- Company Overview for SEDGE ESTATE AGENTS LTD (06836299)
- Filing history for SEDGE ESTATE AGENTS LTD (06836299)
- People for SEDGE ESTATE AGENTS LTD (06836299)
- More for SEDGE ESTATE AGENTS LTD (06836299)
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) |
---|---|---|---|
28 Nov 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
06 Nov 2024 | PSC02 | Notification of Qubic Fiduciaries Limited as a person with significant control on 25 October 2024 | |
06 Nov 2024 | PSC07 | Cessation of Craig Delahoy as a person with significant control on 25 October 2024 | |
06 Nov 2024 | PSC07 | Cessation of Peter Sidney Coupland as a person with significant control on 25 October 2024 | |
07 Mar 2024 | CS01 | Confirmation statement made on 7 March 2024 with no updates | |
30 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
02 May 2023 | PSC04 | Change of details for Mr Peter Sidney Coupland as a person with significant control on 1 September 2019 | |
02 May 2023 | PSC01 | Notification of Craig Delahoy as a person with significant control on 1 September 2019 | |
09 Mar 2023 | CS01 | Confirmation statement made on 4 March 2023 with no updates | |
30 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
09 Jun 2022 | AD01 | Registered office address changed from 17 Winsover Road Spalding Lincolnshire PE11 1EG United Kingdom to Unit 1 11 the Crescent Spalding Lincolnshire PE11 1AE on 9 June 2022 | |
04 Mar 2022 | CS01 | Confirmation statement made on 4 March 2022 with no updates | |
30 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
15 Mar 2021 | CS01 | Confirmation statement made on 4 March 2021 with no updates | |
27 Nov 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
05 Mar 2020 | CS01 | Confirmation statement made on 4 March 2020 with no updates | |
26 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
30 Aug 2019 | AD01 | Registered office address changed from 43 Double Street Spalding Lincolnshire PE11 2AA to 17 Winsover Road Spalding Lincolnshire PE11 1EG on 30 August 2019 | |
07 Mar 2019 | CS01 | Confirmation statement made on 4 March 2019 with no updates | |
29 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
08 Mar 2018 | CS01 | Confirmation statement made on 4 March 2018 with updates | |
18 Aug 2017 | AA | Micro company accounts made up to 28 February 2017 | |
23 May 2017 | CS01 | Confirmation statement made on 4 March 2017 with updates | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
31 May 2016 | CH01 | Director's details changed for Mr Peter Coupland on 9 May 2016 |