P.E. & E. SEPHTON LIMITED

Company Documents

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

View Document

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

View Document

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

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-09 with updates

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/12/1911 December 2019 PSC'S CHANGE OF PARTICULARS / MRS PATRICIA SEPHTON / 11/12/2019

View Document

11/12/1911 December 2019 CESSATION OF ERIC SEPHTON AS A PSC

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/06/1620 June 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/06/1522 June 2015 09/06/15 NO CHANGES

View Document

04/06/154 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / ERIC SEPHTON / 04/06/2015

View Document

04/06/154 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA SEPHTON / 04/06/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/06/1423 June 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

16/06/1416 June 2014 REGISTERED OFFICE CHANGED ON 16/06/2014 FROM C/O PHILIP T JONES & PARTNERS HERITAGE HOUSE FIRST FLOOR 9B HOGHTON STREET SOUTHPORT MERSEYSIDE PR9 0TE UNITED KINGDOM

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/10/1323 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/06/1320 June 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/09/125 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/06/1218 June 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/10/1111 October 2011 REGISTERED OFFICE CHANGED ON 11/10/2011 FROM 55 HOGHTON STREET SOUTHPORT MERSEYSIDE PR9 0PG

View Document

14/06/1114 June 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ERIC SEPHTON / 09/06/2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERIC SEPHTON / 09/06/2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA SEPHTON / 09/06/2010

View Document

21/06/1021 June 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/06/0918 June 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/06/0818 June 2008 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

15/06/0715 June 2007 RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS

View Document

03/02/073 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/07/0626 July 2006 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 COMPANY NAME CHANGED SOUTHPORT FINANCIAL MANAGEMENT L IMITED CERTIFICATE ISSUED ON 22/03/06

View Document

08/08/058 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

08/08/058 August 2005 RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 NEW DIRECTOR APPOINTED

View Document

16/07/0416 July 2004 RETURN MADE UP TO 09/06/04; NO CHANGE OF MEMBERS

View Document

25/03/0425 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

06/06/036 June 2003 RETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS

View Document

27/04/0327 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

06/09/026 September 2002 RETURN MADE UP TO 09/06/02; NO CHANGE OF MEMBERS

View Document

28/08/0228 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

01/08/011 August 2001 RETURN MADE UP TO 09/06/01; NO CHANGE OF MEMBERS

View Document

01/02/011 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

07/06/007 June 2000 RETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

05/08/995 August 1999 RETURN MADE UP TO 09/06/99; FULL LIST OF MEMBERS

View Document

05/05/995 May 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

13/07/9813 July 1998 RETURN MADE UP TO 09/06/98; NO CHANGE OF MEMBERS

View Document

02/01/982 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

28/07/9728 July 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

09/07/979 July 1997 RETURN MADE UP TO 09/06/97; NO CHANGE OF MEMBERS

View Document

09/07/969 July 1996 RETURN MADE UP TO 09/06/96; FULL LIST OF MEMBERS

View Document

29/04/9629 April 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

11/08/9511 August 1995 RETURN MADE UP TO 09/06/95; NO CHANGE OF MEMBERS

View Document

25/01/9525 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

29/06/9429 June 1994 RETURN MADE UP TO 09/06/94; FULL LIST OF MEMBERS

View Document

29/06/9429 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

21/06/9321 June 1993 RETURN MADE UP TO 09/06/93; NO CHANGE OF MEMBERS

View Document

02/04/932 April 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

24/06/9224 June 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/9224 June 1992 RETURN MADE UP TO 09/06/92; NO CHANGE OF MEMBERS

View Document

31/01/9231 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

20/09/9120 September 1991 RETURN MADE UP TO 09/06/91; FULL LIST OF MEMBERS

View Document

11/07/9111 July 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/07/9111 July 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/04/9111 April 1991 RETURN MADE UP TO 28/08/90; NO CHANGE OF MEMBERS

View Document

11/04/9111 April 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

28/03/9028 March 1990 ACCOUNTING REF. DATE SHORT FROM 05/10 TO 31/03

View Document

28/03/9028 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

06/10/896 October 1989 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

20/09/8920 September 1989 WD 14/09/89 AD 08/05/89--------- £ SI 12@1

View Document

29/08/8929 August 1989 RETURN MADE UP TO 09/06/89; FULL LIST OF MEMBERS

View Document

11/05/8811 May 1988 RETURN MADE UP TO 30/03/88; FULL LIST OF MEMBERS

View Document

11/05/8811 May 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

14/05/8714 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/869 October 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 05/10

View Document

03/10/863 October 1986 REGISTERED OFFICE CHANGED ON 03/10/86 FROM: 100-101 EXCHANGE BUILDINGS ADELAIDE STREET SWANSEA SA1 1SZ

View Document

01/10/861 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/09/8630 September 1986 CERTIFICATE OF INCORPORATION

View Document


More Company Information