- Company Overview for SEVILLETRES (LYTHAM) LIMITED (02194812)
- Filing history for SEVILLETRES (LYTHAM) LIMITED (02194812)
- People for SEVILLETRES (LYTHAM) LIMITED (02194812)
- More for SEVILLETRES (LYTHAM) LIMITED (02194812)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Oct 2020 | AD01 | Registered office address changed from 21 Seville Court Clifton Drive Lytham St. Annes FY8 5RG England to 29 st Annes Road West Lytham St Annes Lancashire FY8 1SB on 12 October 2020 | |
12 Oct 2020 | AP04 | Appointment of Homestead Consultancy Services Limited as a secretary on 1 October 2020 | |
09 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
28 Mar 2020 | CS01 | Confirmation statement made on 28 March 2020 with no updates | |
01 Jul 2019 | AA | Micro company accounts made up to 31 March 2019 | |
20 Mar 2019 | CS01 | Confirmation statement made on 20 March 2019 with updates | |
20 Mar 2019 | AP01 | Appointment of Ms Philippa Kay Lyon as a director on 15 March 2019 | |
20 Mar 2019 | TM01 | Termination of appointment of Lawrence Patrick Graham as a director on 15 March 2019 | |
15 Feb 2019 | TM02 | Termination of appointment of Carol Graham as a secretary on 15 February 2019 | |
15 Feb 2019 | AP03 | Appointment of Mrs Christine Clarke as a secretary on 15 February 2019 | |
15 Feb 2019 | AD01 | Registered office address changed from 22 Seville Court Clifton Drive Lytham Lancashire FY8 5RG England to 21 Seville Court Clifton Drive Lytham St. Annes FY8 5RG on 15 February 2019 | |
20 Jun 2018 | AP01 | Appointment of Mrs Sheila Scott Payne as a director on 7 June 2018 | |
12 Jun 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
22 Mar 2018 | CS01 | Confirmation statement made on 20 March 2018 with updates | |
24 Jan 2018 | AD01 | Registered office address changed from 23 Seville Court Clifton Drive Lytham Lancashire FY8 5RG to 22 Seville Court Clifton Drive Lytham Lancashire FY8 5RG on 24 January 2018 | |
23 Jan 2018 | TM01 | Termination of appointment of Gordon Payne as a director on 23 January 2018 | |
13 Jun 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
27 Mar 2017 | CS01 | Confirmation statement made on 20 March 2017 with updates | |
10 Mar 2017 | AP03 | Appointment of Mrs Carol Graham as a secretary on 10 March 2017 | |
10 Mar 2017 | TM02 | Termination of appointment of Gordon Payne as a secretary on 10 March 2017 | |
14 Jun 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
24 Mar 2016 | AR01 |
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
|
|
10 Sep 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
21 Mar 2015 | AR01 |
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-21
|
|
18 Jun 2014 | AA | Total exemption full accounts made up to 31 March 2014 |