SEPHRIN DEVELOPMENTS LIMITED

Company Documents

DateDescription
09/06/259 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

03/03/253 March 2025 Confirmation statement made on 2025-02-26 with updates

View Document

03/10/243 October 2024 Change of details for Mrs Chrysta Gai Hogg as a person with significant control on 2024-10-03

View Document

02/07/242 July 2024 Total exemption full accounts made up to 2023-09-30

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

17/06/2317 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-26 with no updates

View Document

02/07/212 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

06/07/206 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

08/07/198 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES

View Document

18/06/1818 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES

View Document

22/03/1822 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/03/2018

View Document

22/03/1822 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRYSTA GAI HOGG

View Document

01/08/171 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH MILLER / 01/08/2017

View Document

20/06/1720 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RICHARDS DANIELS / 20/06/2017

View Document

13/06/1713 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

06/06/166 June 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

23/03/1623 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

06/06/156 June 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

06/03/156 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

05/09/145 September 2014 CHANGE CORPORATE AS SECRETARY

View Document

24/06/1424 June 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

21/05/1421 May 2014 DIRECTOR APPOINTED MR GARETH MILLER

View Document

21/05/1421 May 2014 APPOINTMENT TERMINATED, DIRECTOR OLIVER ELLINGHAM

View Document

10/04/1410 April 2014 REGISTERED OFFICE CHANGED ON 10/04/2014 FROM 7 SWALLOW STREET LONDON W1B 4DE

View Document

10/04/1410 April 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITAL TRADING COMPANIES SECRETARIES LIMITED / 09/04/2014

View Document

21/03/1421 March 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

21/01/1421 January 2014 DIRECTOR APPOINTED MR STEPHEN RICHARDS DANIELS

View Document

21/01/1421 January 2014 APPOINTMENT TERMINATED, DIRECTOR DEAN BROWN

View Document

17/05/1317 May 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

16/04/1316 April 2013 APPOINTMENT TERMINATED, DIRECTOR MARK CROWTHER

View Document

16/04/1316 April 2013 DIRECTOR APPOINTED MR OLIVER BERNARD ELLINGHAM

View Document

20/03/1320 March 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

08/05/128 May 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

27/02/1227 February 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

02/12/112 December 2011 SECOND FILING FOR FORM CH04

View Document

25/11/1125 November 2011 DIRECTOR APPOINTED MR MARK CROWTHER

View Document

24/11/1124 November 2011 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JACKSON-STOPS

View Document

24/11/1124 November 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID WATKINS

View Document

07/11/117 November 2011 CHANGE CORPORATE AS SECRETARY

View Document

06/10/116 October 2011 DIRECTOR APPOINTED MR DEAN MATTHEW BROWN

View Document

05/10/115 October 2011 APPOINTMENT TERMINATED, DIRECTOR GRANT TEWKESBURY

View Document

13/09/1113 September 2011 DIRECTOR APPOINTED MR DAVID JONES WATKINS

View Document

26/04/1126 April 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CLOSE TRADING COMPANIES SECRETARIES LIMITED / 11/02/2011

View Document

04/04/114 April 2011 CHANGE CORPORATE AS SECRETARY

View Document

31/03/1131 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT EDWARD TEWKESBURY / 25/02/2011

View Document

30/03/1130 March 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

02/03/112 March 2011 REGISTERED OFFICE CHANGED ON 02/03/2011 FROM 10 CROWN PLACE LONDON EC2A 4FT

View Document

01/03/111 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

26/05/1026 May 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

02/03/102 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

17/10/0917 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT TEWKESBURY / 15/10/2009

View Document

24/04/0924 April 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

26/02/0926 February 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 APPOINTMENT TERMINATED DIRECTOR LEONARD YULL

View Document

14/05/0814 May 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

04/03/084 March 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/073 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0723 August 2007 NEW DIRECTOR APPOINTED

View Document

23/08/0723 August 2007 DIRECTOR RESIGNED

View Document

15/06/0715 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

01/03/071 March 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 S366A DISP HOLDING AGM 01/09/06

View Document

02/08/062 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

15/05/0615 May 2006 SECRETARY RESIGNED

View Document

15/05/0615 May 2006 NEW SECRETARY APPOINTED

View Document

18/04/0618 April 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

15/06/0515 June 2005 SECRETARY RESIGNED

View Document

15/06/0515 June 2005 NEW SECRETARY APPOINTED

View Document

14/04/0514 April 2005 NEW DIRECTOR APPOINTED

View Document

14/04/0514 April 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 NEW DIRECTOR APPOINTED

View Document

01/07/041 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

08/04/048 April 2004 RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 SECRETARY RESIGNED

View Document

22/01/0422 January 2004 NEW SECRETARY APPOINTED

View Document

23/09/0323 September 2003 REGISTERED OFFICE CHANGED ON 23/09/03 FROM: 12 APPOLD STREET LONDON EC2A 2AW

View Document

23/04/0323 April 2003 ACC. REF. DATE SHORTENED FROM 29/02/04 TO 30/09/03

View Document

27/02/0327 February 2003 NEW SECRETARY APPOINTED

View Document

27/02/0327 February 2003 NEW DIRECTOR APPOINTED

View Document

27/02/0327 February 2003 NEW DIRECTOR APPOINTED

View Document

27/02/0327 February 2003 SECRETARY RESIGNED

View Document

27/02/0327 February 2003 DIRECTOR RESIGNED

View Document

27/02/0327 February 2003 NEW DIRECTOR APPOINTED

View Document

26/02/0326 February 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information