Advanced company searchLink opens in new window

SEEDS LANE PROPERTIES LIMITED

Company number 12734664

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)
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
  • GBP 100