SEYMOUR COURT MANAGEMENT COMPANY (FLEET) LIMITED
Company number 01269428
- Company Overview for SEYMOUR COURT MANAGEMENT COMPANY (FLEET) LIMITED (01269428)
- Filing history for SEYMOUR COURT MANAGEMENT COMPANY (FLEET) LIMITED (01269428)
- People for SEYMOUR COURT MANAGEMENT COMPANY (FLEET) LIMITED (01269428)
- More for SEYMOUR COURT MANAGEMENT COMPANY (FLEET) LIMITED (01269428)
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) |
---|---|---|---|
17 Feb 2016 | TM01 | Termination of appointment of Piers Vellacott as a director on 17 February 2016 | |
25 Sep 2015 | AR01 |
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
|
|
23 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
24 Jun 2015 | AP01 | Appointment of Mr Piers Vellacott as a director on 22 June 2015 | |
17 Feb 2015 | TM01 | Termination of appointment of Rob Stevens as a director on 15 December 2014 | |
30 Sep 2014 | AP01 | Appointment of Mr Rob Stevens as a director on 30 September 2014 | |
30 Sep 2014 | TM01 | Termination of appointment of Kevin Thomas Young as a director on 30 September 2014 | |
29 Sep 2014 | AR01 |
Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
|
|
25 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
22 Sep 2014 | TM01 | Termination of appointment of Robert William Stephens as a director on 22 September 2014 | |
28 Aug 2014 | AP01 | Appointment of Mr Kevin Thomas Young as a director on 1 August 2014 | |
01 Aug 2014 | TM01 | Termination of appointment of Kelly Brennan as a director on 1 August 2014 | |
18 Mar 2014 | TM01 | Termination of appointment of Stephen Ellis as a director | |
18 Jan 2014 | CH04 | Secretary's details changed for Merlin Estates Ltd on 9 December 2013 | |
10 Jan 2014 | AD01 | Registered office address changed from 18-22 Albert Street Fleet Hampshire GU51 3RJ England on 10 January 2014 | |
07 Jan 2014 | AD01 | Registered office address changed from C/O Merlin Estates Ltd Pearson Court 3 Kings Road Fleet Hampshire GU51 3DL United Kingdom on 7 January 2014 | |
19 Nov 2013 | AP01 | Appointment of Ms Kelly Brennan as a director | |
13 Nov 2013 | TM01 | Termination of appointment of Kevin Adams as a director | |
28 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
26 Sep 2013 | AR01 |
Annual return made up to 25 September 2013 with full list of shareholders
Statement of capital on 2013-09-26
|
|
12 Dec 2012 | AR01 | Annual return made up to 25 September 2012 with full list of shareholders | |
30 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
30 Jun 2012 | AA01 | Previous accounting period shortened from 30 June 2012 to 31 December 2011 | |
12 Jan 2012 | AD01 | Registered office address changed from C/O John Mortimer Property Management Limited Bagshot Road Bracknell Berkshire RG12 9SE on 12 January 2012 | |
12 Jan 2012 | AP04 | Appointment of Merlin Estates Ltd as a secretary |