SEDDON PROPERTY SERVICES LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 Confirmation statement made on 2025-06-17 with no updates

View Document

18/07/2418 July 2024 Micro company accounts made up to 2023-12-31

View Document

28/06/2428 June 2024 Notification of Seddon Construction Limited as a person with significant control on 2023-12-31

View Document

28/06/2428 June 2024 Cessation of Seddon Group Limited as a person with significant control on 2023-12-31

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-17 with updates

View Document

10/01/2410 January 2024 Appointment of Mr Christopher John Wilcox as a director on 2023-12-31

View Document

10/01/2410 January 2024 Appointment of Mr Peter James Mckinley as a director on 2023-12-31

View Document

10/01/2410 January 2024 Appointment of Mr John Michael Shannon as a director on 2023-12-31

View Document

10/01/2410 January 2024 Appointment of Mrs Katherine Eliza Harris as a director on 2023-12-31

View Document

10/01/2410 January 2024 Appointment of Mr Keith Waddington as a director on 2023-12-31

View Document

10/01/2410 January 2024 Termination of appointment of Colin William Edward Graham as a director on 2023-12-31

View Document

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

View Accounts

05/12/235 December 2023 Certificate of change of name

View Document

11/08/2311 August 2023 Micro company accounts made up to 2022-12-31

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

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

View Accounts

16/09/2216 September 2022 Micro company accounts made up to 2021-12-31

View Document

04/05/224 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

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

View Accounts

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

View Accounts

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

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

View Accounts

11/06/1911 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

27/03/1927 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN WILLIAM EDWARD GRAHAM / 01/05/2015

View Document

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

View Accounts

04/07/184 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

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

View Accounts

15/06/1715 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

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

View Accounts

03/08/163 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

18/05/1618 May 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

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

View Accounts

15/09/1515 September 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

01/09/151 September 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SEDDON

View Document

10/06/1510 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN FRANK SEDDON / 10/06/2015

View Document

10/06/1510 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN SEDDON / 10/06/2015

View Document

10/06/1510 June 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

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

View Accounts

16/09/1416 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

16/05/1416 May 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

23/04/1423 April 2014 PREVSHO FROM 31/05/2014 TO 31/12/2013

View Document

28/02/1428 February 2014 SECRETARY APPOINTED MR CHRISTOPHER JOHN WILCOX

View Document

03/02/143 February 2014 DIRECTOR APPOINTED MR COLIN WILLIAM EDWARD GRAHAM

View Document

28/01/1428 January 2014 REGISTERED OFFICE CHANGED ON 28/01/2014 FROM 100 BARBIROLLI SQUARE MANCHESTER M2 3AB UNITED KINGDOM

View Document

02/09/132 September 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/09/132 September 2013 COMPANY NAME CHANGED AGHOCO 1167 LIMITED CERTIFICATE ISSUED ON 02/09/13

View Document

27/08/1327 August 2013 APPOINTMENT TERMINATED, DIRECTOR A G SECRETARIAL LIMITED

View Document

27/08/1327 August 2013 APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED

View Document

27/08/1327 August 2013 DIRECTOR APPOINTED JONATHAN SEDDON

View Document

27/08/1327 August 2013 DIRECTOR APPOINTED MR CHRISTOPHER JOHN SEDDON

View Document

27/08/1327 August 2013 APPOINTMENT TERMINATED, DIRECTOR ROGER HART

View Document

27/08/1327 August 2013 APPOINTMENT TERMINATED, DIRECTOR INHOCO FORMATIONS LIMITED

View Document

10/05/1310 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • BOGDAN ART LIMITED


  • 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