Advanced company searchLink opens in new window

SEATON LANE LOAN NOTE COMPANY LIMITED

Company number 09557905

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)
02 May 2024 CS01 Confirmation statement made on 23 April 2024 with updates
17 Apr 2024 CH01 Director's details changed for Mr John Charles Hill on 17 April 2024
15 Apr 2024 SH01 Statement of capital following an allotment of shares on 18 May 2018
  • GBP 100
31 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
29 Apr 2023 AA Unaudited abridged accounts made up to 30 April 2022
29 Apr 2023 AD01 Registered office address changed from Salisbury House London Wall London EC2M 5PS to Unit 3 Halstead Business Centre Factory Lane West Halstead CO9 1EX on 29 April 2023
24 Apr 2023 CS01 Confirmation statement made on 23 April 2023 with no updates
17 Jan 2023 RP04CS01 Second filing of Confirmation Statement dated 23 April 2020
30 Apr 2022 AA Unaudited abridged accounts made up to 30 April 2021
26 Apr 2022 CS01 Confirmation statement made on 23 April 2022 with no updates
30 Apr 2021 AA Unaudited abridged accounts made up to 30 April 2020
23 Apr 2021 CS01 Confirmation statement made on 23 April 2021 with no updates
08 Oct 2020 CS01 Confirmation statement made on 23 April 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (share capital and shareholder information) was registered on 17/01/23
21 Jul 2020 PSC08 Notification of a person with significant control statement
21 Jul 2020 PSC07 Cessation of Wh Healthcare Holdings Limited as a person with significant control on 18 May 2018
29 May 2020 AA Unaudited abridged accounts made up to 30 April 2019
07 Jan 2020 TM01 Termination of appointment of Stuart Nicholas Webb as a director on 23 December 2019
08 May 2019 CS01 Confirmation statement made on 23 April 2019 with updates
30 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
11 May 2018 CS01 Confirmation statement made on 23 April 2018 with no updates
30 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
06 Jun 2017 CS01 Confirmation statement made on 23 April 2017 with updates
24 Mar 2017 AA Total exemption small company accounts made up to 30 April 2016
12 Sep 2016 CH01 Director's details changed for Mr Stuart Nicholas Webb on 12 September 2016
12 Sep 2016 CH01 Director's details changed for Mr John Charles Hill on 12 September 2016