Advanced company searchLink opens in new window

SEAMAN PAPER EUROPE LIMITED

Company number 07163257

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)
16 Jul 2015 AP01 Appointment of Mr Jamie Jones as a director on 15 July 2015
  • ANNOTATION Clarification the document is a duplicate of AP01 registered on 16 july 2015
16 Jul 2015 AP01 Appointment of Mr Jamie Jones as a director on 15 July 2015
23 Jun 2015 AP04 Appointment of Ellis Atkins Secretaries Limited as a secretary on 23 June 2015
23 Jun 2015 AA01 Current accounting period extended from 28 February 2016 to 30 June 2016
23 Jun 2015 AD01 Registered office address changed from The Atrium Business Centre Curtis Road Dorking Surrey RH4 1XA to 1 Paper Mews High Street Dorking Surrey RH4 2TU on 23 June 2015
03 Jun 2015 AA Total exemption small company accounts made up to 28 February 2015
08 Apr 2015 AR01 Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
22 Nov 2014 AD01 Registered office address changed from 51 South Street Dorking Surrey RH4 2JX to The Atrium Business Centre Curtis Road Dorking Surrey RH4 1XA on 22 November 2014
20 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
07 Mar 2014 AR01 Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-03-07
  • GBP 2
18 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
01 May 2013 AR01 Annual return made up to 19 February 2013 with full list of shareholders
16 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
08 Mar 2012 AR01 Annual return made up to 19 February 2012 with full list of shareholders
27 Oct 2011 AA Total exemption small company accounts made up to 28 February 2011
23 Feb 2011 AR01 Annual return made up to 19 February 2011 with full list of shareholders
12 Mar 2010 TM01 Termination of appointment of Joseph Lichwell as a director
12 Mar 2010 TM01 Termination of appointment of George Jones as a director
12 Mar 2010 AP01 Appointment of Mr Colin Swift as a director
19 Feb 2010 NEWINC Incorporation