Advanced company searchLink opens in new window

SEYMOUR (C.E.C.) HOLDINGS LIMITED

Company number 04837485

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)
09 Aug 2007 288a New secretary appointed
09 Aug 2007 288b Director resigned
09 Aug 2007 288b Director resigned
09 Aug 2007 288b Secretary resigned
09 Aug 2007 225 Accounting reference date extended from 30/06/07 to 30/09/07
09 Aug 2007 287 Registered office changed on 09/08/07 from: 30-34 navigation point hartlepool cleveland TS24 0UQ
24 Nov 2006 AA Group of companies' accounts made up to 2 July 2006
08 Aug 2006 363s Return made up to 18/07/06; full list of members
31 Jan 2006 AUD Auditor's resignation
22 Dec 2005 AA Group of companies' accounts made up to 3 July 2005
25 Jul 2005 363s Return made up to 18/07/05; full list of members
29 Dec 2004 AA Group of companies' accounts made up to 30 June 2004
23 Jul 2004 363s Return made up to 18/07/04; full list of members
17 Jun 2004 225 Accounting reference date shortened from 31/07/04 to 30/06/04
24 May 2004 287 Registered office changed on 24/05/04 from: norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS
06 Apr 2004 88(2)R Ad 16/01/04--------- £ si 100099@1=100099 £ ic 1/100100
17 Feb 2004 CERTNM Company name changed new bridge two LIMITED\certificate issued on 17/02/04
31 Jan 2004 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Aug 2003 288a New secretary appointed
22 Aug 2003 288b Secretary resigned
11 Aug 2003 288a New director appointed
11 Aug 2003 288a New secretary appointed;new director appointed
11 Aug 2003 287 Registered office changed on 11/08/03 from: marquess court 69 southampton row london WC1B 4ET
11 Aug 2003 288b Director resigned
11 Aug 2003 288b Secretary resigned