Advanced company searchLink opens in new window

SEAGATE HOMES HOLDINGS LTD

Company number 06620493

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)
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
  • GBP 100
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
  • GBP 100
04 Jul 2014 AR01 Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2011-03-15
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