(AA) Total exemption full accounts data made up to 2023-06-30
filed on: 7th, July 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2023-06-28
filed on: 6th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-06-28
filed on: 16th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-06-30
filed on: 16th, August 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 2021-06-30
filed on: 6th, September 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2021-06-28
filed on: 6th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-06-28
filed on: 8th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-06-30
filed on: 9th, July 2020
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 2019-06-30
filed on: 5th, May 2020
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address 18 Church Street Ilkley LS29 9DS. Change occurred on 2019-09-12. Company's previous address: Prescott House Prescott Street Halifax HX1 2LG England.
filed on: 12th, September 2019
| address
|
Free Download
(1 page)
|
(CH01) On 2019-09-11 director's details were changed
filed on: 12th, September 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2019-04-06
filed on: 12th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-06-28
filed on: 10th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-06-30
filed on: 8th, May 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2018-06-28
filed on: 8th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Prescott House Prescott Street Halifax HX1 2LG. Change occurred on 2018-07-12. Company's previous address: 28 Edwin Avenue Guiseley Leeds LS20 8QJ England.
filed on: 12th, July 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2017-06-30
filed on: 28th, March 2018
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address 28 Edwin Avenue Guiseley Leeds LS20 8QJ. Change occurred on 2017-10-05. Company's previous address: Office 28 Roydsdale Way Euroway Industrial Estate Bradford BD4 6SE England.
filed on: 5th, October 2017
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, September 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017-06-28
filed on: 22nd, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, September 2017
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, June 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-06-30
filed on: 13th, June 2017
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, June 2017
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address Office 28 Roydsdale Way Euroway Industrial Estate Bradford BD4 6SE. Change occurred on 2017-02-02. Company's previous address: 7 Preachers Mews Priestthorpe Road Bingley West Yorkshire BD16 4NT.
filed on: 2nd, February 2017
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-06-28
filed on: 10th, August 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2016-08-10: 10.00 GBP
capital
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, July 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-06-30
filed on: 6th, July 2016
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, June 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-06-28
filed on: 9th, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-12-09: 10.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 2014-06-30
filed on: 8th, May 2015
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 7 Preachers Mews Priestthorpe Road Bingley West Yorkshire BD16 4NT. Change occurred on 2015-03-24. Company's previous address: 6 Honduras Street London EC1Y 0TH.
filed on: 24th, March 2015
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2014-12-01
filed on: 24th, March 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2014-12-11
filed on: 24th, March 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2014-12-01
filed on: 5th, January 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2014-12-01
filed on: 5th, January 2015
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed sequentia land & property LIMITEDcertificate issued on 05/01/15
filed on: 5th, January 2015
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-12-01
filed on: 5th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-01-05: 10.00 GBP
capital
|
|
(AD01) New registered office address 6 Honduras Street London EC1Y 0TH. Change occurred on 2015-01-05. Company's previous address: 6 Honduras Street London EC1Y 0TH England.
filed on: 5th, January 2015
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-01-05
filed on: 5th, January 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2014-12-01
filed on: 5th, January 2015
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 6 Honduras Street London EC1Y 0TH. Change occurred on 2015-01-05. Company's previous address: 78 York Street London W1H 1DP.
filed on: 5th, January 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-09-01
filed on: 19th, November 2014
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-06-28
filed on: 22nd, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-07-22: 10.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 2013-06-30
filed on: 26th, March 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-06-28
filed on: 7th, August 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2013-08-07: 10 GBP
capital
|
|
(AP01) New director was appointed on 2013-06-27
filed on: 27th, June 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2013-06-27
filed on: 27th, June 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 28th, June 2012
| incorporation
|
Free Download
(7 pages)
|