SEYMOUR COURT (TOTNES) MANAGEMENT LIMITED
Company number 01772646
- Company Overview for SEYMOUR COURT (TOTNES) MANAGEMENT LIMITED (01772646)
- Filing history for SEYMOUR COURT (TOTNES) MANAGEMENT LIMITED (01772646)
- People for SEYMOUR COURT (TOTNES) MANAGEMENT LIMITED (01772646)
- More for SEYMOUR COURT (TOTNES) MANAGEMENT LIMITED (01772646)
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) |
---|---|---|---|
04 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
07 May 2024 | CH01 | Director's details changed for Mr Paul Thomas on 7 May 2024 | |
07 May 2024 | TM01 | Termination of appointment of Paul Francis Hickling as a director on 7 May 2024 | |
07 May 2024 | AP01 | Appointment of Mr Paul Thomas as a director on 30 April 2024 | |
28 Mar 2024 | AP01 | Appointment of Mr Jeremy Ornellas as a director on 19 March 2024 | |
13 Nov 2023 | TM01 | Termination of appointment of Roger Dennis Cooper as a director on 13 November 2023 | |
20 Oct 2023 | CS01 | Confirmation statement made on 17 October 2023 with no updates | |
12 Jul 2023 | TM01 | Termination of appointment of John Holland as a director on 30 June 2023 | |
05 Apr 2023 | AA | Micro company accounts made up to 31 December 2022 | |
25 Oct 2022 | CS01 | Confirmation statement made on 17 October 2022 with no updates | |
05 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
09 Aug 2022 | AP01 | Appointment of Mr Anthony Clifford as a director on 28 July 2022 | |
01 Aug 2022 | CH01 | Director's details changed for Mr Roger Dennis Cooper on 1 August 2022 | |
01 Aug 2022 | AD01 | Registered office address changed from W R Frost & Co Ltd Riversdale Ashburton Road Totnes Devon TQ9 5JU to 184 Union Street Torquay TQ2 5QP on 1 August 2022 | |
01 Aug 2022 | TM02 | Termination of appointment of Andrew John Saxon Ireland as a secretary on 1 August 2022 | |
01 Aug 2022 | AP04 | Appointment of Carrick Johnson Management Services Limited as a secretary on 1 August 2022 | |
12 Nov 2021 | CS01 | Confirmation statement made on 17 October 2021 with updates | |
01 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 26 August 2017
|
|
20 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
25 Aug 2021 | AP01 | Appointment of Mr John Holland as a director on 20 August 2021 | |
26 Jul 2021 | TM01 | Termination of appointment of Dennis Frederick Wallace Sheldrake as a director on 26 July 2021 | |
26 Jul 2021 | AP03 | Appointment of Mr Andrew John Saxon Ireland as a secretary on 23 July 2021 | |
26 Jul 2021 | TM02 | Termination of appointment of Dennis Frederick Wallace Sheldrake as a secretary on 23 July 2021 | |
26 Jul 2021 | CH01 | Director's details changed for Mr Michael Mansell on 26 July 2021 | |
21 Oct 2020 | CS01 | Confirmation statement made on 17 October 2020 with no updates |