SEQOYA JV1 LIMITED

42-46 Station Road, Edgware, HA8 7AB, England
StatusACTIVE
Company No.09165120
CategoryPrivate Limited Company
Incorporated06 Aug 2014
Age9 years, 9 months, 15 days
JurisdictionEngland Wales

SUMMARY

SEQOYA JV1 LIMITED is an active private limited company with number 09165120. It was incorporated 9 years, 9 months, 15 days ago, on 06 August 2014. The company address is 42-46 Station Road, Edgware, HA8 7AB, England.



Company Fillings

Change to a person with significant control

Date: 30 Apr 2024

Action Date: 01 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-04-01

Psc name: Mr Robert Grantham Mcgregor

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2024

Action Date: 01 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Grantham Mcgregor

Change date: 2024-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Apr 2024

Action Date: 29 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-29

New address: 42-46 Station Road Edgware HA8 7AB

Old address: 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom

Documents

View document PDF

Change to a person with significant control

Date: 29 Apr 2024

Action Date: 01 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-04-01

Psc name: Mr Robert Grantham Mcgregor

Documents

View document PDF

Change to a person with significant control

Date: 29 Apr 2024

Action Date: 01 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Roy Grantham Mcgregor

Change date: 2024-04-01

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2024

Action Date: 01 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-01

Officer name: Mr Robert Grantham Mcgregor

Documents

View document PDF

Change account reference date company previous extended

Date: 05 Apr 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA01

Made up date: 2023-08-27

New date: 2023-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Feb 2024

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Aug 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Change to a person with significant control

Date: 25 Aug 2023

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Robert Grantham Mcgregor

Change date: 2016-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2023

Action Date: 06 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-06

Documents

View document PDF

Gazette notice compulsory

Date: 25 Jul 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 22 Feb 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2016-08-06

Documents

View document PDF

Change to a person with significant control

Date: 14 Feb 2023

Action Date: 01 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Robert Grantham Mcgregor

Change date: 2022-12-01

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2023

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Grantham Mcgregor

Change date: 2022-12-01

Documents

View document PDF

Change to a person with significant control

Date: 14 Nov 2022

Action Date: 30 Jun 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Roy Grantham Mcgregor

Change date: 2016-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Nov 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Nov 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2022

Action Date: 06 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-06

Documents

View document PDF

Gazette notice compulsory

Date: 25 Oct 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Jun 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 091651200001

Documents

View document PDF

Change to a person with significant control

Date: 23 May 2022

Action Date: 23 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Robert Grantham Mcgregor

Change date: 2022-05-23

Documents

View document PDF

Change to a person with significant control

Date: 23 May 2022

Action Date: 23 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Roy Grantham Mcgregor

Change date: 2022-05-23

Documents

View document PDF

Change person director company with change date

Date: 23 May 2022

Action Date: 23 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Grantham Mcgregor

Change date: 2022-05-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 May 2022

Action Date: 18 May 2022

Category: Address

Type: AD01

Change date: 2022-05-18

Old address: Palladium House 1-4 Argyll Street London W1F 7LD

New address: 16 Great Queen Street Covent Garden London WC2B 5AH

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2021

Action Date: 06 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Aug 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 May 2021

Action Date: 27 Aug 2020

Category: Accounts

Type: AA01

Made up date: 2020-08-28

New date: 2020-08-27

Documents

View document PDF

Termination director company with name termination date

Date: 18 Feb 2021

Action Date: 10 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-10

Officer name: Roy Grantham Mcgregor

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2020

Action Date: 06 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jun 2020

Action Date: 28 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 May 2020

Action Date: 28 Aug 2019

Category: Accounts

Type: AA01

New date: 2019-08-28

Made up date: 2019-08-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Aug 2019

Action Date: 23 Aug 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-08-23

Charge number: 091651200002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Aug 2019

Action Date: 23 Aug 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 091651200001

Charge creation date: 2019-08-23

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2019

Action Date: 06 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2018

Action Date: 06 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 May 2018

Action Date: 29 Aug 2017

Category: Accounts

Type: AA01

Made up date: 2017-08-30

New date: 2017-08-29

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2017

Action Date: 06 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-06

Documents

View document PDF

Change to a person with significant control

Date: 21 Sep 2017

Action Date: 21 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-21

Psc name: Mr Roy Grantham Mcgregor

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2017

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Roy Grantham Mcgregor

Change date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 May 2017

Action Date: 30 Aug 2016

Category: Accounts

Type: AA01

Made up date: 2016-08-31

New date: 2016-08-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2016

Action Date: 06 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2015

Action Date: 06 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-06

Documents

View document PDF

Incorporation company

Date: 06 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AR CARDIOLOGY LIMITED

THE WILLOWS,SURLINGHAM, NORWICH,NR14 7AJ

Number:08004206
Status:ACTIVE
Category:Private Limited Company

GMKS CONTRACTING LTD

55 HAWTHORN ROAD,LINCOLN,LN2 4QX

Number:10634271
Status:ACTIVE
Category:Private Limited Company

HERETAUNGA LIMITED

5 MARRIOTTS WAY,AYLESBURY,HP17 8BW

Number:10301544
Status:ACTIVE
Category:Private Limited Company
Number:CE003988
Status:ACTIVE
Category:Charitable Incorporated Organisation

LOTHIAN LIFT & SHIFT LIMITED

7A NEWBATTLE ROAD,DALKEITH,EH22 4RN

Number:SC619559
Status:ACTIVE
Category:Private Limited Company

MAINTENANCE PEOPLE LTD

50 BURTON CLOSE,STANFORD-LE-HOPE,SS17 7SB

Number:11625134
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