- 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) |
---|---|---|---|
17 Mar 2016 | AR01 |
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
|
|
13 Oct 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
01 Apr 2015 | AR01 |
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
|
|
04 Dec 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
05 Mar 2014 | AR01 |
Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-03-05
|
|
03 Dec 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
05 Aug 2013 | CH01 | Director's details changed for Mr Peter Coupland on 5 August 2013 | |
08 May 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
02 May 2013 | AA01 | Previous accounting period shortened from 31 March 2013 to 28 February 2013 | |
22 Mar 2013 | AR01 | Annual return made up to 4 March 2013 with full list of shareholders | |
06 Nov 2012 | AD01 | Registered office address changed from 3 Broad Street Stamford Lincolnshire PE9 1PG United Kingdom on 6 November 2012 | |
23 May 2012 | AR01 | Annual return made up to 4 March 2012 with full list of shareholders | |
20 Feb 2012 | TM01 | Termination of appointment of Craig Delahoy as a director | |
06 Feb 2012 | AP01 | Appointment of Mr Peter Coupland as a director | |
25 Jan 2012 | CERTNM |
Company name changed perfect mover LIMITED\certificate issued on 25/01/12
|
|
29 Nov 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
16 Mar 2011 | AR01 | Annual return made up to 4 March 2011 with full list of shareholders | |
06 Dec 2010 | AP01 | Appointment of Mr Craig Delahoy as a director | |
06 Dec 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
06 Dec 2010 | TM01 | Termination of appointment of Brigitte Delahoy as a director | |
31 Mar 2010 | AR01 | Annual return made up to 4 March 2010 with full list of shareholders | |
31 Mar 2010 | CH01 | Director's details changed for Mrs Brigitte Delahoy on 1 October 2009 | |
31 Mar 2010 | AD01 | Registered office address changed from 8 Millfield Road Market Deeping Lincolnshire PE6 8AD on 31 March 2010 | |
04 Mar 2009 | NEWINC | Incorporation |