Advanced company searchLink opens in new window

SEYMOUR PROPERTIES LIMITED

Company number 03251466

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
14 Dec 2021 GAZ2 Final Gazette dissolved following liquidation
14 Sep 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
14 Sep 2021 AD01 Registered office address changed from 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD England to Alma Park Woodway Lane Claybrooke Parva Lutterworth LE17 5FB on 14 September 2021
22 Sep 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
01 Sep 2020 600 Appointment of a voluntary liquidator
01 Sep 2020 LIQ02 Statement of affairs
01 Sep 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-07-31
14 Oct 2019 CS01 Confirmation statement made on 18 September 2019 with updates
11 Sep 2019 AA Micro company accounts made up to 31 March 2019
01 Apr 2019 AD01 Registered office address changed from 15 Greenside Bourne End Buckinghamshire SL8 5TW England to 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 1 April 2019
30 Dec 2018 AA Micro company accounts made up to 31 March 2018
26 Sep 2018 CS01 Confirmation statement made on 18 September 2018 with no updates
28 May 2018 CH01 Director's details changed for Mr Ian Alexander Robb on 28 May 2018
28 May 2018 CH03 Secretary's details changed for Donna Robb on 28 May 2018
08 Mar 2018 AD01 Registered office address changed from 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD to 15 Greenside Bourne End Buckinghamshire SL8 5TW on 8 March 2018
29 Sep 2017 CS01 Confirmation statement made on 18 September 2017 with updates
25 Sep 2017 PSC04 Change of details for Mrs Donna Robb as a person with significant control on 18 September 2017
25 Sep 2017 PSC04 Change of details for Mr Ian Alexander Robb as a person with significant control on 18 September 2017
25 Sep 2017 CH03 Secretary's details changed for Donna Robb on 18 September 2017
25 Sep 2017 CH01 Director's details changed for Mr Ian Alexander Robb on 18 September 2017
11 Sep 2017 AA Micro company accounts made up to 31 March 2017
11 Oct 2016 CS01 Confirmation statement made on 18 September 2016 with updates
05 Aug 2016 AA Micro company accounts made up to 31 March 2016
23 Sep 2015 AR01 Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1,000
17 Aug 2015 AA Micro company accounts made up to 31 March 2015