SEED DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewAppointment of Lord Nicholas Francis Markham as a director on 2025-03-19

View Document

24/09/2424 September 2024 Termination of appointment of Foot Anstey Secretarial Limited as a secretary on 2024-09-24

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-18 with no updates

View Document

24/07/2424 July 2024 Audited abridged accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/11/2314 November 2023 Audited abridged accounts made up to 2023-03-31

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-18 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/12/2212 December 2022 Accounts for a small company made up to 2022-03-31

View Document

07/10/227 October 2022 Termination of appointment of Nicholas Francis Markham as a director on 2022-09-27

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-09-18 with no updates

View Document

15/12/2115 December 2021 Accounts for a small company made up to 2021-03-31

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-18 with no updates

View Document

31/12/1931 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, WITH UPDATES

View Document

15/05/1915 May 2019 SUB-DIVISION 05/03/19

View Document

26/03/1926 March 2019 SUBDIVISION 05/03/2019

View Document

15/11/1815 November 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, WITH UPDATES

View Document

06/12/176 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES

View Document

26/01/1726 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/11/1621 November 2016 SAIL ADDRESS CREATED

View Document

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

12/08/1612 August 2016 DIRECTOR APPOINTED MR DAVID GEORGE ARNOLD

View Document

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

View Accounts

28/09/1528 September 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

24/07/1524 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/09/1418 September 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/09/1317 September 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

05/08/135 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/10/1225 October 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

05/05/125 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

28/04/1228 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

28/04/1228 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/04/1223 April 2012 ADOPT ARTICLES 02/04/2012

View Document

23/04/1223 April 2012 DIRECTOR APPOINTED MR ANDREW NICHOLAS GOULD

View Document

21/04/1221 April 2012 DIRECTOR APPOINTED MR NICHOLAS FRANCIS MARKHAM

View Document

21/04/1221 April 2012 APPOINTMENT TERMINATED, SECRETARY CHRISTOBEL FLOOD

View Document

21/04/1221 April 2012 DIRECTOR APPOINTED MR DAVID CHRISTOPHER CHANCE

View Document

21/04/1221 April 2012 CORPORATE SECRETARY APPOINTED FOOT ANSTEY SECRETARIAL LIMITED

View Document

21/04/1221 April 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOBEL FLOOD

View Document

21/04/1221 April 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD FLOOD

View Document

21/04/1221 April 2012 DIRECTOR APPOINTED MR IAN CHRISTOPHER WEST

View Document

09/02/129 February 2012 DIVISION OF SHARES 01/10/2005

View Document

09/02/129 February 2012 DIVISION OF SHARES 30/09/2001

View Document

03/10/113 October 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/11/1010 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/10/104 October 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN LAPAGE FLOOD / 13/09/2010

View Document

29/09/0929 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

29/09/0929 September 2009 RETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS

View Document

11/09/0911 September 2009 REGISTERED OFFICE CHANGED ON 11/09/2009 FROM THE FACTORY, ALLER LANGPORT SOMERSET TA10 0QN

View Document

11/09/0911 September 2009

View Document

13/08/0913 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/01/093 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/10/0813 October 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

19/07/0819 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/06/0824 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/10/0715 October 2007 RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/10/0616 October 2006 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/11/0511 November 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/0511 November 2005 REGISTERED OFFICE CHANGED ON 11/11/05 FROM: THE FACTORY, ALLER LANGPORT SOMERSET TA10 0QN

View Document

11/11/0511 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/0511 November 2005

View Document

11/11/0511 November 2005 RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005

View Document

24/10/0524 October 2005 REGISTERED OFFICE CHANGED ON 24/10/05 FROM: WHITE HART HILL GUESTLING HASTINGS EAST SUSSEX TN35 4LP

View Document

01/06/051 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/10/048 October 2004 RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS

View Document

23/08/0423 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

10/09/0310 September 2003 RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS

View Document

10/07/0310 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

26/10/0226 October 2002 RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS

View Document

21/08/0221 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

21/09/0121 September 2001 RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS

View Document

07/08/017 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

12/10/0012 October 2000 RETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS

View Document

14/08/0014 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

12/10/9912 October 1999 RETURN MADE UP TO 14/09/99; FULL LIST OF MEMBERS

View Document

30/07/9930 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

06/10/986 October 1998 RETURN MADE UP TO 14/09/98; FULL LIST OF MEMBERS

View Document

13/08/9813 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

09/03/989 March 1998 AUDITOR'S RESIGNATION

View Document

24/09/9724 September 1997 RETURN MADE UP TO 14/09/97; NO CHANGE OF MEMBERS

View Document

08/08/978 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

27/09/9627 September 1996 REGISTERED OFFICE CHANGED ON 27/09/96 FROM: BURROWBRIDGE BRIDGWATER SOMERSET TA7 0RN

View Document

27/09/9627 September 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/09/9627 September 1996 NEW DIRECTOR APPOINTED

View Document

27/09/9627 September 1996

View Document

27/09/9627 September 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/09/9627 September 1996 RETURN MADE UP TO 14/09/96; FULL LIST OF MEMBERS

View Document

22/08/9622 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

27/09/9527 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

18/09/9518 September 1995 RETURN MADE UP TO 14/09/95; NO CHANGE OF MEMBERS

View Document

16/09/9416 September 1994 RETURN MADE UP TO 14/09/94; NO CHANGE OF MEMBERS

View Document

18/08/9418 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

09/12/939 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

28/10/9328 October 1993 RETURN MADE UP TO 14/09/93; FULL LIST OF MEMBERS

View Document

08/12/928 December 1992 RETURN MADE UP TO 14/09/92; NO CHANGE OF MEMBERS

View Document

01/12/921 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

04/11/914 November 1991 RETURN MADE UP TO 14/09/91; NO CHANGE OF MEMBERS

View Document

24/10/9124 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

12/11/9012 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

05/10/905 October 1990 RETURN MADE UP TO 14/09/90; FULL LIST OF MEMBERS

View Document

15/11/8915 November 1989 RETURN MADE UP TO 15/06/89; NO CHANGE OF MEMBERS

View Document

10/11/8910 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

12/04/8912 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

16/03/8916 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

13/04/8813 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

11/02/8811 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

22/12/8622 December 1986 RETURN MADE UP TO 11/08/86; FULL LIST OF MEMBERS

View Document

13/10/8613 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

18/12/6918 December 1969 INCREASE IN NOMINAL CAPITAL

View Document

18/12/6918 December 1969 INCREASE IN NOMINAL CAPITAL

View Document

19/02/6519 February 1965 CERTIFICATE OF INCORPORATION

View Document

19/02/6519 February 1965 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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