THE SEYMOUR GARDENS MANAGEMENT COMPANY LIMITED
Company number 02379432
- Company Overview for THE SEYMOUR GARDENS MANAGEMENT COMPANY LIMITED (02379432)
- Filing history for THE SEYMOUR GARDENS MANAGEMENT COMPANY LIMITED (02379432)
- People for THE SEYMOUR GARDENS MANAGEMENT COMPANY LIMITED (02379432)
- More for THE SEYMOUR GARDENS MANAGEMENT COMPANY LIMITED (02379432)
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) |
---|---|---|---|
02 Mar 2015 | AP01 | Appointment of Mr Fergus Mckeown as a director on 21 February 2015 | |
26 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
06 May 2014 | AR01 | Annual return made up to 4 May 2014 no member list | |
21 Jan 2014 | AP04 | Appointment of Redwood Estates (Uk) Ltd as a secretary | |
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
14 Oct 2013 | AD01 | Registered office address changed from Flint Research Institute 132 Heathfield Road Keston Kent BR2 6BA on 14 October 2013 | |
14 Oct 2013 | TM02 | Termination of appointment of Goodacre Property Services Ltd as a secretary | |
29 May 2013 | AP01 | Appointment of Miss Anna Karen White as a director | |
07 May 2013 | AR01 | Annual return made up to 4 May 2013 no member list | |
16 Apr 2013 | AP01 | Appointment of Mr Charles Richard O'hanlon as a director | |
23 Nov 2012 | CH01 | Director's details changed for Janice Kirk on 23 November 2012 | |
12 Oct 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
04 May 2012 | AR01 | Annual return made up to 4 May 2012 no member list | |
14 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
04 May 2011 | AR01 | Annual return made up to 4 May 2011 no member list | |
11 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
21 May 2010 | AR01 | Annual return made up to 4 May 2010 no member list | |
21 May 2010 | CH04 | Secretary's details changed for Goodacre Property Services Ltd on 4 May 2010 | |
20 May 2010 | CH01 | Director's details changed for Janice Kirk on 4 May 2010 | |
17 May 2010 | TM01 | Termination of appointment of Nicholas Sutton as a director | |
17 May 2010 | TM01 | Termination of appointment of Cara Sutton as a director | |
25 Nov 2009 | AP01 | Appointment of Dr Cara Elizabeth Sutton as a director | |
24 Nov 2009 | AP01 | Appointment of Mr Nicholas Michael Sutton as a director | |
09 Oct 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
05 May 2009 | 363a | Annual return made up to 04/05/09 |