- Company Overview for SEYMOUR DEVELOPMENT LIMITED (00590157)
- Filing history for SEYMOUR DEVELOPMENT LIMITED (00590157)
- People for SEYMOUR DEVELOPMENT LIMITED (00590157)
- Charges for SEYMOUR DEVELOPMENT LIMITED (00590157)
- More for SEYMOUR DEVELOPMENT LIMITED (00590157)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Jun 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Jun 2020 | DS01 | Application to strike the company off the register | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
20 Dec 2019 | CS01 | Confirmation statement made on 1 November 2019 with no updates | |
23 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
07 Nov 2018 | CS01 | Confirmation statement made on 1 November 2018 with no updates | |
02 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
09 Nov 2017 | CS01 | Confirmation statement made on 1 November 2017 with no updates | |
03 Jul 2017 | TM02 | Termination of appointment of Richard Jeremy De Barr as a secretary on 23 June 2017 | |
12 Apr 2017 | MR04 | Satisfaction of charge 49 in full | |
12 Apr 2017 | MR04 | Satisfaction of charge 50 in full | |
12 Apr 2017 | MR04 | Satisfaction of charge 51 in full | |
01 Feb 2017 | AA | Total exemption full accounts made up to 31 March 2016 | |
16 Nov 2016 | CS01 | Confirmation statement made on 1 November 2016 with updates | |
16 Nov 2016 | CH01 | Director's details changed for Mr Mark Neil Steinberg on 17 August 2016 | |
16 Nov 2016 | CH01 | Director's details changed for Mr Steven Ross Collins on 1 September 2015 | |
09 Feb 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
15 Dec 2015 | AR01 |
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
|
|
11 Feb 2015 | AA | Full accounts made up to 31 March 2014 | |
11 Dec 2014 | AR01 |
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-12-11
|
|
06 Jan 2014 | AA | Full accounts made up to 31 March 2013 | |
04 Dec 2013 | AR01 |
Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
|
|
26 Apr 2013 | CH01 | Director's details changed for Mr Terence Shelby Cole on 15 April 2013 | |
01 Feb 2013 | AA | Full accounts made up to 31 March 2012 |