SEIGHFORD HALL DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 71-75 Shelton Street London WC2H 9JQ on 2025-06-06

View Document

24/04/2524 April 2025 Registered office address changed from Seighford Hall Clanford Road Seighford ST18 9NL England to 71-75 Shelton Street London WC2H 9JQ on 2025-04-24

View Document

04/04/254 April 2025 Accounts for a small company made up to 2024-03-31

View Document

15/02/2515 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

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

View Accounts

12/02/2412 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

30/12/2330 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

15/02/2315 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

10/02/2310 February 2023 Certificate of change of name

View Document

24/10/2224 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

22/02/2222 February 2022 Change of details for First Blue Group Limited as a person with significant control on 2020-06-26

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

11/01/2211 January 2022 Change of details for Mr Callum Smith as a person with significant control on 2019-02-13

View Document

11/01/2211 January 2022 Change of details for First Blue Limited as a person with significant control on 2019-06-19

View Document

11/01/2211 January 2022 Cessation of Christopher Richard Smith as a person with significant control on 2019-02-13

View Document

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-11-07 with updates

View Document

16/11/2116 November 2021 Notification of Callum Smith as a person with significant control on 2019-02-13

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/07/206 July 2020 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER SMITH / 01/07/2020

View Document

06/07/206 July 2020 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER SMITH / 01/07/2020

View Document

02/07/202 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER SMITH / 01/07/2020

View Document

01/07/201 July 2020 REGISTERED OFFICE CHANGED ON 01/07/2020 FROM EAGLES NEST DUNSTON BUSINESS VILLAGE DUNSTON ST18 9AB UNITED KINGDOM

View Document

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, WITH UPDATES

View Document

13/02/1913 February 2019 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