- Company Overview for SEVILLE MANAGEMENT LIMITED (02196327)
- Filing history for SEVILLE MANAGEMENT LIMITED (02196327)
- People for SEVILLE MANAGEMENT LIMITED (02196327)
- More for SEVILLE MANAGEMENT LIMITED (02196327)
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) |
---|---|---|---|
22 May 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
11 Mar 2024 | CS01 | Confirmation statement made on 27 February 2024 with no updates | |
23 May 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
12 Apr 2023 | CH01 | Director's details changed for Mr William Porter on 12 April 2023 | |
31 Mar 2023 | CH01 | Director's details changed for Mr William Porter on 31 March 2023 | |
31 Mar 2023 | AP01 | Appointment of Mr William Porter as a director on 30 March 2023 | |
06 Mar 2023 | CS01 | Confirmation statement made on 27 February 2023 with no updates | |
06 Apr 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
28 Feb 2022 | CS01 | Confirmation statement made on 27 February 2022 with no updates | |
20 Apr 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
01 Mar 2021 | CS01 | Confirmation statement made on 27 February 2021 with no updates | |
23 Apr 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
11 Mar 2020 | CH04 | Secretary's details changed for Homestead Consultancy Services Ltd on 9 March 2020 | |
02 Mar 2020 | CS01 | Confirmation statement made on 27 February 2020 with no updates | |
15 Apr 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
04 Mar 2019 | CS01 | Confirmation statement made on 27 February 2019 with updates | |
30 Nov 2018 | AP01 | Appointment of Mrs Kathryn Reid as a director on 26 November 2018 | |
18 Oct 2018 | TM01 | Termination of appointment of Peter John Morgan as a director on 16 October 2018 | |
26 Apr 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
28 Feb 2018 | CS01 | Confirmation statement made on 27 February 2018 with no updates | |
19 Oct 2017 | AD01 | Registered office address changed from 50 Wood Street Lytham St. Annes Lancashire FY8 1QG to 29 st Annes Road West Lytham St Annes Lancashire FY8 1SB on 19 October 2017 | |
18 Apr 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
01 Mar 2017 | CS01 | Confirmation statement made on 27 February 2017 with updates | |
17 Jun 2016 | TM01 | Termination of appointment of Richard Lang as a director on 16 June 2016 | |
03 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 |