- Company Overview for SEED PROJECTS & MANAGEMENT LTD (08997891)
- Filing history for SEED PROJECTS & MANAGEMENT LTD (08997891)
- People for SEED PROJECTS & MANAGEMENT LTD (08997891)
- More for SEED PROJECTS & MANAGEMENT LTD (08997891)
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) |
---|---|---|---|
16 Jan 2025 | CS01 | Confirmation statement made on 16 January 2025 with updates | |
28 Feb 2024 | PSC04 | Change of details for Mr Andrew Gregg as a person with significant control on 22 February 2024 | |
28 Feb 2024 | CH01 | Director's details changed for Mr Andrew Gregg on 22 February 2024 | |
16 Jan 2024 | CS01 | Confirmation statement made on 16 January 2024 with updates | |
15 Jan 2024 | CS01 | Confirmation statement made on 15 January 2024 with updates | |
09 Jan 2024 | PSC04 | Change of details for Mr Andrew Gregg as a person with significant control on 18 April 2017 | |
29 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
30 May 2023 | CS01 | Confirmation statement made on 13 May 2023 with updates | |
12 Apr 2023 | AD01 | Registered office address changed from 4 Mellersh House Jubilee Drive Church Crookham Fleet Hampshire GU52 8AH England to The Stables 23B Lenten Street Alton Hampshire GU34 1HG on 12 April 2023 | |
12 Apr 2023 | AD01 | Registered office address changed from 24 Songthrush Lane Barnham West Sussex PO24 0FB England to 4 Mellersh House Jubilee Drive Church Crookham Fleet Hampshire GU52 8AH on 12 April 2023 | |
12 Apr 2023 | PSC04 | Change of details for Mr Andrew Gregg as a person with significant control on 12 April 2023 | |
12 Apr 2023 | CH01 | Director's details changed for Mr Andrew Gregg on 12 April 2023 | |
31 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
16 May 2022 | CS01 | Confirmation statement made on 13 May 2022 with updates | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
17 May 2021 | CS01 | Confirmation statement made on 13 May 2021 with updates | |
17 May 2021 | PSC04 | Change of details for Mr Andrew Gregg as a person with significant control on 21 May 2020 | |
26 Jan 2021 | AD01 | Registered office address changed from 3 Bellflower Drive Worthing Sussex BN13 3GW England to 24 Songthrush Lane Barnham West Sussex PO24 0FB on 26 January 2021 | |
26 Jan 2021 | PSC04 | Change of details for Mr Andrew Gregg as a person with significant control on 26 January 2021 | |
26 Jan 2021 | CH01 | Director's details changed for Mr Andrew Gregg on 26 January 2021 | |
23 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
20 May 2020 | CS01 | Confirmation statement made on 13 May 2020 with updates | |
19 May 2020 | PSC07 | Cessation of Kim Gregg as a person with significant control on 18 April 2017 | |
16 Jan 2020 | PSC04 | Change of details for Mr Andrew Gregg as a person with significant control on 16 January 2020 | |
16 Jan 2020 | CH01 | Director's details changed for Mr Andrew Gregg on 16 January 2020 |