Advanced company searchLink opens in new window

SEWARD STREET DEVELOPMENTS HOLDCO LIMITED

Company number 07273922

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)
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
  • GBP 1
19 May 2016 AP03 Appointment of Mr Ewan Thomas Anderson as a secretary on 19 May 2016