- Company Overview for SEEDS LANE PROPERTIES LIMITED (12734664)
- Filing history for SEEDS LANE PROPERTIES LIMITED (12734664)
- People for SEEDS LANE PROPERTIES LIMITED (12734664)
- More for SEEDS LANE PROPERTIES LIMITED (12734664)
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) |
---|---|---|---|
21 May 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Mar 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Feb 2024 | DS01 | Application to strike the company off the register | |
04 Jan 2024 | TM01 | Termination of appointment of Thomas Edmund Kneale as a director on 4 January 2024 | |
25 Jul 2023 | CS01 | Confirmation statement made on 9 July 2023 with no updates | |
14 Apr 2023 | AA | Micro company accounts made up to 31 July 2022 | |
31 Aug 2022 | CS01 | Confirmation statement made on 9 July 2022 with no updates | |
31 Aug 2022 | CH01 | Director's details changed for Mr Michael John Quinn on 20 May 2022 | |
31 Aug 2022 | PSC05 | Change of details for Foinavon Properties Limited as a person with significant control on 20 May 2022 | |
31 Aug 2022 | CH01 | Director's details changed for Mr Matthew Antony Agrimi on 20 May 2022 | |
31 Aug 2022 | AD01 | Registered office address changed from 1st Floor, St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN England to St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN on 31 August 2022 | |
28 Mar 2022 | AA | Micro company accounts made up to 31 July 2021 | |
07 Sep 2021 | CS01 | Confirmation statement made on 9 July 2021 with no updates | |
07 Sep 2021 | PSC05 | Change of details for Ikd Developments Limited as a person with significant control on 10 July 2020 | |
07 Sep 2021 | PSC05 | Change of details for Foinavon Properties Limited as a person with significant control on 3 September 2021 | |
07 Sep 2021 | CH01 | Director's details changed for Mr Matthew Antony Agrimi on 3 September 2021 | |
07 Sep 2021 | CH01 | Director's details changed for Mr Michael John Quinn on 3 September 2021 | |
03 Sep 2021 | CH01 | Director's details changed for Mr Thomas Edmund Kneale on 3 September 2021 | |
03 Sep 2021 | CH01 | Director's details changed for Mr Terrence Michael Duffy on 3 September 2021 | |
03 Sep 2021 | CH01 | Director's details changed for Mr Michael John Quinn on 3 September 2021 | |
01 Sep 2021 | CH01 | Director's details changed for Mr Matthew Antony Agrimi on 1 September 2021 | |
04 Jun 2021 | AD01 | Registered office address changed from 1325a Stratford Road Birmingham West Midlands B28 9HH United Kingdom to 1st Floor, St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN on 4 June 2021 | |
10 Jul 2020 | NEWINC |
Incorporation
Statement of capital on 2020-07-10
|