- 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) |
---|---|---|---|
21 Jun 2016 | AR01 |
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
|
|
09 Dec 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
16 Jun 2015 | AR01 |
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-06-16
|
|
16 Jun 2015 | AD01 | Registered office address changed from Seymour House 17 Seymour Road London N3 2NG to 39 Etchingham Park Road London N3 2DU on 16 June 2015 | |
03 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
27 May 2014 | AR01 |
Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
|
|
21 Jan 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
08 Jul 2013 | AR01 | Annual return made up to 21 May 2013 with full list of shareholders | |
03 Oct 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
03 Aug 2012 | AR01 | Annual return made up to 21 May 2012 with full list of shareholders | |
03 Aug 2012 | TM01 | Termination of appointment of Peter Wallace as a director | |
05 Dec 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
06 Aug 2011 | AR01 | Annual return made up to 21 May 2011 with full list of shareholders | |
21 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
28 May 2010 | AR01 | Annual return made up to 21 May 2010 with full list of shareholders | |
28 May 2010 | CH01 | Director's details changed for Peter Stuart Wallace on 21 May 2010 | |
28 May 2010 | CH01 | Director's details changed for Martin Little on 21 May 2010 | |
24 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
14 Jul 2009 | 288b | Appointment terminated secretary stephen halling | |
03 Jul 2009 | 363a | Return made up to 21/05/09; full list of members | |
05 Mar 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
05 Mar 2009 | 225 | Accounting reference date extended from 31/05/2009 to 30/06/2009 | |
27 Feb 2009 | 88(2) | Capitals not rolled up | |
14 Jan 2009 | 288b | Appointment terminated director stephen halling | |
10 Sep 2008 | 363s |
Return made up to 21/05/08; full list of members
|