- Company Overview for SEYMOUR COURT FREEHOLDERS LIMITED (07824733)
- Filing history for SEYMOUR COURT FREEHOLDERS LIMITED (07824733)
- People for SEYMOUR COURT FREEHOLDERS LIMITED (07824733)
- More for SEYMOUR COURT FREEHOLDERS LIMITED (07824733)
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) |
---|---|---|---|
22 Nov 2017 | PSC01 | Notification of Lucia Dalton as a person with significant control on 3 November 2017 | |
22 Nov 2017 | PSC07 | Cessation of David John Mcdonald as a person with significant control on 3 November 2017 | |
22 Nov 2017 | CH01 | Director's details changed for Mrs Natalie Miller on 22 November 2017 | |
22 Nov 2017 | PSC04 | Change of details for Mrs Natalie Miller as a person with significant control on 6 April 2016 | |
06 Nov 2017 | TM01 | Termination of appointment of David John Mcdonald as a director on 3 November 2017 | |
06 Nov 2017 | AP01 | Appointment of Mrs Lucia Dalton as a director on 3 November 2017 | |
10 Jan 2017 | CS01 | Confirmation statement made on 26 October 2016 with updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 30 September 2016 | |
18 Jan 2016 | AR01 |
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2016-01-18
|
|
10 Dec 2015 | AA | Total exemption small company accounts made up to 30 September 2015 | |
03 Nov 2015 | AD01 | Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 3 November 2015 | |
10 Apr 2015 | AP01 | Appointment of Mr David John Mcdonald as a director on 24 March 2015 | |
24 Mar 2015 | CH01 | Director's details changed | |
24 Mar 2015 | TM01 | Termination of appointment of Sarah Marie Long as a director on 11 March 2015 | |
09 Mar 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
01 Dec 2014 | AR01 |
Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-12-01
|
|
21 Aug 2014 | AD01 | Registered office address changed from Rear Office 1St Floor 43-45 High Road Bushey Heath Herts WD23 1EE to Iveco House Station Road Watford Herts WD17 1DL on 21 August 2014 | |
19 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 16 July 2014
|
|
04 Aug 2014 | TM01 | Termination of appointment of Benjamin Michael Staton as a director on 16 July 2014 | |
04 Aug 2014 | AP01 | Appointment of Mrs Natalie Miller as a director on 16 July 2014 | |
11 Nov 2013 | AA | Accounts for a dormant company made up to 30 September 2013 | |
11 Nov 2013 | AR01 |
Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2013-11-11
|
|
14 Mar 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
08 Mar 2013 | AA01 | Previous accounting period shortened from 31 October 2012 to 30 September 2012 | |
19 Nov 2012 | AP01 | Appointment of Mrs Sarah Marie Long as a director |