SETHLANDS LTD

19 New Road 19 New Road, Milton Keynes, MK17 0JH, England
StatusACTIVE
Company No.06471833
CategoryPrivate Limited Company
Incorporated14 Jan 2008
Age16 years, 4 months, 20 days
JurisdictionEngland Wales

SUMMARY

SETHLANDS LTD is an active private limited company with number 06471833. It was incorporated 16 years, 4 months, 20 days ago, on 14 January 2008. The company address is 19 New Road 19 New Road, Milton Keynes, MK17 0JH, England.



Company Fillings

Accounts with accounts type micro entity

Date: 30 May 2024

Action Date: 31 Jan 2024

Category: Accounts

Type: AA

Made up date: 2024-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2023

Action Date: 25 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2023

Action Date: 12 Oct 2023

Category: Address

Type: AD01

Old address: 2 Liscombe West Liscombe Park Soulbury Leighton Buzzard Beds LU7 0JL England

Change date: 2023-10-12

New address: 19 New Road Drayton Parslow Milton Keynes MK17 0JH

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2022

Action Date: 27 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-27

Documents

View document PDF

Notification of a person with significant control

Date: 27 Oct 2022

Action Date: 24 Feb 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-02-24

Psc name: Carole Grimshaw

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2022

Action Date: 24 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James William Grimshaw

Termination date: 2022-02-24

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Oct 2022

Action Date: 24 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-02-24

Psc name: James William Grimshaw

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2022

Action Date: 14 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2021

Action Date: 14 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Dec 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Sep 2020

Action Date: 01 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-01

Old address: Oakley Lodge Ringshall Road Dagnall Berkhamsted Hertfordshire HP4 1RN

New address: 2 Liscombe West Liscombe Park Soulbury Leighton Buzzard Beds LU7 0JL

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2020

Action Date: 14 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jul 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2019

Action Date: 14 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2018

Action Date: 14 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-14

Documents

View document PDF

Capital allotment shares

Date: 31 Jan 2018

Action Date: 12 Jan 2018

Category: Capital

Type: SH01

Capital : 3 GBP

Date: 2018-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jan 2017

Action Date: 14 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-14

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Michael Grimshaw

Termination date: 2016-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Sep 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2016

Action Date: 14 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2015

Action Date: 14 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2014

Action Date: 14 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jun 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2013

Action Date: 14 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jul 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2012

Action Date: 14 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-14

Documents

View document PDF

Change person secretary company with change date

Date: 03 Feb 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-01-01

Officer name: Carole Grimshaw

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Jul 2011

Action Date: 15 Jul 2011

Category: Address

Type: AD01

Old address: Po Box 12 300 High Street Berkhamsted Herts HP4 1UT England

Change date: 2011-07-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2011

Action Date: 14 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2010

Action Date: 14 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-14

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Carole Anne Grimshaw

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Paul James Grimshaw

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jul 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 04 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/01/09; full list of members

Documents

View document PDF

Legacy

Date: 04 Feb 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 04 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 04/02/2009 from po box 12 300 high street berkhampsted HP4 1UT

Documents

View document PDF

Legacy

Date: 04 Feb 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 15 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed paul james grimshaw

Documents

View document PDF

Legacy

Date: 15 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed carole anne grimshaw

Documents

View document PDF

Legacy

Date: 15 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed kevin michael grimshaw

Documents

View document PDF

Incorporation company

Date: 14 Jan 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALTUS MEDIA (FOUR) LIMITED

VALHALLA HOUSE 30 ASHBY ROAD,TOWCESTER,NN12 6PG

Number:08260949
Status:ACTIVE
Category:Private Limited Company

CHERITH SIMMONS LIMITED

135-137 STATION ROAD,SURREY,KT15 2AT

Number:06463532
Status:ACTIVE
Category:Private Limited Company

JARLATH MARTIN GROUNDWORKS LIMITED

48A DERRYCRIN ROAD,COOKSTOWN,BT80 0HJ

Number:NI659081
Status:ACTIVE
Category:Private Limited Company

KUNAJ ENGINEERING SERVICES LIMITED

BROOKSON BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:08687012
Status:ACTIVE
Category:Private Limited Company

SJP INTERIM SERVICES LTD

ST. JAMES'S PLACE HOUSE,CIRENCESTER,GL7 1FP

Number:10735786
Status:ACTIVE
Category:Private Limited Company

TEMP VENTURES LIMITED

REGINA HOUSE,LONDON,NW3 5JS

Number:11910926
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