SEQUOIA HOMES DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 13/08/2513 August 2025 | Compulsory strike-off action has been discontinued |
| 13/08/2513 August 2025 | Compulsory strike-off action has been discontinued |
| 12/08/2512 August 2025 | First Gazette notice for compulsory strike-off |
| 06/08/256 August 2025 | Confirmation statement made on 2025-05-24 with updates |
| 14/03/2514 March 2025 | Total exemption full accounts made up to 2024-03-31 |
| 27/12/2427 December 2024 | Previous accounting period extended from 2024-03-30 to 2024-03-31 |
| 17/07/2417 July 2024 | Confirmation statement made on 2024-05-24 with updates |
| 17/07/2417 July 2024 | Cessation of Nasar Mahmood Kiyani as a person with significant control on 2024-07-15 |
| 17/07/2417 July 2024 | Termination of appointment of Nasar Mahmood Kiyani as a director on 2024-07-15 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 28/12/2328 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 15/06/2315 June 2023 | Confirmation statement made on 2023-03-02 with no updates |
| 15/06/2315 June 2023 | Confirmation statement made on 2023-05-24 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 02/03/232 March 2023 | Total exemption full accounts made up to 2022-03-31 |
| 02/12/222 December 2022 | Previous accounting period shortened from 2022-03-31 to 2022-03-30 |
| 26/09/2226 September 2022 | Registered office address changed from 1 Welbeck Road Welbeck Road Bolton BL1 5LE England to 9 King Street King Street Westhoughton Bolton BL5 3AX on 2022-09-26 |
| 26/09/2226 September 2022 | Registered office address changed from C/O Plan Target Ltd Weir Bank Bray Business Centre Bray Berkshire SL6 2ED United Kingdom to 1 Welbeck Road Welbeck Road Bolton BL1 5LE on 2022-09-26 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 22/03/2222 March 2022 | Registration of charge 132460990001, created on 2022-03-09 |
| 24/05/2124 May 2021 | PSC'S CHANGE OF PARTICULARS / MR NASAR MAHMOOD KIYANI / 24/05/2021 |
| 24/05/2124 May 2021 | 24/05/21 STATEMENT OF CAPITAL GBP 100 |
| 24/05/2124 May 2021 | CONFIRMATION STATEMENT MADE ON 24/05/21, WITH UPDATES |
| 24/05/2124 May 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAHNOM HAJ MOLA AHMAD NARAGHI |
| 24/05/2124 May 2021 | DIRECTOR APPOINTED MR SHAHNOM HAJ MOLA AHMAD NARAGHI |
| 08/03/218 March 2021 | REGISTERED OFFICE CHANGED ON 08/03/2021 FROM BRAY BUSINESS CENTRE WEIR BANK MONKEY ISLAND LANE BRAY MAIDENHEAD SL6 2ED ENGLAND |
| 04/03/214 March 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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