Confirmation statement. Statement with no updates. |
2023-12-19 |
View Report |
Accounts. Accounts type dormant. |
2023-07-18 |
View Report |
Confirmation statement. Statement with no updates. |
2023-01-03 |
View Report |
Accounts. Accounts type dormant. |
2022-12-20 |
View Report |
Confirmation statement. Statement with updates. |
2021-12-21 |
View Report |
Persons with significant control. Psc name: Alan Francis Investments Limited. Change date: 2021-12-01. |
2021-12-15 |
View Report |
Accounts. Accounts type dormant. |
2021-12-01 |
View Report |
Officers. Officer name: Mr Jeremy Francis Cull. Change date: 2021-10-21. |
2021-10-29 |
View Report |
Officers. Officer name: Deborah Sharon Cull. Change date: 2021-10-29. |
2021-10-29 |
View Report |
Officers. Officer name: Mrs Deborah Sharon Cull. Change date: 2021-10-21. |
2021-10-29 |
View Report |
Address. Change date: 2021-06-10. New address: The Mill Pury Hill Business Park Alderton Road Towcester Northamptonshire NN12 7LS. Old address: Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR. |
2021-06-10 |
View Report |
Confirmation statement. Statement with no updates. |
2020-12-16 |
View Report |
Persons with significant control. Cessation date: 2016-04-06. Psc name: Alan Francis Lettings Limited. |
2020-12-11 |
View Report |
Accounts. Accounts type dormant. |
2020-11-12 |
View Report |
Accounts. Accounts type dormant. |
2019-12-18 |
View Report |
Confirmation statement. Statement with no updates. |
2019-12-16 |
View Report |
Confirmation statement. Statement with no updates. |
2018-12-17 |
View Report |
Accounts. Accounts type dormant. |
2018-12-06 |
View Report |
Persons with significant control. Psc name: Alan Francis Investments Limited. Notification date: 2016-04-06. |
2017-12-19 |
View Report |
Confirmation statement. Statement with no updates. |
2017-12-19 |
View Report |
Accounts. Accounts type dormant. |
2017-12-07 |
View Report |
Confirmation statement. Statement with updates. |
2016-12-21 |
View Report |
Accounts. Accounts type dormant. |
2016-09-12 |
View Report |
Annual return. With made up date full list shareholders. |
2016-01-15 |
View Report |
Accounts. Accounts type dormant. |
2015-09-21 |
View Report |
Annual return. With made up date full list shareholders. |
2014-12-18 |
View Report |
Accounts. Accounts type dormant. |
2014-09-17 |
View Report |
Annual return. With made up date full list shareholders. |
2013-12-17 |
View Report |
Accounts. Accounts type dormant. |
2013-09-18 |
View Report |
Annual return. With made up date full list shareholders. |
2013-01-07 |
View Report |
Accounts. Accounts type dormant. |
2013-01-02 |
View Report |
Address. Change date: 2012-01-24. Old address: Sovereign Court 230 Upper Fifth Street Milton Keynes Buckinghamshire MK9 2HR. |
2012-01-24 |
View Report |
Officers. Change date: 2012-01-04. Officer name: Jeremy Francis Cull. |
2012-01-04 |
View Report |
Officers. Change date: 2012-01-04. Officer name: Mrs Deborah Sharon Cull. |
2012-01-04 |
View Report |
Officers. Officer name: Deborah Sharon Cull. Change date: 2012-01-03. |
2012-01-03 |
View Report |
Officers. Change date: 2012-01-03. Officer name: Jeremy Francis Cull. |
2012-01-03 |
View Report |
Annual return. With made up date full list shareholders. |
2011-12-16 |
View Report |
Accounts. Accounts type dormant. |
2011-09-13 |
View Report |
Annual return. With made up date full list shareholders. |
2010-12-16 |
View Report |
Change of name. Description: Company name changed seebeck 44 LIMITED\certificate issued on 24/08/10. |
2010-08-24 |
View Report |
Change of name. Change of name notice. |
2010-08-24 |
View Report |
Accounts. Change account reference date company current extended. |
2010-08-16 |
View Report |
Address. Old address: Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom. Change date: 2010-06-28. |
2010-06-28 |
View Report |
Accounts. Change account reference date company current shortened. |
2010-06-28 |
View Report |
Officers. Officer name: Emw Secretaries Limited. |
2010-06-28 |
View Report |
Officers. Officer name: Deborah Sharon Cull. |
2010-06-28 |
View Report |
Officers. Officer name: Ian Zant-Boer. |
2010-06-28 |
View Report |
Officers. Officer name: Emw Directors Limited. |
2010-06-28 |
View Report |
Officers. Officer name: Mrs Deborah Sharon Cull. |
2010-06-28 |
View Report |
Officers. Officer name: Jeremy Francis Cull. |
2010-06-28 |
View Report |