- Company Overview for SEAGATE HOMES LIMITED (06620548)
- Filing history for SEAGATE HOMES LIMITED (06620548)
- People for SEAGATE HOMES LIMITED (06620548)
- Charges for SEAGATE HOMES LIMITED (06620548)
- More for SEAGATE HOMES LIMITED (06620548)
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) |
---|---|---|---|
22 Nov 2013 | MR04 | Satisfaction of charge 1 in full | |
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 | |
23 Oct 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 | |
03 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
29 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
12 Aug 2010 | CERTNM |
Company name changed sovereign homes (additions) LTD\certificate issued on 12/08/10
|
|
12 Aug 2010 | CONNOT | Change of name notice | |
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 | |
30 Sep 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
23 Jun 2009 | 363a | Return made up to 16/06/09; full list of members | |
16 Jul 2008 | 225 | Accounting reference date shortened from 30/06/2009 to 31/12/2008 | |
16 Jun 2008 | NEWINC | Incorporation |