SEYCHELLE COURT MANAGEMENT COMPANY LIMITED
Company number 01135810
- Company Overview for SEYCHELLE COURT MANAGEMENT COMPANY LIMITED (01135810)
- Filing history for SEYCHELLE COURT MANAGEMENT COMPANY LIMITED (01135810)
- People for SEYCHELLE COURT MANAGEMENT COMPANY LIMITED (01135810)
- Charges for SEYCHELLE COURT MANAGEMENT COMPANY LIMITED (01135810)
- More for SEYCHELLE COURT MANAGEMENT COMPANY LIMITED (01135810)
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) |
---|---|---|---|
06 Jul 2015 | AA | Accounts for a dormant company made up to 25 March 2015 | |
22 Jun 2015 | AR01 |
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-22
|
|
05 Sep 2014 | AA | Total exemption full accounts made up to 25 March 2014 | |
28 Aug 2014 | AP01 | Appointment of Mr Robert Mark Truslow as a director on 26 August 2014 | |
03 Jun 2014 | AR01 |
Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
|
|
07 Oct 2013 | AA | Total exemption full accounts made up to 25 March 2013 | |
26 Jul 2013 | AP04 | Appointment of Hml Company Secretarial Services Ltd as a secretary | |
26 Jul 2013 | TM02 | Termination of appointment of Elizabeth Birt as a secretary | |
24 Jul 2013 | AD01 | Registered office address changed from Leonard House 5-7 Newman Road Bromley Kent BR1 1RJ on 24 July 2013 | |
04 Jun 2013 | AR01 | Annual return made up to 31 May 2013 with full list of shareholders | |
03 Jul 2012 | AA | Full accounts made up to 25 March 2012 | |
15 Jun 2012 | AR01 | Annual return made up to 31 May 2012 with full list of shareholders | |
20 Oct 2011 | TM01 | Termination of appointment of Linda Davies as a director | |
14 Jun 2011 | AA | Full accounts made up to 25 March 2011 | |
07 Jun 2011 | AR01 | Annual return made up to 31 May 2011 with full list of shareholders | |
06 Jun 2011 | TM01 | Termination of appointment of Stephen Creamer as a director | |
12 Oct 2010 | AP01 | Appointment of Brenda Norman as a director | |
05 Oct 2010 | TM01 | Termination of appointment of Murray Perrett as a director | |
05 Oct 2010 | AP01 | Appointment of Linda Elizabeth Davies as a director | |
09 Jul 2010 | AA | Full accounts made up to 25 March 2010 | |
01 Jul 2010 | AR01 | Annual return made up to 31 May 2010 with full list of shareholders | |
01 Jul 2010 | CH01 | Director's details changed for Murray Anthony Perrett on 1 October 2009 | |
01 Jul 2010 | CH01 | Director's details changed for Mr Alex Mair Wood on 1 October 2009 | |
01 Jul 2010 | CH01 | Director's details changed for Philip James Sheehan on 1 October 2009 | |
01 Jul 2010 | CH01 | Director's details changed for Elizabeth Ann Birt on 1 October 2009 |