SEQUOIA PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/01/2527 January 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

25/09/2425 September 2024 Previous accounting period shortened from 2023-12-26 to 2023-12-25

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/03/2327 March 2023 Total exemption full accounts made up to 2021-12-31

View Document

25/01/2325 January 2023 Termination of appointment of Sarah Ostreicher as a secretary on 2023-01-25

View Document

25/01/2325 January 2023 Termination of appointment of Sarah Ostreicher as a director on 2023-01-25

View Document

25/01/2325 January 2023 Cessation of Sarah Ostreicher as a person with significant control on 2023-01-25

View Document

25/01/2325 January 2023 Change of details for Mr Aaron Menachem Ostreicher as a person with significant control on 2023-01-25

View Document

25/01/2325 January 2023 Notification of Yoshua Oestreicher as a person with significant control on 2023-01-25

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-25 with updates

View Document

25/01/2325 January 2023 Appointment of Mr Yoshua Oestreicher as a director on 2023-01-25

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/12/2227 December 2022 Current accounting period shortened from 2021-12-27 to 2021-12-26

View Document

28/09/2228 September 2022 Previous accounting period shortened from 2021-12-28 to 2021-12-27

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

19/01/2119 January 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/12/2030 December 2020 CURRSHO FROM 30/12/2019 TO 29/12/2019

View Document

04/12/204 December 2020 DISS40 (DISS40(SOAD))

View Document

03/12/203 December 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, WITH UPDATES

View Document

03/12/203 December 2020 PSC'S CHANGE OF PARTICULARS / MRS SARAH OSTREICHER / 09/05/2020

View Document

03/12/203 December 2020 APPOINTMENT TERMINATED, DIRECTOR JACOB OSTREICHER

View Document

03/12/203 December 2020 CESSATION OF JACOB OSTREICHER AS A PSC

View Document

24/11/2024 November 2020 FIRST GAZETTE

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/11/1927 November 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

26/09/1926 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/09/1820 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

13/02/1813 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JACOB OSTREICHER / 05/02/2018

View Document

13/02/1813 February 2018 SECRETARY'S CHANGE OF PARTICULARS / SARAH OSTREICHER / 05/02/2018

View Document

13/02/1813 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH OSTREICHER / 05/02/2018

View Document

12/02/1812 February 2018 REGISTERED OFFICE CHANGED ON 12/02/2018 FROM 5 WINDUS ROAD LONDON GREATER LONDON N16 6UT

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

18/04/1718 April 2017 SECRETARY APPOINTED SARAH OSTREICHER

View Document

18/04/1718 April 2017 DIRECTOR APPOINTED MRS SARAH OSTREICHER

View Document

11/04/1711 April 2017 DIRECTOR APPOINTED MR JACOB OSTREICHER

View Document

11/04/1711 April 2017 APPOINTMENT TERMINATED, DIRECTOR CHARLES HAILES

View Document

29/03/1729 March 2017 REGISTERED OFFICE CHANGED ON 29/03/2017 FROM MALTRAVERS HOUSE PETTER'S WAY YEOVIL SOMERSET BA20 1SH

View Document

13/03/1713 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/02/1721 February 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

20/09/1620 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/10/1521 October 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

15/09/1515 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

04/11/144 November 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/11/138 November 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/09/1326 September 2013 APPOINTMENT TERMINATED, SECRETARY SANDRA HAILES

View Document

26/09/1326 September 2013 APPOINTMENT TERMINATED, DIRECTOR SANDRA HAILES

View Document

04/02/134 February 2013 REGISTERED OFFICE CHANGED ON 04/02/2013 FROM NUMBER ONE, GOLDCROFT YEOVIL SOMERSET BA21 4DX

View Document

10/10/1210 October 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

21/09/1221 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/10/1110 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES MARTIN HAILES / 27/09/2011

View Document

10/10/1110 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS SANDRA HAILES / 27/09/2011

View Document

10/10/1110 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA HAILES / 27/09/2011

View Document

10/10/1110 October 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/10/106 October 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

06/10/106 October 2010 SAIL ADDRESS CREATED

View Document

06/10/106 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

24/08/1024 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/09/0928 September 2009 RETURN MADE UP TO 27/09/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/10/089 October 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0716 November 2007 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0712 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

09/10/079 October 2007 REGISTERED OFFICE CHANGED ON 09/10/07 FROM: THE GRANARY HARBOURNEFORD SOUTH BRENT DEVON TQ10 9DT

View Document

18/06/0718 June 2007 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06

View Document

11/10/0611 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

05/01/065 January 2006 RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/0415 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/10/0415 October 2004 DIRECTOR RESIGNED

View Document

15/10/0415 October 2004 NEW DIRECTOR APPOINTED

View Document

15/10/0415 October 2004 SECRETARY RESIGNED

View Document

15/10/0415 October 2004 REGISTERED OFFICE CHANGED ON 15/10/04 FROM: 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX

View Document

27/09/0427 September 2004 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