SEPHRIN DEVELOPMENTS LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-06-17 View Report
Confirmation statement. Statement with no updates. 2023-02-28 View Report
Accounts. Accounts type total exemption full. 2022-06-17 View Report
Confirmation statement. Statement with no updates. 2022-03-01 View Report
Accounts. Accounts type total exemption full. 2021-07-02 View Report
Confirmation statement. Statement with no updates. 2021-02-26 View Report
Officers. Officer name: Ctc Directorships Ltd. Appointment date: 2020-10-22. 2020-12-11 View Report
Officers. Termination date: 2020-10-22. Officer name: Gareth Miller. 2020-11-25 View Report
Accounts. Accounts type total exemption full. 2020-07-06 View Report
Confirmation statement. Statement with no updates. 2020-02-28 View Report
Accounts. Accounts type total exemption full. 2019-07-08 View Report
Confirmation statement. Statement with updates. 2019-03-12 View Report
Accounts. Accounts type total exemption full. 2018-06-18 View Report
Confirmation statement. Statement with updates. 2018-03-22 View Report
Persons with significant control. Psc name: Chrysta Gai Hogg. Notification date: 2018-02-26. 2018-03-22 View Report
Persons with significant control. Withdrawal date: 2018-03-22. 2018-03-22 View Report
Officers. Officer name: Mr Gareth Miller. Change date: 2017-08-01. 2017-08-01 View Report
Officers. Officer name: Mr Stephen Richards Daniels. Change date: 2017-06-20. 2017-06-20 View Report
Accounts. Accounts type total exemption full. 2017-06-13 View Report
Confirmation statement. Statement with updates. 2017-03-20 View Report
Accounts. Accounts type total exemption full. 2016-06-06 View Report
Annual return. With made up date full list shareholders. 2016-03-23 View Report
Accounts. Accounts type total exemption full. 2015-06-06 View Report
Annual return. With made up date full list shareholders. 2015-03-06 View Report
Officers. Change corporate secretary company. 2014-09-05 View Report
Accounts. Accounts type total exemption full. 2014-06-24 View Report
Officers. Officer name: Oliver Ellingham. 2014-05-21 View Report
Officers. Officer name: Mr Gareth Miller. 2014-05-21 View Report
Address. Old address: 7 Swallow Street London W1B 4DE. Change date: 2014-04-10. 2014-04-10 View Report
Officers. Change date: 2014-04-09. Officer name: Capital Trading Companies Secretaries Limited. 2014-04-10 View Report
Annual return. With made up date full list shareholders. 2014-03-21 View Report
Officers. Officer name: Dean Brown. 2014-01-21 View Report
Officers. Officer name: Mr Stephen Richards Daniels. 2014-01-21 View Report
Accounts. Accounts type total exemption full. 2013-05-17 View Report
Officers. Officer name: Mr Oliver Bernard Ellingham. 2013-04-16 View Report
Officers. Officer name: Mark Crowther. 2013-04-16 View Report
Annual return. With made up date full list shareholders. 2013-03-20 View Report
Accounts. Accounts type total exemption full. 2012-05-08 View Report
Annual return. With made up date full list shareholders. 2012-02-27 View Report
Document replacement. Form type: CH04. 2011-12-02 View Report
Officers. Officer name: Mr Mark Crowther. 2011-11-25 View Report
Officers. Officer name: David Watkins. 2011-11-24 View Report
Officers. Officer name: Timothy Jackson-Stops. 2011-11-24 View Report
Officers. Change corporate secretary company. 2011-11-07 View Report
Officers. Officer name: Mr Dean Matthew Brown. 2011-10-06 View Report
Officers. Officer name: Grant Tewkesbury. 2011-10-05 View Report
Officers. Officer name: Mr David Jones Watkins. 2011-09-13 View Report
Officers. Officer name: Close Trading Companies Secretaries Limited. Change date: 2011-02-11. 2011-04-26 View Report
Officers. Change corporate secretary company. 2011-04-04 View Report
Officers. Officer name: Mr Grant Edward Tewkesbury. Change date: 2011-02-25. 2011-03-31 View Report