- Company Overview for SEYMOUR VILLA LIMITED (06959874)
- Filing history for SEYMOUR VILLA LIMITED (06959874)
- People for SEYMOUR VILLA LIMITED (06959874)
- More for SEYMOUR VILLA LIMITED (06959874)
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) |
---|---|---|---|
02 Aug 2017 | CS01 | Confirmation statement made on 13 July 2017 with no updates | |
28 Apr 2017 | AA | Accounts for a dormant company made up to 31 July 2016 | |
20 Jul 2016 | CS01 | Confirmation statement made on 13 July 2016 with updates | |
02 Mar 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
02 Oct 2015 | AR01 |
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-10-02
|
|
02 Oct 2015 | AP01 | Appointment of Mr Simon Jervis as a director on 30 January 2015 | |
02 Oct 2015 | TM01 | Termination of appointment of Christopher Andrew Stevens as a director on 30 January 2015 | |
29 Sep 2015 | TM01 | Termination of appointment of John Bernard Beighton as a director on 19 June 2015 | |
29 Sep 2015 | AP01 | Appointment of Mr Yohann Fouquet as a director on 19 June 2015 | |
29 Apr 2015 | AA | Accounts for a dormant company made up to 31 July 2014 | |
02 Sep 2014 | AR01 |
Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-09-02
|
|
20 Mar 2014 | AA | Accounts for a dormant company made up to 31 July 2013 | |
13 Aug 2013 | AR01 |
Annual return made up to 13 July 2013 with full list of shareholders
Statement of capital on 2013-08-13
|
|
16 Apr 2013 | AA | Accounts for a dormant company made up to 31 July 2012 | |
07 Aug 2012 | AR01 | Annual return made up to 13 July 2012 with full list of shareholders | |
28 Oct 2011 | AA | Accounts for a dormant company made up to 31 July 2011 | |
03 Aug 2011 | AR01 | Annual return made up to 13 July 2011 with full list of shareholders | |
08 Mar 2011 | AA | Accounts for a dormant company made up to 31 July 2010 | |
26 Jul 2010 | AR01 | Annual return made up to 13 July 2010 with full list of shareholders | |
26 Jul 2010 | AD01 | Registered office address changed from 75 Goldhawk Road London W12 8EH on 26 July 2010 | |
24 Jul 2010 | CH01 | Director's details changed for Maya Joanna Korus on 1 October 2009 | |
24 Jul 2010 | CH01 | Director's details changed for Christopher Andrew Stevens on 1 October 2009 | |
24 Jul 2010 | CH01 | Director's details changed for John Bernard Beighton on 1 October 2009 | |
14 Jul 2009 | 288a | Secretary appointed christopher michael kerr | |
13 Jul 2009 | NEWINC | Incorporation |