- Company Overview for SEED PROPERTY CONSULTANTS LIMITED (06053257)
- Filing history for SEED PROPERTY CONSULTANTS LIMITED (06053257)
- People for SEED PROPERTY CONSULTANTS LIMITED (06053257)
- Charges for SEED PROPERTY CONSULTANTS LIMITED (06053257)
- Insolvency for SEED PROPERTY CONSULTANTS LIMITED (06053257)
- More for SEED PROPERTY CONSULTANTS LIMITED (06053257)
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
|
|
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
|
|
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
|
|
26 Nov 2013 | CERTNM |
Company name changed avalon mayfair LIMITED\certificate issued on 26/11/13
|
|
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 |