Advanced company searchLink opens in new window

SEVILLE MANAGEMENT LIMITED

Company number 02196327

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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