Advanced company searchLink opens in new window

SEED PROPERTY CONSULTANTS LIMITED

Company number 06053257

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)
16 Feb 2018 CS01 Confirmation statement made on 15 January 2018 with updates
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
20 Jul 2017 CH01 Director's details changed for Mr Shangeeth Jegathjenan on 19 July 2017
18 Jan 2017 CS01 Confirmation statement made on 15 January 2017 with updates
20 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
16 Aug 2016 AP01 Appointment of Mr Shangeeth Jegathjenan as a director on 1 March 2016
14 Jun 2016 CH01 Director's details changed for Mr Ronabir Deb on 14 June 2016
17 May 2016 AD01 Registered office address changed from 133 Houndsditch London EC3A 7BX England to Beaufort House 15 st.Botolph Street London EC3A 7BB on 17 May 2016
16 Feb 2016 CH01 Director's details changed for Mr Ronabir Deb on 1 January 2016
16 Feb 2016 CH03 Secretary's details changed for Mrs Ajita Deb on 1 January 2016
16 Feb 2016 AR01 Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
24 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
17 Jun 2015 AD01 Registered office address changed from Widegate Studios 23 Widegate Street London E1 7HX to 133 Houndsditch London EC3A 7BX on 17 June 2015
26 Feb 2015 MR04 Satisfaction of charge 2 in full
26 Feb 2015 MR04 Satisfaction of charge 1 in full
20 Feb 2015 MR05 All of the property or undertaking has been released from charge 1
20 Feb 2015 MR05 All of the property or undertaking has been released from charge 2
21 Jan 2015 AR01 Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
23 Sep 2014 AD01 Registered office address changed from Unit E 50 Hithercroft Road Wallingford Oxfordshire OX10 9DG to Widegate Studios 23 Widegate Street London E1 7HX on 23 September 2014
12 Mar 2014 AA Total exemption small company accounts made up to 31 December 2013
20 Jan 2014 AR01 Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
26 Nov 2013 CERTNM Company name changed avalon mayfair LIMITED\certificate issued on 26/11/13
  • RES15 ‐ Change company name resolution on 2013-11-25
  • NM01 ‐ Change of name by resolution
25 Nov 2013 AD01 Registered office address changed from Unit E 50 Hithercroft Road Hithercroft Road Wallingford Oxfordshire OX10 9DG England on 25 November 2013
25 Nov 2013 AD01 Registered office address changed from Unit E 50 Hithercroft Road Hithercroft Road Wallingford Oxfordshire OX10 9DG England on 25 November 2013
25 Nov 2013 AD01 Registered office address changed from 100 Charter Way Wallingford Oxfordshire OX10 0TE on 25 November 2013