SEQUOIA LAND & PROPERTY LTD

Company Documents

DateDescription
28/11/1728 November 2017 STRUCK OFF AND DISSOLVED

View Document

12/09/1712 September 2017 FIRST GAZETTE

View Document

28/03/1728 March 2017 Annual accounts small company total exemption made up to 14 October 2016

View Document

28/03/1728 March 2017 PREVEXT FROM 30/06/2016 TO 14/10/2016

View Document

17/10/1617 October 2016 APPOINTMENT TERMINATED, DIRECTOR JASON MILLS

View Document

16/10/1616 October 2016 APPOINTMENT TERMINATED, DIRECTOR EVA MILLS

View Document

06/09/166 September 2016 COMPANY NAME CHANGED SEQUOIA LAND & PROPERTY GROUP LTD
CERTIFICATE ISSUED ON 06/09/16

View Document

18/04/1618 April 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

12/04/1612 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

03/02/163 February 2016 REGISTERED OFFICE CHANGED ON 03/02/2016 FROM
REGENCY HOUSE, 2 WOOD STREET
QUEEN SQUARE
BATH
BA1 2JQ

View Document

01/05/151 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068405920005

View Document

01/05/151 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068405920006

View Document

01/05/151 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

07/04/157 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

31/03/1531 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068405920008

View Document

19/03/1519 March 2015 SAIL ADDRESS CHANGED FROM:
NO 2 THE PYJAMA FACTORY
ABBEY STREET
CREWKERNE
SOMERSET
TA18 7HY
ENGLAND

View Document

19/03/1519 March 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

18/03/1418 March 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

17/12/1317 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 068405920008

View Document

10/10/1310 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 068405920006

View Document

07/10/137 October 2013 COMPANY NAME CHANGED SEQUOIA LAND & PROPERTY LIMITED
CERTIFICATE ISSUED ON 07/10/13

View Document

25/09/1325 September 2013 NOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

21/05/1321 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/05/1321 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

21/05/1321 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

16/05/1316 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

16/05/1316 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

16/05/1316 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/05/1313 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 068405920005

View Document

07/05/137 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 068405920005

View Document

25/04/1325 April 2013 SAIL ADDRESS CREATED

View Document

25/04/1325 April 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

25/04/1325 April 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

04/04/134 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

07/01/137 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

10/03/1210 March 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

09/03/129 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS EVA WAN-YIN MILLS / 08/01/2012

View Document

16/02/1216 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

22/11/1122 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

24/08/1124 August 2011 CURRSHO FROM 31/03/2011 TO 30/06/2010

View Document

13/04/1113 April 2011 DIRECTOR APPOINTED MR JASON MILLS

View Document

23/03/1123 March 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

22/03/1122 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS EVA WAN-YIN MILLS / 01/03/2011

View Document

17/02/1117 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/02/114 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/01/1117 January 2011 REGISTERED OFFICE CHANGED ON 17/01/2011 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY

View Document

30/11/1030 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS EVA YAN-YIN MILLS / 01/01/2010

View Document

18/03/1018 March 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

16/07/0916 July 2009 APPOINTMENT TERMINATED DIRECTOR JASON MILLS

View Document

09/03/099 March 2009 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