SEYMOUR COURT (EVERSLEY PARK ROAD N21) MANAGEMENT LIMITED
Company number 01273568
- Company Overview for SEYMOUR COURT (EVERSLEY PARK ROAD N21) MANAGEMENT LIMITED (01273568)
- Filing history for SEYMOUR COURT (EVERSLEY PARK ROAD N21) MANAGEMENT LIMITED (01273568)
- People for SEYMOUR COURT (EVERSLEY PARK ROAD N21) MANAGEMENT LIMITED (01273568)
- More for SEYMOUR COURT (EVERSLEY PARK ROAD N21) MANAGEMENT LIMITED (01273568)
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) |
---|---|---|---|
25 Feb 2013 | AA | Total exemption full accounts made up to 30 September 2012 | |
19 Nov 2012 | TM01 | Termination of appointment of Sarah Long as a director | |
19 Nov 2012 | AP01 | Appointment of Mrs Sarah Marie Long as a director | |
06 Nov 2012 | AP01 | Appointment of Mr William Howard Long as a director | |
02 Nov 2012 | TM02 | Termination of appointment of Anthony Loosemore as a secretary | |
02 Nov 2012 | TM01 | Termination of appointment of Anthony Loosemore as a director | |
02 Nov 2012 | TM01 | Termination of appointment of Christiane Loosemore as a director | |
23 Apr 2012 | AR01 | Annual return made up to 31 March 2012 no member list | |
29 Dec 2011 | AA | Total exemption full accounts made up to 30 September 2011 | |
12 Sep 2011 | AP01 | Appointment of Mr Benjamin Michael Staton as a director | |
11 Apr 2011 | AR01 | Annual return made up to 31 March 2011 no member list | |
02 Dec 2010 | AA | Total exemption full accounts made up to 30 September 2010 | |
19 Apr 2010 | AR01 | Annual return made up to 31 March 2010 no member list | |
19 Apr 2010 | AD01 | Registered office address changed from C/O N R Pulver and Co Chartered Accountants 191 Sparrows Herne Bushey Heath Herts WD23 1AJ on 19 April 2010 | |
19 Apr 2010 | CH01 | Director's details changed for Christiane Paulette Loosemore on 1 October 2009 | |
19 Apr 2010 | CH03 | Secretary's details changed for Anthony Arthur William Loosemore on 1 October 2009 | |
19 Apr 2010 | CH01 | Director's details changed for Anthony Arthur William Loosemore on 1 October 2009 | |
23 Feb 2010 | AA | Total exemption full accounts made up to 30 September 2009 | |
21 Oct 2009 | TM01 | Termination of appointment of Shitul Shah as a director | |
08 Apr 2009 | 363a | Annual return made up to 31/03/09 | |
12 Mar 2009 | AA | Total exemption full accounts made up to 30 September 2008 | |
20 Jan 2009 | 287 | Registered office changed on 20/01/2009 from 30 seymour court eversley park road winchmore hill london N21 1JG | |
17 Nov 2008 | 288b | Appointment terminated director daniel walker | |
06 May 2008 | 288a | Director appointed shitul mansukhlal shah | |
06 May 2008 | 288b | Appointment terminated director ben dimmock |