Advanced company searchLink opens in new window

SEYMOUR HOUSE FREEHOLD LIMITED

Company number 06253261

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)
21 Jun 2016 AR01 Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 4
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
  • GBP 4
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
  • GBP 4
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
  • 363(287) ‐ Registered office changed on 10/09/08
  • 363(288) ‐ Secretary's particulars changed director's particulars changed