Confirmation statement. Statement with no updates. |
2023-08-17 |
View Report |
Accounts. Accounts type dormant. |
2023-05-04 |
View Report |
Persons with significant control. Change date: 2022-08-18. Psc name: Mr Paul Martin Mcmanus. |
2022-08-18 |
View Report |
Persons with significant control. Change date: 2022-08-18. Psc name: Mr Gary Michael Mcmanus. |
2022-08-18 |
View Report |
Officers. Change date: 2022-08-18. Officer name: Mr Christopher Neil Wright. |
2022-08-18 |
View Report |
Officers. Change date: 2022-08-18. Officer name: Mr Paul Martin Mcmanus. |
2022-08-18 |
View Report |
Officers. Change date: 2022-08-18. Officer name: Mr Gary Michael Mcmanus. |
2022-08-18 |
View Report |
Confirmation statement. Statement with no updates. |
2022-08-18 |
View Report |
Accounts. Accounts type dormant. |
2022-04-29 |
View Report |
Confirmation statement. Statement with no updates. |
2021-08-23 |
View Report |
Accounts. Accounts type dormant. |
2021-08-07 |
View Report |
Accounts. Accounts type total exemption full. |
2020-07-30 |
View Report |
Confirmation statement. Statement with no updates. |
2020-07-24 |
View Report |
Confirmation statement. Statement with no updates. |
2019-08-06 |
View Report |
Accounts. Accounts type total exemption full. |
2019-04-30 |
View Report |
Confirmation statement. Statement with no updates. |
2018-08-31 |
View Report |
Accounts. Accounts type total exemption full. |
2018-03-05 |
View Report |
Confirmation statement. Statement with no updates. |
2017-08-31 |
View Report |
Accounts. Accounts type total exemption small. |
2017-05-09 |
View Report |
Confirmation statement. Statement with updates. |
2016-07-25 |
View Report |
Accounts. Accounts type total exemption small. |
2016-02-22 |
View Report |
Annual return. With made up date full list shareholders. |
2015-09-11 |
View Report |
Officers. Change date: 2014-07-01. Officer name: Paul Martin Mcmanus. |
2015-09-11 |
View Report |
Accounts. Accounts type total exemption small. |
2015-05-06 |
View Report |
Accounts. Change account reference date company previous extended. |
2014-11-04 |
View Report |
Annual return. With made up date full list shareholders. |
2014-07-31 |
View Report |
Address. New address: C/O Barratts Club Kingsthorpe Road Northampton Northamptonshire NN2 6HT. |
2014-07-31 |
View Report |
Mortgage. Charge number: 069655820002. |
2014-06-10 |
View Report |
Mortgage. Charge number: 069655820001. |
2014-06-10 |
View Report |
Accounts. Accounts type dormant. |
2014-03-19 |
View Report |
Annual return. With made up date full list shareholders. |
2013-09-17 |
View Report |
Accounts. Accounts type dormant. |
2013-02-19 |
View Report |
Annual return. With made up date full list shareholders. |
2012-07-31 |
View Report |
Address. Old address: C/O Emw Picton Howell Llp Seebeck House 1 Seebeck Place Knowhill Milton Keynes Bucks MK5 8FR England. |
2012-07-31 |
View Report |
Accounts. Accounts type dormant. |
2012-02-23 |
View Report |
Annual return. With made up date full list shareholders. |
2011-08-08 |
View Report |
Accounts. Accounts type dormant. |
2011-01-31 |
View Report |
Annual return. With made up date full list shareholders. |
2010-07-26 |
View Report |
Address. Move registers to sail company. |
2010-07-26 |
View Report |
Address. Change sail address company. |
2010-07-26 |
View Report |
Address. Change date: 2009-11-08. Old address: Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom. |
2009-11-08 |
View Report |
Officers. Officer name: Gary Michael Mcmanus. |
2009-11-07 |
View Report |
Officers. Officer name: Christopher Neil Wright. |
2009-11-06 |
View Report |
Officers. Officer name: Paul Martin Thomas Mcmanus. |
2009-11-06 |
View Report |
Officers. Officer name: Ian Zant-Boer. |
2009-11-06 |
View Report |
Officers. Officer name: Emw Directors Limited. |
2009-11-06 |
View Report |
Officers. Officer name: Emw Secretaries Limited. |
2009-11-06 |
View Report |
Accounts. Change account reference date company current shortened. |
2009-11-06 |
View Report |
Capital. Capital allotment shares. |
2009-11-06 |
View Report |
Change of name. Description: Company name changed seebeck 37 LIMITED\certificate issued on 04/11/09. |
2009-11-04 |
View Report |