SEEDBED PROPERTIES LTD

Company Documents

DateDescription
05/02/155 February 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/01/1522 January 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/01/1428 January 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

07/02/137 February 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/01/1316 January 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

27/12/1227 December 2012 DIRECTOR APPOINTED MRS MAUREEN MOODY

View Document

24/12/1224 December 2012 DIRECTOR APPOINTED MRS ANNETTE BASS

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/01/1226 January 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/01/1121 January 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

23/04/1023 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

17/02/1017 February 2010 SAIL ADDRESS CREATED

View Document

17/02/1017 February 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP AARON MILLER / 17/02/2010

View Document

30/04/0930 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

09/02/099 February 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL MOODY

View Document

05/02/095 February 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 DIRECTOR APPOINTED PHILIP AARON MILLER

View Document

18/03/0818 March 2008 DIRECTOR APPOINTED DAVID JAMES MINGAY

View Document

10/03/0810 March 2008 ACC. REF. DATE SHORTENED FROM 31/01/2009 TO 31/12/2008

View Document

31/01/0831 January 2008 DIRECTOR RESIGNED

View Document

31/01/0831 January 2008 SECRETARY RESIGNED

View Document

31/01/0831 January 2008 NEW SECRETARY APPOINTED

View Document

31/01/0831 January 2008 NEW DIRECTOR APPOINTED

View Document

31/01/0831 January 2008 NEW DIRECTOR APPOINTED

View Document

31/01/0831 January 2008 REGISTERED OFFICE CHANGED ON 31/01/08 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

15/01/0815 January 2008 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