Advanced company searchLink opens in new window

SEDDON RDP LIMITED

Company number 07588158

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)
27 Jun 2018 AA Accounts for a small company made up to 31 December 2017
07 Jun 2018 CS01 Confirmation statement made on 1 April 2018 with updates
07 Jun 2018 PSC05 Change of details for Seddon Housing Partnerships Limited as a person with significant control on 1 December 2017
22 Mar 2018 AP01 Appointment of Mr Duncan Richard Williams as a director on 1 February 2018
22 Mar 2018 AP01 Appointment of Mr Ian Alan William Mcgillivary as a director on 1 February 2018
29 Jan 2018 TM01 Termination of appointment of Paul William Hughes as a director on 31 December 2017
15 Jun 2017 AA Full accounts made up to 31 December 2016
01 Jun 2017 CS01 Confirmation statement made on 1 April 2017 with updates
14 Sep 2016 AA Full accounts made up to 31 December 2015
09 Jun 2016 AP01 Appointment of Mr Paul William Hughes as a director on 9 May 2016
15 Apr 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1
07 Jan 2016 AP01 Appointment of Mr Stuart Mclaughlin as a director on 1 January 2016
05 Aug 2015 AA Full accounts made up to 31 December 2014
15 Jun 2015 TM01 Termination of appointment of Paul Anthony Hulme as a director on 5 June 2015
15 Jun 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
03 Sep 2014 AA Full accounts made up to 31 December 2013
08 Apr 2014 AR01 Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
02 Apr 2014 AP01 Appointment of Mr Michael Robert Jefferson as a director
01 Apr 2014 AP03 Appointment of Mr Stuart Mclaughlin as a secretary
01 Apr 2014 TM01 Termination of appointment of Christopher Wilcox as a director
01 Apr 2014 TM02 Termination of appointment of Christopher Wilcox as a secretary
05 Nov 2013 AP01 Appointment of Mr Paul Anthony Hulme as a director
24 Sep 2013 AA Full accounts made up to 31 December 2012
22 Aug 2013 AP01 Appointment of Mr Colin William Edward Graham as a director
25 Apr 2013 AR01 Annual return made up to 1 April 2013 with full list of shareholders