SEASONS FOR GROWTH (ENGLAND & WALES) LIMITED

04229184
79 ST. CHARLES SQUARE LONDON W10 6EB

Documents

Documents
Date Category Description Pages
31 Oct 2017 gazette Gazette Dissolved Voluntary 1 Buy now
09 Sep 2017 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
08 Aug 2017 gazette Gazette Notice Voluntary 1 Buy now
31 Jul 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
11 Dec 2016 accounts Annual Accounts 2 Buy now
06 Jun 2016 annual-return Annual Return 5 Buy now
08 Nov 2015 accounts Annual Accounts 4 Buy now
07 Jul 2015 annual-return Annual Return 5 Buy now
07 Jul 2015 officers Appointment of director (Ms Sue Riley) 2 Buy now
10 Nov 2014 accounts Annual Accounts 4 Buy now
16 Jun 2014 annual-return Annual Return 4 Buy now
16 Jun 2014 officers Appointment of secretary (Mr John Joyce) 2 Buy now
16 Jun 2014 officers Termination of appointment of director (Barry Lyonette) 1 Buy now
16 Jun 2014 officers Termination of appointment of director (Jill Winter) 1 Buy now
06 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Dec 2013 accounts Annual Accounts 4 Buy now
05 Jul 2013 annual-return Annual Return 4 Buy now
09 May 2013 officers Appointment of director (Mr Malcolm Hugh Dean) 2 Buy now
09 May 2013 officers Termination of appointment of secretary (Jacqueline Finn) 1 Buy now
09 May 2013 officers Termination of appointment of director (Colette Joyce) 1 Buy now
21 Dec 2012 accounts Annual Accounts 16 Buy now
25 Jun 2012 officers Appointment of director (Mr Barry Lyonette) 2 Buy now
25 Jun 2012 annual-return Annual Return 4 Buy now
18 Jun 2012 officers Termination of appointment of director (Mary Whelan) 1 Buy now
18 Jun 2012 officers Termination of appointment of director (Gerard Flynn) 1 Buy now
16 Mar 2012 officers Appointment of director (Jill Winter) 2 Buy now
23 Dec 2011 accounts Annual Accounts 14 Buy now
27 Sep 2011 resolution Resolution 22 Buy now
27 Sep 2011 change-of-constitution Statement Of Companys Objects 2 Buy now
16 Jun 2011 annual-return Annual Return 6 Buy now
16 Jun 2011 officers Change of particulars for director (Mr Gerard Thomas Flynn) 2 Buy now
16 Jun 2011 officers Termination of appointment of director (Fiona Holden) 1 Buy now
14 Apr 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Dec 2010 accounts Annual Accounts 14 Buy now
01 Jul 2010 annual-return Annual Return 4 Buy now
01 Jul 2010 officers Change of particulars for director (Jacqueline Patricia Godson Hawkins) 2 Buy now
01 Jul 2010 officers Change of particulars for director (Fiona Jane Holden) 2 Buy now
01 Jul 2010 officers Change of particulars for director (Gerard Thomas Flynn) 2 Buy now
01 Jul 2010 officers Appointment of director (Ms Colette Marie Joyce) 2 Buy now
01 Jul 2010 officers Change of particulars for director (Sister Mary Josephine Whelan) 2 Buy now
04 Feb 2010 accounts Annual Accounts 12 Buy now
01 Jul 2009 annual-return Annual return made up to 05/06/09 3 Buy now
01 Jul 2009 officers Director's change of particulars / fiona holden / 01/07/2009 1 Buy now
30 Jun 2009 officers Director appointed fiona jane holden 2 Buy now
05 Jun 2009 annual-return Annual return made up to 05/06/08 2 Buy now
04 Jun 2009 officers Secretary's change of particulars / jacqueline finn / 04/06/2009 1 Buy now
21 Mar 2009 officers Director appointed jacqueline patricia godson hawkins 2 Buy now
21 Mar 2009 officers Director appointed gerard thomas flynn 2 Buy now
10 Mar 2009 officers Appointment terminated secretary peter scott 1 Buy now
03 Feb 2009 accounts Annual Accounts 3 Buy now
01 Feb 2008 accounts Annual Accounts 4 Buy now
01 Feb 2008 officers Director resigned 1 Buy now
01 Feb 2008 officers Director resigned 1 Buy now
01 Feb 2008 annual-return Annual return made up to 05/06/07 2 Buy now
23 Feb 2007 accounts Annual Accounts 13 Buy now
04 Oct 2006 address Registered office changed on 04/10/06 from: 2 tynemouth street fulham london SW6 2QT 1 Buy now
16 Aug 2006 annual-return Annual return made up to 05/06/06 5 Buy now
06 Feb 2006 accounts Annual Accounts 10 Buy now
13 Jul 2005 annual-return Annual return made up to 05/06/05 5 Buy now
09 Mar 2005 accounts Annual Accounts 10 Buy now
07 Jul 2004 officers New director appointed 3 Buy now
25 Jun 2004 annual-return Annual return made up to 05/06/04 4 Buy now
03 Jun 2004 change-of-name Certificate Change Of Name Company 2 Buy now
05 May 2004 accounts Annual Accounts 10 Buy now
17 Apr 2004 accounts Accounting reference date shortened from 30/06/04 to 31/03/04 1 Buy now
13 Apr 2004 address Registered office changed on 13/04/04 from: holy rood house exchange road watford hertfordshire WD18 0PJ 1 Buy now
22 Jul 2003 accounts Annual Accounts 10 Buy now
05 Jul 2003 annual-return Annual return made up to 05/06/03 4 Buy now
06 Jan 2003 officers New secretary appointed 1 Buy now
28 Jun 2002 annual-return Annual return made up to 05/06/02 4 Buy now
24 Jun 2002 resolution Resolution 1 Buy now
05 Jun 2001 incorporation Incorporation Company 22 Buy now