- Company Overview for SEYEXCLUSIVE LIMITED (06678926)
- Filing history for SEYEXCLUSIVE LIMITED (06678926)
- People for SEYEXCLUSIVE LIMITED (06678926)
- More for SEYEXCLUSIVE LIMITED (06678926)
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) |
---|---|---|---|
06 Jul 2016 | SH03 | Purchase of own shares. | |
21 Jun 2016 | CH01 | Director's details changed for Mr Charles Patrick Kerrigan on 11 April 2016 | |
07 Dec 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-12-07
|
|
11 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
07 Sep 2015 | AD01 | Registered office address changed from 48 Nettleham Road Lincoln LN2 1RH England to 5 Marriner Crescent Lincoln LN2 1BB on 7 September 2015 | |
26 Jun 2015 | AA01 | Previous accounting period extended from 30 September 2014 to 31 March 2015 | |
13 Mar 2015 | AD01 | Registered office address changed from The Gardeners House 47 Hall Lane Branston Lincolnshire LN4 1PY to 48 Nettleham Road Lincoln LN2 1RH on 13 March 2015 | |
16 Dec 2014 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-12-16
|
|
26 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
07 Nov 2013 | AR01 |
Annual return made up to 31 October 2013
Statement of capital on 2013-11-07
|
|
24 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
14 Nov 2012 | AR01 | Annual return made up to 31 October 2012 with full list of shareholders | |
27 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
22 May 2012 | AP01 | Appointment of Mr Charles Patrick Kerrigan as a director | |
18 Dec 2011 | TM01 | Termination of appointment of Simon Kimbrell as a director | |
01 Nov 2011 | AR01 | Annual return made up to 31 October 2011 with full list of shareholders | |
25 Oct 2011 | CH01 | Director's details changed for Mrs Christine Ann Kimbrell on 2 December 2010 | |
25 Oct 2011 | AD01 | Registered office address changed from the Gardeners House 47 Hall Lane Branston Lincoln LN4 1PY United Kingdom on 25 October 2011 | |
31 Aug 2011 | AP01 | Appointment of Mr Simon Philip Kimbrell as a director | |
15 Jan 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
02 Dec 2010 | AD01 | Registered office address changed from 25 Chesterton Drive Stratford upon Avon Warwickshire CV37 7LG on 2 December 2010 | |
02 Nov 2010 | AR01 | Annual return made up to 31 October 2010 with full list of shareholders | |
16 Mar 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
05 Nov 2009 | AR01 | Annual return made up to 31 October 2009 with full list of shareholders | |
05 Nov 2009 | CH01 | Director's details changed for Christine Ann Kimbrell on 4 November 2009 |