SETHLANDS LTD
Status | ACTIVE |
Company No. | 06471833 |
Category | Private Limited Company |
Incorporated | 14 Jan 2008 |
Age | 16 years, 4 months, 20 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 28 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
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
Capital allotment shares
Date: 31 Jan 2018
Action Date: 12 Jan 2018
Category: Capital
Type: SH01
Capital : 3 GBP
Date: 2018-01-12
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 04 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/01/09; full list of members
Documents
Legacy
Date: 04 Feb 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
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
Legacy
Date: 04 Feb 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 15 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed paul james grimshaw
Documents
Legacy
Date: 15 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed carole anne grimshaw
Documents
Legacy
Date: 15 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed kevin michael grimshaw
Documents
Some Companies
VALHALLA HOUSE 30 ASHBY ROAD,TOWCESTER,NN12 6PG
Number: | 08260949 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
ST. JAMES'S PLACE HOUSE,CIRENCESTER,GL7 1FP
Number: | 10735786 |
Status: | ACTIVE |
Category: | Private Limited Company |
REGINA HOUSE,LONDON,NW3 5JS
Number: | 11910926 |
Status: | ACTIVE |
Category: | Private Limited Company |