Advanced company searchLink opens in new window

SEEDER BRIDGING LOANS LIMITED

Company number 13946858

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)
31 Dec 2024 AD01 Registered office address changed from C/O Deloitte Llp 5 Callaghan Square Cardiff CF10 5BT United Kingdom to 93 Commercial Street Tredegar NP22 3DN on 31 December 2024
12 Dec 2024 CH01 Director's details changed for Mr Harry James Phillips on 1 December 2024
11 Dec 2024 AP01 Appointment of Mr Jeffrey Ross Phillips as a director on 1 December 2024
11 Dec 2024 AP01 Appointment of Mr Robert William Hopkins as a director on 1 December 2024
18 Nov 2024 MA Memorandum and Articles of Association
18 Nov 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Nov 2024 SH10 Particulars of variation of rights attached to shares
08 Nov 2024 SH08 Change of share class name or designation
06 Nov 2024 PSC07 Cessation of Jeffrey Ross Phillips as a person with significant control on 24 October 2024
06 Nov 2024 PSC02 Notification of Phillips Family Investments Limited as a person with significant control on 24 October 2024
01 Nov 2024 AA01 Current accounting period shortened from 31 March 2025 to 31 December 2024
01 Nov 2024 AA Total exemption full accounts made up to 31 March 2024
05 Mar 2024 CS01 Confirmation statement made on 29 February 2024 with no updates
17 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
28 Feb 2023 CS01 Confirmation statement made on 28 February 2023 with updates
31 Aug 2022 PSC04 Change of details for Mr Jeffrey Ross Phillips as a person with significant control on 8 August 2022
10 Aug 2022 MA Memorandum and Articles of Association
10 Aug 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Jul 2022 CH01 Director's details changed for Mr Alexander Marc Wilkins on 31 May 2022
04 May 2022 MA Memorandum and Articles of Association
04 May 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Variation of shares 20/04/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Apr 2022 PSC04 Change of details for Mr Jeffrey Ross Phillips as a person with significant control on 20 April 2022
28 Apr 2022 SH01 Statement of capital following an allotment of shares on 20 April 2022
  • GBP 400
01 Mar 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2022-03-01
  • GBP 1