Advanced company searchLink opens in new window

SEYMOUR VILLA LIMITED

Company number 06959874

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)
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
  • GBP 4
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
  • GBP 4
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
  • GBP 4
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