- Company Overview for SEYMOUR VALENTINE LIMITED (02368423)
- Filing history for SEYMOUR VALENTINE LIMITED (02368423)
- People for SEYMOUR VALENTINE LIMITED (02368423)
- Charges for SEYMOUR VALENTINE LIMITED (02368423)
- Insolvency for SEYMOUR VALENTINE LIMITED (02368423)
- More for SEYMOUR VALENTINE LIMITED (02368423)
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) |
---|---|---|---|
26 Jul 2016 | MR04 | Satisfaction of charge 6 in full | |
26 Jul 2016 | MR04 | Satisfaction of charge 7 in full | |
11 May 2016 | AR01 |
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
|
|
02 Feb 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
20 Apr 2015 | AR01 |
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
|
|
19 Sep 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
18 Sep 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
01 May 2014 | AR01 |
Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
|
|
28 Aug 2013 | AA01 | Previous accounting period extended from 31 December 2012 to 30 June 2013 | |
02 May 2013 | AR01 | Annual return made up to 4 April 2013 with full list of shareholders | |
18 Mar 2013 | TM01 | Termination of appointment of James Coma as a director | |
24 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 11 | |
08 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
06 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
17 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
10 Apr 2012 | AR01 | Annual return made up to 4 April 2012 with full list of shareholders | |
27 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
05 Apr 2011 | AR01 | Annual return made up to 4 April 2011 with full list of shareholders | |
16 Nov 2010 | TM02 | Termination of appointment of Cevat Riza as a secretary | |
02 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
24 Jun 2010 | AR01 | Annual return made up to 4 April 2010 with full list of shareholders | |
24 Jun 2010 | CH03 | Secretary's details changed for Mr Cevat Riza on 4 April 2010 | |
24 Jun 2010 | CH01 | Director's details changed for Mr Cevat Riza on 4 April 2010 | |
24 Jun 2010 | CH01 | Director's details changed for James Alfred Coma on 4 April 2010 | |
30 Sep 2009 | AA | Total exemption small company accounts made up to 31 December 2008 |