SE26 DEVELOPMENTS LIMITED

Company Documents

DateDescription
11/07/2311 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/07/2311 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

25/04/2325 April 2023 First Gazette notice for voluntary strike-off

View Document

25/04/2325 April 2023 First Gazette notice for voluntary strike-off

View Document

17/04/2317 April 2023 Application to strike the company off the register

View Document

08/11/228 November 2022 Notification of Weston Homes Plc as a person with significant control on 2022-09-27

View Document

08/11/228 November 2022 Cessation of Dylon 2 Holdings Limited as a person with significant control on 2022-09-27

View Document

18/10/2218 October 2022 Satisfaction of charge 135245470001 in full

View Document

27/09/2227 September 2022 Termination of appointment of Simon Charles Lousada as a director on 2022-09-27

View Document

27/09/2227 September 2022 Appointment of Mr Stuart Richard Thomas as a director on 2022-09-27

View Document

27/09/2227 September 2022 Appointment of Ms Jane Elizabeth Stock as a director on 2022-09-27

View Document

27/09/2227 September 2022 Appointment of Mr Robert Paul Weston as a director on 2022-09-27

View Document

27/09/2227 September 2022 Appointment of Mr Laurence Nigel Holdcroft as a secretary on 2022-09-27

View Document

27/09/2227 September 2022 Registered office address changed from Oakley House Oakley Bedford MK43 7st United Kingdom to The Weston Group Business Centre Parsonage Road Takeley Essex CM22 6PU on 2022-09-27

View Document

22/07/2122 July 2021 Incorporation

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