Advanced company searchLink opens in new window

SECKFORD PROPERTIES LIMITED

Company number 01612671

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)
23 Apr 2024 CS01 Confirmation statement made on 17 March 2024 with no updates
19 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
02 Nov 2023 MR01 Registration of charge 016126710001, created on 31 October 2023
17 Mar 2023 CS01 Confirmation statement made on 17 March 2023 with updates
02 Feb 2023 CH01 Director's details changed for Miss Tammy Louise Madge on 2 February 2023
11 Jan 2023 CS01 Confirmation statement made on 14 November 2022 with no updates
01 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
20 Dec 2021 CS01 Confirmation statement made on 14 November 2021 with updates
09 Aug 2021 AA Accounts for a dormant company made up to 31 March 2021
22 Dec 2020 CS01 Confirmation statement made on 14 November 2020 with updates
18 Nov 2020 AA Accounts for a dormant company made up to 31 March 2020
11 Dec 2019 CS01 Confirmation statement made on 14 November 2019 with updates
09 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
09 Dec 2019 TM02 Termination of appointment of Christine Margaret Bunn as a secretary on 25 February 2019
06 Dec 2019 PSC02 Notification of Seckford Holdings Ltd as a person with significant control on 25 February 2019
06 Dec 2019 PSC07 Cessation of Christine Margaret Bunn as a person with significant control on 25 February 2019
06 Dec 2019 TM01 Termination of appointment of Christine Margaret Bunn as a director on 25 February 2019
06 Dec 2019 TM01 Termination of appointment of Michael Sherman Bunn as a director on 25 February 2019
06 Dec 2019 PSC07 Cessation of Michael Sherman Bunn as a person with significant control on 25 February 2019
06 Dec 2019 AP01 Appointment of Mr Michael John Anthony Chittenden as a director on 25 February 2019
06 Dec 2019 AP01 Appointment of Miss Tammy Louise Madge as a director on 25 February 2019
04 Dec 2019 AD01 Registered office address changed from Vine Cottage Church Road Otley Suffolk IP6 9NP to Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE on 4 December 2019
10 Dec 2018 CS01 Confirmation statement made on 14 November 2018 with updates
10 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
07 Dec 2017 CS01 Confirmation statement made on 14 November 2017 with updates