PSEEDCO LIMITED

03029319
FLEET ESTATE OFFICE MANOR FARM HOLBEACH HURN SPALDING PE12 8LR

Documents

Documents
Date Category Description Pages
03 Jul 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 May 2024 accounts Change Account Reference Date Company Current Extended 1 Buy now
08 Mar 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Mar 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Feb 2024 accounts Annual Accounts 6 Buy now
06 Jul 2023 officers Change of particulars for director (Mr Benjamin Worth) 2 Buy now
09 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2022 accounts Annual Accounts 6 Buy now
10 Mar 2022 accounts Annual Accounts 6 Buy now
10 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Feb 2021 accounts Annual Accounts 6 Buy now
06 Jul 2020 officers Termination of appointment of director (Martin John Taylor) 1 Buy now
06 Jul 2020 officers Appointment of director (Mr Benjamin Worth) 2 Buy now
10 Jun 2020 officers Change of particulars for director (Mr Martin John Taylor) 2 Buy now
23 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Mar 2020 accounts Annual Accounts 7 Buy now
11 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jan 2019 accounts Annual Accounts 7 Buy now
28 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2018 accounts Annual Accounts 7 Buy now
20 Oct 2017 document-replacement Second Filing Of Director Termination With Name 5 Buy now
20 Oct 2017 document-replacement Second Filing Of Secretary Termination With Name 5 Buy now
20 Oct 2017 document-replacement Second Filing Of Director Appointment With Name 6 Buy now
05 Sep 2017 officers Appointment of director (Mr Duncan Richard Worth) 3 Buy now
05 Sep 2017 officers Appointment of secretary (Mr Mark Richard Henson) 2 Buy now
05 Sep 2017 officers Termination of appointment of director (Antony James Blatherwick) 2 Buy now
05 Sep 2017 officers Termination of appointment of secretary (Antony James Blatherwick) 2 Buy now
28 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
13 Feb 2017 accounts Annual Accounts 9 Buy now
01 Jun 2016 officers Appointment of director (Mr Martin John Taylor) 2 Buy now
01 Jun 2016 officers Appointment of secretary (Mr Antony James Blatherwick) 2 Buy now
01 Jun 2016 officers Termination of appointment of director (Christopher William Rimmer) 1 Buy now
01 Jun 2016 officers Termination of appointment of secretary (Christopher William Rimmer) 1 Buy now
22 Mar 2016 annual-return Annual Return 4 Buy now
04 Feb 2016 accounts Annual Accounts 8 Buy now
20 Jan 2016 officers Appointment of director (Mr Antony James Blatherwick) 2 Buy now
20 Jan 2016 officers Termination of appointment of director (Duncan Richard Worth) 1 Buy now
20 Jan 2016 officers Appointment of director (Mr Christopher William Rimmer) 2 Buy now
18 Jan 2016 officers Termination of appointment of director (Alistair James Brown Redpath) 1 Buy now
15 Jul 2015 officers Appointment of director (Mr Duncan Richard Worth) 2 Buy now
26 May 2015 annual-return Annual Return 3 Buy now
10 Dec 2014 accounts Annual Accounts 16 Buy now
11 Apr 2014 annual-return Annual Return 3 Buy now
21 Feb 2014 accounts Annual Accounts 16 Buy now
11 Mar 2013 annual-return Annual Return 3 Buy now
22 Feb 2013 accounts Annual Accounts 7 Buy now
30 Mar 2012 annual-return Annual Return 3 Buy now
16 Feb 2012 accounts Annual Accounts 7 Buy now
06 May 2011 annual-return Annual Return 3 Buy now
06 May 2011 officers Change of particulars for director (Alistair James Brown Redpath) 2 Buy now
02 Nov 2010 officers Termination of appointment of secretary (Christine Fraser) 1 Buy now
26 Oct 2010 officers Appointment of secretary (Mr Christopher William Rimmer) 1 Buy now
26 Oct 2010 officers Termination of appointment of director (Duncan Worth) 1 Buy now
26 Oct 2010 officers Termination of appointment of director (Patrick Sage) 1 Buy now
26 Oct 2010 officers Termination of appointment of director (Christopher Marshall) 1 Buy now
26 Oct 2010 officers Termination of appointment of director (Eric Allen) 1 Buy now
08 Oct 2010 accounts Annual Accounts 7 Buy now
02 Mar 2010 annual-return Annual Return 6 Buy now
02 Mar 2010 officers Change of particulars for director (Christopher Alan Marshall) 2 Buy now
02 Mar 2010 officers Change of particulars for director (Duncan Richard Worth) 2 Buy now
02 Mar 2010 officers Change of particulars for director (Patrick John Sage) 2 Buy now
02 Mar 2010 officers Change of particulars for director (Alistair James Brown Redpath) 2 Buy now
29 Sep 2009 accounts Annual Accounts 7 Buy now
11 Jun 2009 address Registered office changed on 11/06/2009 from 20-22 bedford row london WC1R 4JS 1 Buy now
04 Mar 2009 annual-return Return made up to 28/02/09; full list of members 4 Buy now
27 Nov 2008 accounts Annual Accounts 7 Buy now
22 Sep 2008 officers Director appointed christopher alan marshall 2 Buy now
06 Aug 2008 accounts Accounting reference date shortened from 30/06/2009 to 31/05/2009 1 Buy now
29 Feb 2008 annual-return Return made up to 28/02/08; full list of members 4 Buy now
05 Dec 2007 accounts Annual Accounts 7 Buy now
19 Nov 2007 officers Director resigned 1 Buy now
05 Mar 2007 annual-return Return made up to 28/02/07; full list of members 3 Buy now
25 Oct 2006 accounts Annual Accounts 7 Buy now
21 Mar 2006 officers New director appointed 2 Buy now
21 Mar 2006 officers Director resigned 1 Buy now
09 Mar 2006 annual-return Return made up to 28/02/06; full list of members 3 Buy now
30 Nov 2005 accounts Annual Accounts 7 Buy now
15 Nov 2005 officers Director's particulars changed 1 Buy now
23 Jul 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
05 May 2005 mortgage Particulars of mortgage/charge 3 Buy now
28 Feb 2005 annual-return Return made up to 28/02/05; full list of members 3 Buy now
17 Dec 2004 accounts Annual Accounts 7 Buy now
07 Oct 2004 capital £ ic 135000/90000 15/09/04 £ sr 45000@1=45000 2 Buy now
01 Oct 2004 officers Director's particulars changed 1 Buy now
22 Sep 2004 officers Director resigned 1 Buy now
11 Mar 2004 annual-return Return made up to 28/02/04; full list of members 9 Buy now
18 Dec 2003 officers Director's particulars changed 1 Buy now
17 Dec 2003 address Registered office changed on 17/12/03 from: 22 bedford row london WC1R 4JS 1 Buy now
08 Dec 2003 address Registered office changed on 08/12/03 from: 37 saint margarets street canterbury kent CT1 2TU 1 Buy now
04 Dec 2003 accounts Annual Accounts 5 Buy now
07 Mar 2003 annual-return Return made up to 28/02/03; full list of members 9 Buy now
05 Dec 2002 accounts Annual Accounts 16 Buy now
08 Aug 2002 officers New director appointed 2 Buy now
17 Apr 2002 accounts Accounting reference date extended from 30/04/02 to 30/06/02 1 Buy now
04 Mar 2002 annual-return Return made up to 28/02/02; full list of members 8 Buy now
10 Oct 2001 accounts Annual Accounts 16 Buy now
20 Jul 2001 officers Director's particulars changed 1 Buy now
18 May 2001 auditors Auditors Resignation Company 1 Buy now
22 Mar 2001 annual-return Return made up to 28/02/01; full list of members 8 Buy now