SEVENOAKS ENVIRONMENTAL CONSULTANCY LIMITED

05330038
145A HASTINGS ROAD PEMBURY TUNBRIDGE WELLS TN2 4JU

Documents

Documents
Date Category Description Pages
17 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Nov 2023 accounts Annual Accounts 2 Buy now
24 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2022 accounts Annual Accounts 2 Buy now
12 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2021 accounts Annual Accounts 2 Buy now
08 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2020 accounts Annual Accounts 1 Buy now
21 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2019 accounts Annual Accounts 1 Buy now
06 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2018 accounts Annual Accounts 1 Buy now
26 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Dec 2017 accounts Annual Accounts 1 Buy now
13 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Dec 2016 accounts Annual Accounts 5 Buy now
10 Feb 2016 annual-return Annual Return 4 Buy now
22 Dec 2015 accounts Annual Accounts 5 Buy now
09 Feb 2015 annual-return Annual Return 4 Buy now
23 Dec 2014 accounts Annual Accounts 5 Buy now
25 Feb 2014 annual-return Annual Return 4 Buy now
27 Dec 2013 accounts Annual Accounts 4 Buy now
15 Jan 2013 annual-return Annual Return 4 Buy now
20 Dec 2012 accounts Annual Accounts 5 Buy now
12 Jan 2012 annual-return Annual Return 4 Buy now
22 Dec 2011 accounts Annual Accounts 5 Buy now
06 Apr 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
05 Apr 2011 annual-return Annual Return 4 Buy now
05 Apr 2011 gazette Gazette Notice Compulsary 1 Buy now
30 Mar 2011 accounts Annual Accounts 4 Buy now
22 Dec 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Apr 2010 annual-return Annual Return 4 Buy now
08 Apr 2010 officers Change of particulars for director (Damian Arthur Simpson Jones) 2 Buy now
06 Feb 2010 accounts Annual Accounts 4 Buy now
27 Mar 2009 annual-return Return made up to 12/01/09; full list of members 3 Buy now
09 Jan 2009 annual-return Return made up to 12/01/08; full list of members 3 Buy now
17 Oct 2008 accounts Annual Accounts 4 Buy now
20 Feb 2008 accounts Annual Accounts 4 Buy now
20 Nov 2007 annual-return Return made up to 12/03/07; full list of members 6 Buy now
20 Nov 2007 annual-return Return made up to 12/01/06; full list of members 6 Buy now
05 Feb 2007 accounts Annual Accounts 4 Buy now
26 Jan 2006 accounts Annual Accounts 7 Buy now
23 Feb 2005 accounts Accounting reference date shortened from 31/01/06 to 31/03/05 1 Buy now
23 Feb 2005 address Registered office changed on 23/02/05 from: 19 gimble way pembury tunbridge wells kent TN2 4BX 1 Buy now
23 Feb 2005 capital Ad 10/02/05--------- £ si 100@1=100 £ ic 1/101 2 Buy now
23 Feb 2005 officers New director appointed 2 Buy now
23 Feb 2005 officers New secretary appointed 2 Buy now
26 Jan 2005 officers Director resigned 1 Buy now
26 Jan 2005 officers Secretary resigned 1 Buy now
26 Jan 2005 address Registered office changed on 26/01/05 from: 192 sheringham avenue manor park london E12 5PQ 1 Buy now
12 Jan 2005 incorporation Incorporation Company 17 Buy now