Advanced company searchLink opens in new window

SEYCHELLE COURT MANAGEMENT COMPANY LIMITED

Company number 01135810

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1,200
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
  • GBP 1,200
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