THE SEBDEN GROUP LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-04-20 with no updates

View Document

20/12/2420 December 2024 Accounts for a small company made up to 2024-03-31

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

22/02/2422 February 2024 Termination of appointment of Anthony David Thomas Smith as a director on 2024-02-10

View Document

22/12/2322 December 2023 Full accounts made up to 2023-03-31

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

30/12/2230 December 2022 Group of companies' accounts made up to 2022-03-31

View Document

30/03/2230 March 2022 Resolutions

View Document

30/03/2230 March 2022

View Document

30/03/2230 March 2022 Statement of capital on 2022-03-30

View Document

30/03/2230 March 2022 Second filing of Confirmation Statement dated 2021-04-20

View Document

30/03/2230 March 2022

View Document

29/03/2229 March 2022 Change of details for Groco 405 Limited as a person with significant control on 2021-11-01

View Document

05/01/225 January 2022 Group of companies' accounts made up to 2021-03-31

View Document

04/05/214 May 2021 Confirmation statement made on 2021-04-20 with updates

View Document

18/02/2118 February 2021 Statement of capital on 2021-02-18

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

29/01/2029 January 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, WITH UPDATES

View Document

23/01/1923 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES

View Document

16/04/1816 April 2018 NOTIFICATION OF PSC STATEMENT ON 13/05/2017

View Document

29/03/1829 March 2018 CESSATION OF RON HILL AS A PSC

View Document

31/01/1831 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/01/1730 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16

View Document

09/05/169 May 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

05/02/165 February 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15

View Document

19/05/1519 May 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

02/02/152 February 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14

View Document

29/08/1429 August 2014 AUDITOR'S RESIGNATION

View Document

21/05/1421 May 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

25/03/1425 March 2014 25/02/14 STATEMENT OF CAPITAL GBP 24942.00

View Document

15/01/1415 January 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13

View Document

31/08/1331 August 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

24/07/1324 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 031923270002

View Document

23/05/1323 May 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

30/01/1330 January 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12

View Document

10/07/1210 July 2012 APPOINTMENT TERMINATED, DIRECTOR PETER ANTHONY

View Document

02/07/122 July 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

02/07/122 July 2012 02/07/12 STATEMENT OF CAPITAL GBP 24112.84

View Document

02/07/122 July 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

22/06/1222 June 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

22/06/1222 June 2012 12/06/12 STATEMENT OF CAPITAL GBP 33231.41

View Document

24/05/1224 May 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

27/01/1227 January 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11

View Document

25/01/1225 January 2012 20/12/11 STATEMENT OF CAPITAL GBP 181703.57

View Document

25/01/1225 January 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

25/01/1225 January 2012 ADOPT ARTICLES 07/12/2011

View Document

29/06/1129 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK PHILIP WHITBY / 20/04/2010

View Document

29/06/1129 June 2011 20/04/11 CHANGES

View Document

29/06/1129 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID ANTHONY / 20/04/2010

View Document

29/06/1129 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / BRADLEY JOHN SANDERS / 20/04/2010

View Document

29/06/1129 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CHRISTOPHER WEISSELBERG / 20/04/2010

View Document

29/06/1129 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / RONALD EDWARD HILL / 20/04/2010

View Document

27/01/1127 January 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10

View Document

19/05/1019 May 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

27/01/1027 January 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09

View Document

29/05/0929 May 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 APPOINTMENT TERMINATED DIRECTOR KEITH SCHOLES

View Document

27/02/0927 February 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/08

View Document

17/07/0817 July 2008 ALTER ARTICLES 04/07/2008

View Document

14/05/0814 May 2008 RETURN MADE UP TO 20/04/08; CHANGE OF MEMBERS

View Document

12/05/0812 May 2008 APPOINTMENT TERMINATED SECRETARY BRADLEY SANDERS

View Document

14/03/0814 March 2008 APPOINTMENT TERMINATED DIRECTOR JEREMY HUNT

View Document

14/03/0814 March 2008 APPOINTMENT TERMINATE, DIRECTOR KEITH GEORGE SCHOLES LOGGED FORM

View Document

14/03/0814 March 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

14/03/0814 March 2008 GBP IC 31418/23703.57 05/03/08 GBP SR [email protected]=7714.43

View Document

18/02/0818 February 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/07

View Document

31/05/0731 May 2007 RETURN MADE UP TO 20/04/07; CHANGE OF MEMBERS

View Document

15/02/0715 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/01/0723 January 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/06

View Document

23/05/0623 May 2006 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/05

View Document

26/05/0526 May 2005 RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/04/04

View Document

25/01/0525 January 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/04

View Document

21/05/0421 May 2004 RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS

View Document

13/03/0413 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/03/0413 March 2004 £ NC 200000/202400 24/02/04

View Document

20/11/0320 November 2003 NEW DIRECTOR APPOINTED

View Document

30/10/0330 October 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

27/05/0327 May 2003 RETURN MADE UP TO 20/04/03; CHANGE OF MEMBERS

View Document

23/01/0323 January 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

08/07/028 July 2002 S366A DISP HOLDING AGM 12/06/02

View Document

27/05/0227 May 2002 RETURN MADE UP TO 20/04/02; NO CHANGE OF MEMBERS

View Document

25/01/0225 January 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

16/05/0116 May 2001 RETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS

View Document

20/04/0120 April 2001 AUDITOR'S RESIGNATION

View Document

30/03/0130 March 2001 COMPANY NAME CHANGED COBCO (198) LIMITED CERTIFICATE ISSUED ON 30/03/01

View Document

30/01/0130 January 2001 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

22/05/0022 May 2000 RETURN MADE UP TO 20/04/00; FULL LIST OF MEMBERS

View Document

28/01/0028 January 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

09/05/999 May 1999 ALTER MEM AND ARTS 23/04/99

View Document

09/05/999 May 1999 VARYING SHARE RIGHTS AND NAMES 23/04/99

View Document

09/05/999 May 1999 S-DIV 23/04/98

View Document

06/05/996 May 1999 RETURN MADE UP TO 20/04/99; NO CHANGE OF MEMBERS

View Document

22/01/9922 January 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

08/07/988 July 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/06/98

View Document

06/05/986 May 1998 RETURN MADE UP TO 30/04/98; CHANGE OF MEMBERS

View Document

28/01/9828 January 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

20/01/9820 January 1998 £ IC 35502/31325 07/01/98 £ SR 4177@1=4177

View Document

11/01/9811 January 1998 RE PURCHASE SHARES 23/12/97

View Document

10/12/9710 December 1997 DIRECTOR RESIGNED

View Document

06/06/976 June 1997 ACC. REF. DATE SHORTENED FROM 30/04/97 TO 31/03/97

View Document

13/05/9713 May 1997 RETURN MADE UP TO 30/04/97; FULL LIST OF MEMBERS

View Document

03/11/963 November 1996 SHARES AGREEMENT OTC

View Document

08/10/968 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/967 October 1996 £ NC 1000/200000 30/09/96

View Document

07/10/967 October 1996 SECRETARY RESIGNED

View Document

07/10/967 October 1996 DIRECTOR RESIGNED

View Document

07/10/967 October 1996 NEW DIRECTOR APPOINTED

View Document

07/10/967 October 1996 NEW DIRECTOR APPOINTED

View Document

07/10/967 October 1996 NEW DIRECTOR APPOINTED

View Document

07/10/967 October 1996 NEW DIRECTOR APPOINTED

View Document

07/10/967 October 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/10/967 October 1996 NC INC ALREADY ADJUSTED 30/09/96

View Document

07/10/967 October 1996 NEW DIRECTOR APPOINTED

View Document

07/10/967 October 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/10/967 October 1996 REGISTERED OFFICE CHANGED ON 07/10/96 FROM: SHIP CANAL HOUSE KING STREET MANCHESTER M2 4WB

View Document

07/10/967 October 1996 ADOPT MEM AND ARTS 30/09/96

View Document

30/04/9630 April 1996 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