- Company Overview for SEYMOUR HOUSE FREEHOLD LIMITED (06253261)
- Filing history for SEYMOUR HOUSE FREEHOLD LIMITED (06253261)
- People for SEYMOUR HOUSE FREEHOLD LIMITED (06253261)
- More for SEYMOUR HOUSE FREEHOLD LIMITED (06253261)
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) |
---|---|---|---|
13 Nov 2024 | AA | Total exemption full accounts made up to 30 June 2024 | |
19 Jul 2024 | AD01 | Registered office address changed from 39 Etchingham Park Road London N3 2DU to Alders Farm Ivy Lane Great Brickhill Milton Keynes MK17 9AH on 19 July 2024 | |
31 May 2024 | CS01 | Confirmation statement made on 21 May 2024 with no updates | |
25 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
25 May 2023 | CS01 | Confirmation statement made on 21 May 2023 with updates | |
13 Oct 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
13 Sep 2022 | AP01 | Appointment of Mr Ivan Gael Helier Eastley as a director on 13 September 2022 | |
27 May 2022 | CS01 | Confirmation statement made on 21 May 2022 with no updates | |
09 Jan 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
05 Oct 2021 | TM01 | Termination of appointment of Rachel Bratt as a director on 17 September 2021 | |
04 Jun 2021 | CS01 | Confirmation statement made on 21 May 2021 with no updates | |
10 Nov 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
11 Jun 2020 | CS01 | Confirmation statement made on 21 May 2020 with no updates | |
29 Oct 2019 | AP01 | Appointment of Ms Rachel Bratt as a director on 29 October 2019 | |
15 Jul 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
20 Jun 2019 | CS01 | Confirmation statement made on 21 May 2019 with updates | |
09 Apr 2019 | AP01 | Appointment of Mr Howard Anthony Lambert as a director on 9 April 2019 | |
09 Apr 2019 | TM01 | Termination of appointment of Martin Little as a director on 9 April 2019 | |
11 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 11 January 2019
|
|
15 Nov 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
18 Jun 2018 | CS01 | Confirmation statement made on 21 May 2018 with no updates | |
27 Feb 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
05 Dec 2017 | CH01 | Director's details changed for Ms Neda Modjiri on 19 November 2017 | |
05 Jun 2017 | CS01 | Confirmation statement made on 21 May 2017 with updates | |
19 Oct 2016 | AA | Total exemption small company accounts made up to 30 June 2016 |