- Company Overview for SEWARD STREET DEVELOPMENTS HOLDCO LIMITED (07273922)
- Filing history for SEWARD STREET DEVELOPMENTS HOLDCO LIMITED (07273922)
- People for SEWARD STREET DEVELOPMENTS HOLDCO LIMITED (07273922)
- Charges for SEWARD STREET DEVELOPMENTS HOLDCO LIMITED (07273922)
- Insolvency for SEWARD STREET DEVELOPMENTS HOLDCO LIMITED (07273922)
- More for SEWARD STREET DEVELOPMENTS HOLDCO LIMITED (07273922)
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) |
---|---|---|---|
22 Dec 2020 | AA | Audit exemption subsidiary accounts made up to 31 December 2019 | |
22 Dec 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
22 Dec 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
22 Dec 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
18 Jun 2020 | CS01 | Confirmation statement made on 4 June 2020 with no updates | |
14 Nov 2019 | AA | Audit exemption subsidiary accounts made up to 31 December 2018 | |
14 Nov 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
14 Nov 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
14 Nov 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
21 Jun 2019 | CS01 | Confirmation statement made on 4 June 2019 with no updates | |
03 Dec 2018 | AA | Audit exemption subsidiary accounts made up to 31 December 2017 | |
03 Dec 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
03 Dec 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
31 Oct 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
31 Jul 2018 | CS01 | Confirmation statement made on 4 June 2018 with no updates | |
09 Apr 2018 | TM01 | Termination of appointment of Cornelius Killian Hurley as a director on 21 March 2018 | |
09 Apr 2018 | TM01 | Termination of appointment of Peter Robert Burslem as a director on 21 March 2018 | |
09 Apr 2018 | AP01 | Appointment of Mr Darragh Richard Joseph Hurley as a director on 21 March 2018 | |
27 Nov 2017 | AP01 | Appointment of Mr Ewan Thomas Anderson as a director on 27 November 2017 | |
27 Nov 2017 | TM01 | Termination of appointment of Jonathan Andrew Spring as a director on 27 November 2017 | |
30 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
12 Jun 2017 | CS01 | Confirmation statement made on 4 June 2017 with updates | |
11 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
06 Jun 2016 | AR01 |
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
|
|
19 May 2016 | AP03 | Appointment of Mr Ewan Thomas Anderson as a secretary on 19 May 2016 |