SEDGEFIELD LTD

Company Documents

DateDescription
29/07/2529 July 2025 First Gazette notice for voluntary strike-off

View Document

29/07/2529 July 2025 First Gazette notice for voluntary strike-off

View Document

17/07/2517 July 2025 Application to strike the company off the register

View Document

29/01/2529 January 2025 Micro company accounts made up to 2024-03-31

View Document

20/01/2520 January 2025 Registered office address changed from 13 Moray Avenue Hayes UB3 2AU England to Venture House Downshire Way Bracknell RG12 1WA on 2025-01-20

View Document

07/06/247 June 2024 Confirmation statement made on 2024-06-07 with updates

View Document

07/06/247 June 2024 Cessation of Manjot Singh as a person with significant control on 2024-06-01

View Document

07/06/247 June 2024 Termination of appointment of Manjot Singh as a director on 2024-06-01

View Document

07/06/247 June 2024 Notification of Cian Hudson-Halsey as a person with significant control on 2024-06-01

View Document

07/06/247 June 2024 Appointment of Mr Cian Hudson-Halsey as a director on 2024-06-01

View Document

07/06/247 June 2024 Registered office address changed from 201 Royds Street Rochdale OL16 5JZ England to 13 Moray Avenue Hayes UB3 2AU on 2024-06-07

View Document

30/04/2430 April 2024 Registered office address changed from 20 Nicholls Avenue Uxbridge UB8 3JL England to 201 Royds Street Rochdale OL16 5JZ on 2024-04-30

View Document

23/04/2423 April 2024 Appointment of Mr Manjot Singh as a director on 2024-04-22

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-23 with updates

View Document

23/04/2423 April 2024 Notification of Manjot Singh as a person with significant control on 2024-04-22

View Document

23/04/2423 April 2024 Cessation of Peter Lee Davis-Garbutt as a person with significant control on 2024-04-22

View Document

23/04/2423 April 2024 Termination of appointment of Peter Lee Davis-Garbutt as a director on 2024-04-22

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/03/2425 March 2024 Micro company accounts made up to 2023-03-31

View Document

04/05/234 May 2023 Notification of Peter Lee Davis-Garbutt as a person with significant control on 2023-03-22

View Document

04/05/234 May 2023 Confirmation statement made on 2023-05-04 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/03/2322 March 2023 Cessation of Maria-Paula Manea as a person with significant control on 2023-03-21

View Document

22/03/2322 March 2023 Termination of appointment of Maria-Paula Manea as a director on 2023-03-21

View Document

22/03/2322 March 2023 Micro company accounts made up to 2022-03-31

View Document

22/03/2322 March 2023 Appointment of Mr Peter Lee Davis-Garbutt as a director on 2023-03-21

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/05/2118 May 2021 DIRECTOR APPOINTED MISS MARIA-PAULA MANEA

View Document

18/05/2118 May 2021 REGISTERED OFFICE CHANGED ON 18/05/2021 FROM 21 ORIOLE CLOSE BLACKBURN BB1 6LH ENGLAND

View Document

18/05/2118 May 2021 REGISTERED OFFICE CHANGED ON 18/05/2021 FROM 20 NICHOLLS AVENUE UXBRIDGE UB8 3JL ENGLAND

View Document

18/05/2118 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIA-PAULA MANEA

View Document

18/05/2118 May 2021 CESSATION OF HAROON AHMED HUSSAIN AS A PSC

View Document

18/05/2118 May 2021 APPOINTMENT TERMINATED, DIRECTOR HAROON HUSSAIN

View Document

18/05/2118 May 2021 CONFIRMATION STATEMENT MADE ON 18/05/21, WITH UPDATES

View Document

18/04/2118 April 2021 DIRECTOR APPOINTED MR HAROON AHMED HUSSAIN

View Document

18/04/2118 April 2021 REGISTERED OFFICE CHANGED ON 18/04/2021 FROM 8 FOSSFELD STOCKTON ON TEES TS19 8TP UNITED KINGDOM

View Document

18/04/2118 April 2021 APPOINTMENT TERMINATED, DIRECTOR JOSH WILKINSON

View Document

18/04/2118 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAROON AHMED HUSSAIN

View Document

18/04/2118 April 2021 APPOINTMENT TERMINATED, SECRETARY JOSH WILKINSON

View Document

18/04/2118 April 2021 CESSATION OF JOSH WILKINSON AS A PSC

View Document

22/03/2122 March 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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