Advanced company searchLink opens in new window

SEDDON GROUP LIMITED

Company number 08461555

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)
14 Jan 2015 SH01 Statement of capital following an allotment of shares on 14 August 2014
  • GBP 75,646
14 Jan 2015 SH03 Purchase of own shares.
14 May 2014 SH06 Cancellation of shares. Statement of capital on 14 May 2014
  • GBP 80,734.86
14 May 2014 SH03 Purchase of own shares.
14 May 2014 SH03 Purchase of own shares.
25 Apr 2014 AA Group of companies' accounts made up to 31 December 2013
08 Apr 2014 AR01 Annual return made up to 25 March 2014 with full list of shareholders
09 Dec 2013 AA01 Current accounting period shortened from 31 March 2014 to 31 December 2013
02 Dec 2013 TM02 Termination of appointment of Christopher Wilcox as a secretary
09 Oct 2013 AP03 Appointment of Mr Christopher John Wilcox as a secretary
08 Oct 2013 AD01 Registered office address changed from Units a2 - a5 Edge Fold Industrial Estate, Plodder Lane Farnworth Bolton BL4 0LR England on 8 October 2013
08 Oct 2013 AD01 Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 8 October 2013
09 Sep 2013 SH08 Change of share class name or designation
09 Sep 2013 SH01 Statement of capital following an allotment of shares on 23 August 2013
  • GBP 108,088.30
09 Sep 2013 SH01 Statement of capital following an allotment of shares on 23 August 2013
  • GBP 19,879.44
09 Sep 2013 SH01 Statement of capital following an allotment of shares on 23 August 2013
  • GBP 108,088.30
09 Sep 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
02 Sep 2013 CERTNM Company name changed aghoco 1150 LIMITED\certificate issued on 02/09/13
  • RES15 ‐ Change company name resolution on 2013-08-23
02 Sep 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-08-23
02 Sep 2013 CONNOT Change of name notice
02 Sep 2013 AP01 Appointment of Mr Keith Waddington as a director
02 Sep 2013 AP01 Appointment of Mr Rodney Horrocks Sellers as a director
02 Sep 2013 AP01 Appointment of Mr Ian Bruce Scott as a director
02 Sep 2013 AP01 Appointment of Mr Colin William Edward Graham as a director
31 Aug 2013 MR01 Registration of charge 084615550002