SE26 DEVELOPMENTS LIMITED - ESSEX


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

Description Filing date
Gazette. Gazette dissolved voluntary. 2023-07-11 View Report
Gazette. Gazette notice voluntary. 2023-04-25 View Report
Dissolution. Dissolution application strike off company. 2023-04-17 View Report
Persons with significant control. Psc name: Weston Homes Plc. Notification date: 2022-09-27. 2022-11-08 View Report
Persons with significant control. Cessation date: 2022-09-27. Psc name: Dylon 2 Holdings Limited. 2022-11-08 View Report
Mortgage. Charge number: 135245470001. 2022-10-18 View Report
Address. Old address: Oakley House Oakley Bedford MK43 7st United Kingdom. New address: The Weston Group Business Centre Parsonage Road Takeley Essex CM22 6PU. Change date: 2022-09-27. 2022-09-27 View Report
Officers. Officer name: Mr Laurence Nigel Holdcroft. Appointment date: 2022-09-27. 2022-09-27 View Report
Officers. Appointment date: 2022-09-27. Officer name: Mr Robert Paul Weston. 2022-09-27 View Report
Officers. Officer name: Ms Jane Elizabeth Stock. Appointment date: 2022-09-27. 2022-09-27 View Report
Officers. Appointment date: 2022-09-27. Officer name: Mr Stuart Richard Thomas. 2022-09-27 View Report
Officers. Officer name: Simon Charles Lousada. Termination date: 2022-09-27. 2022-09-27 View Report
Confirmation statement. Statement with updates. 2022-07-28 View Report
Mortgage. Charge creation date: 2021-09-10. Charge number: 135245470001. 2021-09-14 View Report
Accounts. Change account reference date company current extended. 2021-09-07 View Report
Incorporation. Incorporation company. 2021-07-22 View Report