGED ON 27/04/2010 FROM 110 WARD AVENUE GRAYS ESSEX RM17 5RL

View Document

21/04/1021 April 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

29/09/0929 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

26/03/0926 March 2009 RETURN MADE UP TO 02/03/09; NO CHANGE OF MEMBERS

View Document

30/07/0830 July 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

17/04/0817 April 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07

View Document

15/08/0715 August 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/08/073 August 2007 NEW DIRECTOR APPOINTED

View Document

03/08/073 August 2007 REGISTERED OFFICE CHANGED ON 03/08/07 FROM: THE DORIC VILLA, 19 YORK TERRACE EAST LONDON NW1 4PT

View Document

19/03/0719 March 2007 DIRECTOR RESIGNED

View Document

19/03/0719 March 2007 SECRETARY RESIGNED

View Document

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

View Document

02/03/072 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information