SEDAMIS NO. 15 LIMITED

Third Floor Broad Quay House Third Floor Broad Quay House, Bristol, BS1 4DJ
StatusACTIVE
Company No.05659989
CategoryPrivate Limited Company
Incorporated21 Dec 2005
Age18 years, 4 months, 26 days
JurisdictionEngland Wales

SUMMARY

SEDAMIS NO. 15 LIMITED is an active private limited company with number 05659989. It was incorporated 18 years, 4 months, 26 days ago, on 21 December 2005. The company address is Third Floor Broad Quay House Third Floor Broad Quay House, Bristol, BS1 4DJ.



Company Fillings

Confirmation statement with no updates

Date: 13 Dec 2023

Action Date: 13 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-13

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2023

Action Date: 24 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steven Mcgeown

Change date: 2023-08-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-31

Officer name: Mr Steven Mcgeown

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Michael Simpson

Termination date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2022

Action Date: 13 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2021

Action Date: 13 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2020

Action Date: 11 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2019

Action Date: 12 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2018

Action Date: 14 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 05 Jun 2018

Action Date: 05 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-05

Officer name: Jonathan Michael Simpson

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2018

Action Date: 26 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-26

Officer name: Mr Chris Burlton

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2017

Action Date: 21 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-21

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 14 Dec 2017

Action Date: 14 Dec 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-12-14

Documents

View document PDF

Notification of a person with significant control

Date: 14 Dec 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Trinity Investment Capital Limited

Notification date: 2016-04-06

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2017

Action Date: 31 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ppp Nominee Directors Limited

Termination date: 2017-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2017

Action Date: 31 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-31

Officer name: Jonathan Michael Simpson

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 19 May 2017

Action Date: 19 May 2017

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Semperian Secretariat Services Limited

Change date: 2017-05-19

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2016

Action Date: 21 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2015

Action Date: 21 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2014

Action Date: 21 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-21

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2014

Action Date: 09 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Charles Mutch Rhodes

Termination date: 2014-10-09

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2014

Action Date: 09 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Chris Burlton

Appointment date: 2014-10-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Dec 2013

Action Date: 21 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-21

Documents

View document PDF

Change corporate secretary company with change date

Date: 26 Sep 2013

Action Date: 16 Sep 2013

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Semperian Secretariat Services Limited

Change date: 2013-09-16

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Sep 2013

Action Date: 26 Sep 2013

Category: Address

Type: AD01

Old address: St Martins House 1 Gresham Street London EC2V 7BX

Change date: 2013-09-26

Documents

View document PDF

Change corporate director company with change date

Date: 26 Sep 2013

Action Date: 16 Sep 2013

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2013-09-16

Officer name: Ppp Nominee Directors Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Jan 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

New date: 2012-12-31

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2013

Action Date: 21 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 May 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 04 Jan 2012

Action Date: 27 Jan 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-01-27

Officer name: Trillium Secretariat Services Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2011

Action Date: 21 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-21

Documents

View document PDF

Termination director company with name

Date: 07 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Gethin

Documents

View document PDF

Termination director company with name

Date: 07 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Birch

Documents

View document PDF

Appoint corporate director company with name

Date: 21 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Ppp Nominee Directors Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Legacy

Date: 30 Dec 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2010

Action Date: 21 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2010

Action Date: 17 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-17

Officer name: Mr Ian Richard Gethin

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2010

Action Date: 16 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-16

Officer name: Mr Ian Richard Gethin

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2010

Action Date: 03 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Rhodes

Change date: 2010-03-03

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2010

Action Date: 03 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-03

Officer name: Mr Andrew Rhodes

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Appoint person director company with name

Date: 18 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Richard Gethin

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2010

Action Date: 21 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-21

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Dec 2009

Action Date: 15 Dec 2009

Category: Address

Type: AD01

Old address: 140 London Wall London EC2Y 5DN

Change date: 2009-12-15

Documents

View document PDF

Certificate change of name company

Date: 06 Feb 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed trillium no. 15 LIMITED\certificate issued on 11/02/09

Documents

View document PDF

Legacy

Date: 26 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed andrew charles mutch rhodes

Documents

View document PDF

Legacy

Date: 26 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed alan edward birch

Documents

View document PDF

Legacy

Date: 26 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director trillium group LIMITED

Documents

View document PDF

Legacy

Date: 26 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director land securities trillium LIMITED

Documents

View document PDF

Legacy

Date: 26 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director william frost

Documents

View document PDF

Certificate change of name company

Date: 23 Jan 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed land securities trillium no. 15 LIMITED\certificate issued on 26/01/09

Documents

View document PDF

Legacy

Date: 16 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary peter dudgeon

Documents

View document PDF

Legacy

Date: 16 Jan 2009

Category: Officers

Type: 288a

Description: Secretary appointed trillium secretariat services LIMITED

Documents

View document PDF

Legacy

Date: 12 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/12/08; full list of members

Documents

View document PDF

Legacy

Date: 21 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed william frost

Documents

View document PDF

Resolution

Date: 13 Oct 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 11 Sep 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 14 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/12/07; full list of members

Documents

View document PDF

Resolution

Date: 03 Sep 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Sep 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Sep 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 21/12/06; full list of members

Documents

View document PDF

Legacy

Date: 10 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Apr 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Memorandum articles

Date: 14 Mar 2006

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 14 Mar 2006

Category: Capital

Type: 88(2)R

Description: Ad 08/02/06--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 09 Mar 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 07 Mar 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed shelfco (no. 3160) LIMITED\certificate issued on 07/03/06

Documents

View document PDF

Legacy

Date: 01 Mar 2006

Category: Address

Type: 287

Description: Registered office changed on 01/03/06 from: lacon house theobalds road london WC1X 8RW

Documents

View document PDF

Legacy

Date: 01 Mar 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/06 to 31/03/07

Documents

View document PDF

Incorporation company

Date: 21 Dec 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABM ROOFING LTD

130 OLD STREET,LONDON,EC1V 9BD

Number:11550355
Status:ACTIVE
Category:Private Limited Company

BARGAIN MEGASTORE LTD

48 TURNFURLONG,AYLESBURY,HP21 7PT

Number:08202361
Status:ACTIVE
Category:Private Limited Company

CUNNINGHAM PROPERTIES (NI) LTD

82 MOOR ROAD,NEWRY,BT34 4NQ

Number:NI637168
Status:ACTIVE
Category:Private Limited Company

HATTINGTON KNOMO LIMITED

22-23 OLD BURLINGTON STREET,LONDON,W1S 2JJ

Number:08922274
Status:ACTIVE
Category:Private Limited Company

INDIGO ASSOCIATES (UK) LIMITED

NEWSTEAD HOUSE, PELHAM ROAD,NOTTINGHAM,NG5 1AP

Number:05027755
Status:ACTIVE
Category:Private Limited Company

PHOENIX LEARNING & CARE HOLDINGS LIMITED

FIRST FLOOR,BARNSTAPLE,EX31 1JE

Number:07899184
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source