SEDDON RDP LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

31/05/2431 May 2024 Accounts for a small company made up to 2023-12-31

View Document

05/04/245 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

23/08/2323 August 2023 Accounts for a small company made up to 2022-12-31

View Document

18/05/2318 May 2023 Cessation of Seddon Rdp Holdings Limited as a person with significant control on 2022-11-01

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-04-01 with updates

View Document

18/05/2318 May 2023 Notification of Seddon Construction Limited as a person with significant control on 2022-11-01

View Document

12/01/2312 January 2023 Termination of appointment of Duncan Richard Williams as a director on 2022-12-16

View Document

07/01/227 January 2022 Termination of appointment of Alison Jennifer Brooks as a director on 2022-01-06

View Document

07/01/227 January 2022 Appointment of Miss Amanda Louise Cox as a director on 2022-01-06

View Document

11/11/2111 November 2021 Registered office address changed from Unit Two, Birchwood One Business Park Dewhurst Road Birchwood Warrington Cheshire WA3 7GB England to Seddon Building Plodder Lane Farnworth Bolton Lancashire BL4 0NN on 2021-11-11

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

20/03/2020 March 2020 DIRECTOR APPOINTED MR MICHAEL DANIEL ORGILL

View Document

28/08/1928 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

22/08/1922 August 2019 APPOINTMENT TERMINATED, DIRECTOR IAN MCGILLIVARY

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

27/03/1927 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN WILLIAM EDWARD GRAHAM / 01/05/2015

View Document

15/01/1915 January 2019 REGISTERED OFFICE CHANGED ON 15/01/2019 FROM SEDDON BUILDING PLODDER LANE EDGE FOLD BOLTON GREATER MANCHESTER BL4 0NN

View Document

27/06/1827 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES

View Document

07/06/187 June 2018 PSC'S CHANGE OF PARTICULARS / SEDDON HOUSING PARTNERSHIPS LIMITED / 01/12/2017

View Document

22/03/1822 March 2018 DIRECTOR APPOINTED MR IAN ALAN WILLIAM MCGILLIVARY

View Document

22/03/1822 March 2018 DIRECTOR APPOINTED MR DUNCAN RICHARD WILLIAMS

View Document

29/01/1829 January 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL HUGHES

View Document

15/06/1715 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

14/09/1614 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

09/06/169 June 2016 DIRECTOR APPOINTED MR PAUL WILLIAM HUGHES

View Document

15/04/1615 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

07/01/167 January 2016 DIRECTOR APPOINTED MR STUART MCLAUGHLIN

View Document

05/08/155 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

15/06/1515 June 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL HULME

View Document

15/06/1515 June 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

03/09/143 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

08/04/148 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

02/04/142 April 2014 DIRECTOR APPOINTED MR MICHAEL ROBERT JEFFERSON

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER WILCOX

View Document

01/04/141 April 2014 SECRETARY APPOINTED MR STUART MCLAUGHLIN

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILCOX

View Document

05/11/135 November 2013 DIRECTOR APPOINTED MR PAUL ANTHONY HULME

View Document

24/09/1324 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

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

View Document

25/04/1325 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

24/04/1324 April 2013 APPOINTMENT TERMINATED, DIRECTOR KENTON WHITAKER

View Document

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

View Document

04/10/124 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

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

View Document

30/04/1230 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

20/05/1120 May 2011 DIRECTOR APPOINTED MR KENTON LLOYD WHITAKER

View Document

20/05/1120 May 2011 CURRSHO FROM 30/04/2012 TO 31/12/2011

View Document

20/05/1120 May 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES SEDDON

View Document

20/05/1120 May 2011 DIRECTOR APPOINTED MR JONATHAN FRANK SEDDON

View Document

20/05/1120 May 2011 DIRECTOR APPOINTED MR JAMES CHRISTOPHER BRUCE SEDDON

View Document

20/05/1120 May 2011 DIRECTOR APPOINTED MR CHRISTOPHER JOHN WILCOX

View Document

01/04/111 April 2011 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