THE SEEDLING FOUNDATION
Status | ACTIVE |
Company No. | 03857766 |
Category | |
Incorporated | 07 Oct 1999 |
Age | 24 years, 7 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
THE SEEDLING FOUNDATION is an active with number 03857766. It was incorporated 24 years, 7 months, 1 day ago, on 07 October 1999. The company address is 6 East Point, High Street 6 East Point, High Street, Sevenoaks, TN15 0EG, Kent, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 08 Nov 2023
Action Date: 05 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-05
Documents
Confirmation statement with no updates
Date: 12 Oct 2023
Action Date: 07 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-07
Documents
Notification of a person with significant control
Date: 11 Jul 2023
Action Date: 04 Jul 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Helen James
Notification date: 2023-07-04
Documents
Notification of a person with significant control
Date: 11 Jul 2023
Action Date: 04 Jul 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Sylvia Froud
Notification date: 2023-07-04
Documents
Notification of a person with significant control
Date: 11 Jul 2023
Action Date: 04 Jul 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-07-04
Psc name: Derek Taylor
Documents
Withdrawal of a person with significant control statement
Date: 11 Jul 2023
Action Date: 11 Jul 2023
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2023-07-11
Documents
Termination director company with name termination date
Date: 11 Jul 2023
Action Date: 04 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Helen Louise Roue
Termination date: 2023-07-04
Documents
Accounts with accounts type total exemption full
Date: 20 Feb 2023
Action Date: 05 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-05
Documents
Change corporate secretary company with change date
Date: 12 Jan 2023
Action Date: 12 Jan 2023
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Newchain Limited
Change date: 2023-01-12
Documents
Change account reference date company previous shortened
Date: 04 Jan 2023
Action Date: 04 Apr 2022
Category: Accounts
Type: AA01
Made up date: 2022-04-05
New date: 2022-04-04
Documents
Confirmation statement with no updates
Date: 11 Oct 2022
Action Date: 07 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-07
Documents
Change registered office address company with date old address new address
Date: 25 Nov 2021
Action Date: 25 Nov 2021
Category: Address
Type: AD01
Old address: Ist Floor Midas House 2 Knoll Rise Orpington Kent BR6 0EL
New address: 6 East Point, High Street Seal Sevenoaks Kent TN15 0EG
Change date: 2021-11-25
Documents
Accounts with accounts type total exemption full
Date: 17 Nov 2021
Action Date: 05 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-05
Documents
Confirmation statement with no updates
Date: 20 Oct 2021
Action Date: 07 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-07
Documents
Confirmation statement with no updates
Date: 18 Nov 2020
Action Date: 07 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-07
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2020
Action Date: 05 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-05
Documents
Notification of a person with significant control statement
Date: 11 Mar 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 11 Mar 2020
Action Date: 18 Oct 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-10-18
Psc name: Derek William Taylor
Documents
Cessation of a person with significant control
Date: 11 Mar 2020
Action Date: 18 Oct 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Helen Louise Roué
Cessation date: 2019-10-18
Documents
Cessation of a person with significant control
Date: 11 Mar 2020
Action Date: 18 Oct 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-10-18
Psc name: Sylvia Vicena Froud
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2019
Action Date: 05 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-05
Documents
Appoint person director company with name date
Date: 12 Dec 2019
Action Date: 18 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Helen James
Appointment date: 2019-10-18
Documents
Confirmation statement with no updates
Date: 16 Oct 2019
Action Date: 07 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-07
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2018
Action Date: 05 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-05
Documents
Confirmation statement with no updates
Date: 16 Oct 2018
Action Date: 07 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-07
Documents
Accounts with accounts type total exemption full
Date: 11 Jan 2018
Action Date: 05 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-05
Documents
Confirmation statement with no updates
Date: 10 Oct 2017
Action Date: 07 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-07
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2016
Action Date: 05 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-05
Documents
Confirmation statement with updates
Date: 17 Oct 2016
Action Date: 07 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-07
Documents
Annual return company with made up date no member list
Date: 22 Oct 2015
Action Date: 07 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-07
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2015
Action Date: 05 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-05
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2015
Action Date: 05 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-05
Documents
Annual return company with made up date no member list
Date: 17 Oct 2014
Action Date: 07 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-07
Documents
Accounts with accounts type total exemption full
Date: 02 Jan 2014
Action Date: 05 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-05
Documents
Annual return company with made up date no member list
Date: 04 Nov 2013
Action Date: 07 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-07
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2012
Action Date: 05 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-05
Documents
Annual return company with made up date no member list
Date: 24 Oct 2012
Action Date: 07 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-07
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2012
Action Date: 05 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-05
Documents
Annual return company with made up date no member list
Date: 26 Oct 2011
Action Date: 07 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-07
Documents
Accounts with accounts type total exemption full
Date: 11 Jan 2011
Action Date: 05 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-05
Documents
Annual return company with made up date no member list
Date: 03 Nov 2010
Action Date: 07 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-07
Documents
Change person director company with change date
Date: 03 Nov 2010
Action Date: 07 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Sylvia Vicena Froud
Change date: 2010-10-07
Documents
Change person director company with change date
Date: 03 Nov 2010
Action Date: 07 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-10-07
Officer name: Derek William Taylor
Documents
Change person director company with change date
Date: 03 Nov 2010
Action Date: 07 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-10-07
Officer name: Mrs Helen Louise Roue
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2010
Action Date: 05 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-05
Documents
Annual return company with made up date no member list
Date: 03 Nov 2009
Action Date: 07 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-07
Documents
Change corporate secretary company with change date
Date: 03 Nov 2009
Action Date: 03 Nov 2009
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Newchain Limited
Change date: 2009-11-03
Documents
Change person director company with change date
Date: 03 Nov 2009
Action Date: 03 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sylvia Vicena Froud
Change date: 2009-11-03
Documents
Change person director company with change date
Date: 03 Nov 2009
Action Date: 03 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Derek William Taylor
Change date: 2009-11-03
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2009
Action Date: 05 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-05
Documents
Legacy
Date: 03 Nov 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 07/10/08
Documents
Legacy
Date: 15 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 14 Feb 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Feb 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Feb 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2008
Action Date: 05 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-05
Documents
Legacy
Date: 09 Nov 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 07/10/07
Documents
Accounts with accounts type total exemption small
Date: 14 Feb 2007
Action Date: 05 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-05
Documents
Legacy
Date: 31 Oct 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 07/10/06
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2005
Action Date: 05 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-05
Documents
Legacy
Date: 14 Oct 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 07/10/05
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2005
Action Date: 05 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-05
Documents
Legacy
Date: 13 Oct 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 07/10/04
Documents
Resolution
Date: 11 Feb 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2004
Action Date: 05 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-05
Documents
Legacy
Date: 19 Nov 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 07/10/03
Documents
Legacy
Date: 03 Jun 2003
Category: Address
Type: 287
Description: Registered office changed on 03/06/03 from: 2ND floor 207 high street orpington kent BR6 0PF
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 2003
Action Date: 05 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-05
Documents
Legacy
Date: 25 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Nov 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 07/10/02
Documents
Accounts with accounts type total exemption full
Date: 07 Nov 2001
Action Date: 05 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-05
Documents
Legacy
Date: 16 Oct 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 07/10/01
Documents
Legacy
Date: 06 Aug 2001
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 05/04/01
Documents
Legacy
Date: 07 Nov 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 07/10/00
Documents
Legacy
Date: 07 Nov 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/00 to 05/04/01
Documents
Legacy
Date: 30 Mar 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 13 Oct 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
14 ORCHARD STREET,MAIDSTONE,ME15 6NR
Number: | 11701973 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3 TRINITY CENTRE,WELLINGBOROUGH,NN8 6ZB
Number: | 11477154 |
Status: | ACTIVE |
Category: | Private Limited Company |
USWORTH ROAD INDUSTRIAL ESTATE,HARTLEPOOL,TS25 1PD
Number: | 05686869 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 124 BADRIC COURT,LONDON,SW11 3SR
Number: | 09638537 |
Status: | ACTIVE |
Category: | Private Limited Company |
180 GREAT PORTLAND STREET,LONDON,W1W 5QZ
Number: | 02694983 |
Status: | ACTIVE |
Category: | Private Limited Company |
RESOURCE BUILDING & INTERIORS LTD
THE NURSERIES,READING,RG7 5XB
Number: | 11958586 |
Status: | ACTIVE |
Category: | Private Limited Company |