SEEDLINGS PROPERTY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/02/256 February 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

28/12/2428 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/07/2430 July 2024 Change of details for Roger & Amanda Denton Limited as a person with significant control on 2024-07-30

View Document

30/07/2430 July 2024 Change of details for Mintridge Holdings Ltd as a person with significant control on 2024-07-30

View Document

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

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-01-23 with updates

View Document

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/10/2319 October 2023 Registration of charge 088589270005, created on 2023-10-18

View Document

19/10/2319 October 2023 Registration of charge 088589270006, created on 2023-10-18

View Document

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

View Accounts

23/02/2323 February 2023 Registration of charge 088589270003, created on 2023-02-17

View Document

23/02/2323 February 2023 Registration of charge 088589270004, created on 2023-02-17

View Document

08/02/238 February 2023 Confirmation statement made on 2023-01-23 with updates

View Document

19/12/2219 December 2022 Appointment of Mrs Zuzana Mosnak as a secretary on 2022-12-01

View Document

05/10/225 October 2022 Satisfaction of charge 088589270001 in full

View Document

05/10/225 October 2022 Satisfaction of charge 088589270002 in full

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/03/2228 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

07/02/227 February 2022 Change of details for Mintridge Holdings Ltd as a person with significant control on 2022-01-01

View Document

07/02/227 February 2022 Confirmation statement made on 2022-01-23 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/08/2020 August 2020 REGISTERED OFFICE CHANGED ON 20/08/2020 FROM C/O AFFINITY UK LTD 5 ADELAIDE HOUSE CORBY GATE BUSINESS PARK PRIORS HAW ROAD CORBY NORTHAMPTONSHIRE NN17 5JG

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/02/1914 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER & AMANDA DENTON LIMITED

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 ALTER ARTICLES 04/09/2018

View Document

25/09/1825 September 2018 FACILITY AGREEMENT 04/09/2018

View Document

07/09/187 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 088589270002

View Document

07/09/187 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 088589270001

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

31/12/1731 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

10/01/1710 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/02/1617 February 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

23/10/1523 October 2015 PREVEXT FROM 31/01/2015 TO 31/03/2015

View Document

23/10/1523 October 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

08/04/158 April 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

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

View Accounts

22/09/1422 September 2014 REGISTERED OFFICE CHANGED ON 22/09/2014 FROM EAGLE HOUSE 28 BILLING ROAD NORTHAMPTON NORTHAMPTONSHIRE NN1 5AJ

View Document

23/01/1423 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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