SEADUNE DEVELOPMENTS LIMITED

Company Documents

DateDescription
28/02/2328 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/02/2328 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

13/12/2213 December 2022 First Gazette notice for voluntary strike-off

View Document

13/12/2213 December 2022 First Gazette notice for voluntary strike-off

View Document

05/12/225 December 2022 Application to strike the company off the register

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-21 with updates

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-09-21 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/06/2128 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

14/09/2014 September 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES

View Document

25/06/1925 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

14/07/1714 July 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

28/10/1628 October 2016 REGISTERED OFFICE CHANGED ON 28/10/2016 FROM C/O C/O MERCER & HOLE SILBURY COURT 420 SILBURY BOULEVARD MILTON KEYNES MK9 2AF

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/06/1627 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

09/10/159 October 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

24/10/1424 October 2014 REGISTERED OFFICE CHANGED ON 24/10/2014 FROM C/O C/O MERCER & HOLE 420 SILBURY COURT 420 SILBURY BOULEVARD MILTON KEYNES MK9 2AF UNITED KINGDOM

View Document

24/10/1424 October 2014 REGISTERED OFFICE CHANGED ON 24/10/2014 FROM SILBURY COURT 420 SILBURY BOULEVARD MILTON KEYNES MK9 2AF

View Document

24/10/1424 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / SOPHIE ROBERTS / 19/10/2014

View Document

24/10/1424 October 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

23/10/1423 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MARPLE / 19/10/2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

26/06/1426 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

06/11/136 November 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

05/10/125 October 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

04/07/124 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

04/10/114 October 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

08/09/118 September 2011 REGISTERED OFFICE CHANGED ON 08/09/2011 FROM C/O C/O MERCER & HOLE 300 PAVILION DRIVE NORTHAMPTON BUSINESS PARK NORTHAMPTON NORTHANTS NN4 7YE UNITED KINGDOM

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

04/11/104 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / SOPHIE ROBERTS / 01/09/2010

View Document

04/11/104 November 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

04/11/104 November 2010 REGISTERED OFFICE CHANGED ON 04/11/2010 FROM 300 PAVILION DRIVE NORTHAMPTON NORTHAMPTONSHIRE NN4 7YE UNITED KINGDOM

View Document

06/01/106 January 2010 DIRECTOR APPOINTED GAIL EGAN

View Document

06/01/106 January 2010 SECRETARY APPOINTED REBECCA LEIGH

View Document

21/09/0921 September 2009 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