SEVENOAKS PROPERTY DEVELOPMENTS LTD

Company Documents

DateDescription
10/04/1810 April 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/03/1828 March 2018 APPLICATION FOR STRIKING-OFF

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES

View Document

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

View Accounts

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/09/153 September 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

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

View Accounts

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/09/145 September 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

17/07/1417 July 2014 VARYING SHARE RIGHTS AND NAMES

View Document

17/07/1417 July 2014 SUB-DIVISION
19/08/13

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/02/1421 February 2014 CURRSHO FROM 30/05/2014 TO 31/03/2014

View Document

14/02/1414 February 2014 19/08/13 STATEMENT OF CAPITAL GBP 10

View Document

11/02/1411 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

21/08/1321 August 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

01/11/121 November 2012 Annual accounts small company total exemption made up to 30 May 2012

View Document

19/09/1219 September 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

30/04/1230 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/05/11

View Document

27/02/1227 February 2012 PREVSHO FROM 31/08/2011 TO 30/05/2011

View Document

31/01/1231 January 2012 REGISTERED OFFICE CHANGED ON 31/01/2012 FROM C/O CAROLINE BROOKS 23 CHURCH LANE OXTED SURREY RH8 9LD UNITED KINGDOM

View Document

15/09/1115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MOSTYN BROOKS / 15/09/2011

View Document

15/09/1115 September 2011 REGISTERED OFFICE CHANGED ON 15/09/2011 FROM 4 FARNABY DRIVE SEVENOAKS KENT TN13 2LQ ENGLAND

View Document

15/09/1115 September 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

15/09/1115 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS CAROLINE ANN BROOKS / 15/09/2011

View Document

15/09/1115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE ANN BROOKS / 15/09/2011

View Document

18/08/1018 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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