- Company Overview for SETH'S ESTATE AGENTS LIMITED (03842698)
- Filing history for SETH'S ESTATE AGENTS LIMITED (03842698)
- People for SETH'S ESTATE AGENTS LIMITED (03842698)
- More for SETH'S ESTATE AGENTS LIMITED (03842698)
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) |
---|---|---|---|
31 Jul 2019 | TM01 | Termination of appointment of Archana Seth as a director on 31 July 2019 | |
27 Jun 2019 | AA01 | Current accounting period shortened from 30 September 2019 to 31 July 2019 | |
06 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
19 Dec 2018 | CS01 | Confirmation statement made on 18 December 2018 with no updates | |
04 Oct 2018 | TM02 | Termination of appointment of Jawahar Lal Seth as a secretary on 4 October 2018 | |
28 Sep 2018 | AD01 | Registered office address changed from 157 Evington Road Leicester Leicestershire LE2 1QL to 20 Loughborough Road Leicester LE4 5LD on 28 September 2018 | |
02 Jul 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
24 Jan 2018 | CS01 | Confirmation statement made on 18 December 2017 with no updates | |
22 Jan 2018 | PSC04 | Change of details for Mr Ravi Seth as a person with significant control on 1 January 2018 | |
22 Jan 2018 | CH01 | Director's details changed for Mr Ravi Seth on 1 January 2018 | |
22 Jan 2018 | CH01 | Director's details changed for Mrs Archana Seth on 1 January 2018 | |
22 Jan 2018 | CH01 | Director's details changed for Mr Ravi Seth on 1 January 2018 | |
22 Jan 2018 | CH03 | Secretary's details changed for Mr Jawahar Lal Seth on 1 January 2018 | |
30 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
25 Jan 2017 | CS01 | Confirmation statement made on 18 December 2016 with updates | |
22 Sep 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
31 Dec 2015 | AR01 |
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
|
|
20 Oct 2015 | CH01 | Director's details changed for Mr Amit Natverlal Joshi on 1 April 2015 | |
29 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
20 Feb 2015 | AR01 |
Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-02-20
|
|
01 Jul 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
15 Jan 2014 | AR01 |
Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2014-01-15
|
|
09 Sep 2013 | AP01 | Appointment of Mr Amit Natverlal Joshi as a director | |
01 Jul 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
19 Jan 2013 | AR01 | Annual return made up to 18 December 2012 with full list of shareholders |