- Company Overview for SEQUOIA PROPERTIES LIMITED (05242443)
- Filing history for SEQUOIA PROPERTIES LIMITED (05242443)
- People for SEQUOIA PROPERTIES LIMITED (05242443)
- Charges for SEQUOIA PROPERTIES LIMITED (05242443)
- More for SEQUOIA PROPERTIES LIMITED (05242443)
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 Dec 2020 | PSC07 | Cessation of Jacob Ostreicher as a person with significant control on 9 May 2020 | |
03 Dec 2020 | TM01 | Termination of appointment of Jacob Ostreicher as a director on 9 May 2020 | |
24 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Nov 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
26 Sep 2019 | AA01 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 | |
15 Jul 2019 | CS01 | Confirmation statement made on 19 June 2019 with no updates | |
20 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
04 Jul 2018 | CS01 | Confirmation statement made on 19 June 2018 with no updates | |
13 Feb 2018 | CH01 | Director's details changed for Mrs Sarah Ostreicher on 5 February 2018 | |
13 Feb 2018 | CH01 | Director's details changed for Mr Jacob Ostreicher on 5 February 2018 | |
13 Feb 2018 | CH03 | Secretary's details changed for Sarah Ostreicher on 5 February 2018 | |
12 Feb 2018 | AD01 | Registered office address changed from 5 Windus Road London Greater London N16 6UT to First Floor 94 Stamford Hill London N16 6XS on 12 February 2018 | |
20 Jun 2017 | CS01 | Confirmation statement made on 19 June 2017 with updates | |
14 Jun 2017 | CS01 | Confirmation statement made on 14 June 2017 with updates | |
25 May 2017 | CS01 | Confirmation statement made on 24 May 2017 with updates | |
18 Apr 2017 | AP03 | Appointment of Sarah Ostreicher as a secretary on 6 March 2017 | |
18 Apr 2017 | AP01 | Appointment of Mrs Sarah Ostreicher as a director on 6 March 2017 | |
11 Apr 2017 | AP01 | Appointment of Mr Jacob Ostreicher as a director on 6 March 2017 | |
11 Apr 2017 | TM01 | Termination of appointment of Charles Martin Hailes as a director on 6 March 2017 | |
29 Mar 2017 | AD01 | Registered office address changed from Maltravers House Petter's Way Yeovil Somerset BA20 1SH to 5 Windus Road London Greater London N16 6UT on 29 March 2017 | |
13 Mar 2017 | MR04 | Satisfaction of charge 1 in full | |
21 Feb 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
11 Oct 2016 | CS01 | Confirmation statement made on 27 September 2016 with updates | |
20 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
21 Oct 2015 | AR01 |
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-10-21
|