Advanced company searchLink opens in new window

SEFTON AVENUE MANAGEMENT LIMITED

Company number 03578174

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)
03 Jan 2002 288a New director appointed
03 Jan 2002 288a New director appointed
03 Jan 2002 AA Full accounts made up to 30 June 2001
16 Jun 2001 363s Return made up to 09/06/01; full list of members
11 Apr 2001 288b Director resigned
21 Aug 2000 363s Return made up to 09/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
21 Aug 2000 AA Full accounts made up to 30 June 2000
21 Aug 2000 288a New director appointed
17 Dec 1999 288b Director resigned
17 Dec 1999 288b Secretary resigned
10 Dec 1999 288a New director appointed
10 Dec 1999 288a New director appointed
10 Dec 1999 288a New secretary appointed;new director appointed
10 Dec 1999 287 Registered office changed on 10/12/99 from: 23 peterborough road harrow middlesex HA1 2BD
14 Oct 1999 AA Full accounts made up to 30 June 1999
08 Jul 1999 363s Return made up to 09/06/99; full list of members
24 Jul 1998 CERTNM Company name changed premwaters LIMITED\certificate issued on 27/07/98
24 Jul 1998 287 Registered office changed on 24/07/98 from: temple house 20 holywell row london EC2A 4JB
24 Jul 1998 288b Secretary resigned
24 Jul 1998 288b Director resigned
24 Jul 1998 288a New director appointed
24 Jul 1998 288a New secretary appointed
23 Jul 1998 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
23 Jul 1998 RESOLUTIONS Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
23 Jul 1998 122 £ nc 100/15 15/07/98