SREL DEVELOPMENTS LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Cessation of Seddon Real Estate Limited as a person with significant control on 2024-12-19

View Document

02/06/252 June 2025 Confirmation statement made on 2025-05-24 with updates

View Document

02/06/252 June 2025 Notification of Seddon Developments Limited as a person with significant control on 2024-12-19

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

07/06/247 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

11/09/2311 September 2023 Certificate of change of name

View Document

17/08/2317 August 2023 Micro company accounts made up to 2022-12-31

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-05-24 with updates

View Document

06/06/236 June 2023 Appointment of Mr James Christopher Bruce Seddon as a director on 2023-06-02

View Document

06/06/236 June 2023 Termination of appointment of Stuart Mclaughlin as a director on 2023-06-02

View Document

05/06/235 June 2023 Appointment of Mr Matthew Alexander Cook as a secretary on 2023-06-02

View Document

02/06/232 June 2023 Appointment of Mr Jonathan Frank Seddon as a director on 2023-06-02

View Document

02/06/232 June 2023 Termination of appointment of Stuart Mclaughlin as a secretary on 2023-06-02

View Document

02/06/232 June 2023 Termination of appointment of Michael Robert Jefferson as a director on 2023-06-02

View Document

02/06/232 June 2023 Termination of appointment of Michael Anthony Johnson as a director on 2023-06-02

View Document

02/06/232 June 2023 Termination of appointment of Suzanne Marie Hallworth as a director on 2023-06-02

View Document

02/06/232 June 2023 Registered office address changed from Birchwwod One Business Park Dewhurst Road Birchwood Warrington Cheshire WA3 7GB to Seddon Building Plodder Lane Edge Fold Bolton Greater Manchester BL4 0NN on 2023-06-02

View Document

02/06/232 June 2023 Appointment of Miss Amanda Louise Cox as a director on 2023-06-02

View Document

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

View Accounts

20/12/2120 December 2021 Appointment of Ms Suzanne Marie Hallworth as a director on 2021-12-17

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-05-24 with no updates

View Document

15/08/1415 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/07/1423 July 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

23/07/1423 July 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID HANDLEY

View Document

23/07/1423 July 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID HANDLEY

View Document

21/10/1321 October 2013 REGISTERED OFFICE CHANGED ON 21/10/2013 FROM
3 CINNAMON PARK, CRAB LANE
FEARNHEAD
WARRINGTON
CHESHIRE
WA2 0XP

View Document

22/08/1322 August 2013 DIRECTOR APPOINTED MR COLIN WILLIAM EDWARD GRAHAM

View Document

22/08/1322 August 2013 DIRECTOR APPOINTED MR DAVID MICHAEL HANDLEY

View Document

14/08/1314 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

30/05/1330 May 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

25/04/1325 April 2013 DIRECTOR APPOINTED MR MICHAEL ROBERT JEFFERSON

View Document

18/04/1318 April 2013 APPOINTMENT TERMINATED, DIRECTOR KENTON WHITAKER

View Document

13/08/1213 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

25/05/1225 May 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

10/08/1110 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

24/05/1124 May 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

17/08/1017 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/06/108 June 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

08/06/108 June 2010 APPOINTMENT TERMINATED, DIRECTOR COLIN GRAHAM

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR KENTON LLOYD WHITAKER / 11/11/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN WILLIAM EDWARD GRAHAM / 11/11/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DENIS ARTHUR MADDOCK / 11/11/2009

View Document

11/11/0911 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR STUART MCLAUGHLIN / 11/11/2009

View Document

26/08/0926 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

21/07/0921 July 2009 DIRECTOR APPOINTED MR COLIN WILLIAM EDWARD GRAHAM

View Document

28/05/0928 May 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

07/07/087 July 2008 APPOINTMENT TERMINATED DIRECTOR GRAHAM HOLMES

View Document

07/07/087 July 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/05/0725 May 2007 NEW DIRECTOR APPOINTED

View Document

25/05/0725 May 2007 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 DIRECTOR RESIGNED

View Document

21/07/0621 July 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/09/058 September 2005 REGISTERED OFFICE CHANGED ON 08/09/05 FROM: G OFFICE CHANGED 08/09/05 HOPE STREET CHAPEL SANDBACH CHESHIRE CW11 1BA

View Document

12/07/0512 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/06/0514 June 2005 RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 NEW DIRECTOR APPOINTED

View Document

29/11/0429 November 2004 SECRETARY RESIGNED

View Document

29/11/0429 November 2004 NEW SECRETARY APPOINTED

View Document

02/07/042 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/06/0418 June 2004 RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS

View Document

20/06/0320 June 2003 RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS

View Document

31/05/0331 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/06/0213 June 2002 RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS

View Document

13/06/0213 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/06/0115 June 2001 RETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS

View Document

14/06/0114 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

29/11/0029 November 2000 DIRECTOR RESIGNED

View Document

16/06/0016 June 2000 RETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS

View Document

13/06/0013 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

17/02/0017 February 2000 REGISTERED OFFICE CHANGED ON 17/02/00 FROM: G OFFICE CHANGED 17/02/00 PARK HOUSE PARKWAY HOLMES CHAPEL CREWE CHESHIRE CW4 7BA

View Document

20/07/9920 July 1999 RETURN MADE UP TO 13/07/99; FULL LIST OF MEMBERS

View Document

20/05/9920 May 1999 S366A DISP HOLDING AGM 13/05/99

View Document

16/10/9816 October 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/10/9812 October 1998 ALTER MEM AND ARTS 25/09/98

View Document

08/10/988 October 1998 COMPANY NAME CHANGED INHOCO 814 LIMITED CERTIFICATE ISSUED ON 09/10/98

View Document

06/10/986 October 1998 ACC. REF. DATE EXTENDED FROM 31/07/99 TO 31/12/99

View Document

06/10/986 October 1998 NEW DIRECTOR APPOINTED

View Document

06/10/986 October 1998 NEW DIRECTOR APPOINTED

View Document

06/10/986 October 1998 NEW DIRECTOR APPOINTED

View Document

06/10/986 October 1998 DIRECTOR RESIGNED

View Document

06/10/986 October 1998 REGISTERED OFFICE CHANGED ON 06/10/98 FROM: G OFFICE CHANGED 06/10/98 100 BARBIROLLI SQUARE MANCHESTER M2 3AB

View Document

06/10/986 October 1998 NEW SECRETARY APPOINTED

View Document

06/10/986 October 1998 SECRETARY RESIGNED

View Document

24/07/9824 July 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information