- Company Overview for SEAGATE HOMES HOLDINGS LTD (06620493)
- Filing history for SEAGATE HOMES HOLDINGS LTD (06620493)
- People for SEAGATE HOMES HOLDINGS LTD (06620493)
- Charges for SEAGATE HOMES HOLDINGS LTD (06620493)
- More for SEAGATE HOMES HOLDINGS LTD (06620493)
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) |
---|---|---|---|
29 Jun 2017 | PSC01 | Notification of Peta Jayne King as a person with significant control on 6 April 2016 | |
24 May 2017 | MR01 | Registration of charge 066204930004, created on 23 May 2017 | |
09 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Sep 2016 | AA01 | Previous accounting period extended from 31 December 2015 to 31 March 2016 | |
08 Jul 2016 | AR01 |
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
|
|
18 Dec 2015 | MR01 | Registration of charge 066204930003, created on 11 December 2015 | |
20 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
27 Jul 2015 | MR01 | Registration of charge 066204930002, created on 15 July 2015 | |
22 Jun 2015 | AR01 |
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
|
|
04 Jul 2014 | AR01 |
Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-07-04
|
|
05 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
08 Jan 2014 | MR01 | Registration of charge 066204930001 | |
09 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
27 Jun 2013 | AR01 | Annual return made up to 16 June 2013 with full list of shareholders | |
22 Nov 2012 | AP03 | Appointment of Mr Stephen Robert Cutts as a secretary | |
07 Nov 2012 | AP01 | Appointment of Mrs Peta Jayne King as a director | |
27 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
20 Jun 2012 | AR01 | Annual return made up to 16 June 2012 with full list of shareholders | |
27 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
22 Jun 2011 | AR01 | Annual return made up to 16 June 2011 with full list of shareholders | |
29 Mar 2011 | CERTNM |
Company name changed sovereign homes (woodhall spa) LTD\certificate issued on 29/03/11
|
|
29 Mar 2011 | CONNOT | Change of name notice | |
29 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
05 Jul 2010 | AR01 | Annual return made up to 16 June 2010 with full list of shareholders | |
18 Mar 2010 | AD01 | Registered office address changed from Fulney Hall 69 Holbeach Road Spalding Lincolnshire PE11 2HY on 18 March 2010 |