- Company Overview for SEAMAN PAPER EUROPE LIMITED (07163257)
- Filing history for SEAMAN PAPER EUROPE LIMITED (07163257)
- People for SEAMAN PAPER EUROPE LIMITED (07163257)
- More for SEAMAN PAPER EUROPE LIMITED (07163257)
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
|
|
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
|
|
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
|
|
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 |