- Company Overview for SEYMOUR JOHN LIMITED (08114826)
- Filing history for SEYMOUR JOHN LIMITED (08114826)
- People for SEYMOUR JOHN LIMITED (08114826)
- Charges for SEYMOUR JOHN LIMITED (08114826)
- More for SEYMOUR JOHN LIMITED (08114826)
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) |
---|---|---|---|
30 Sep 2024 | AA | Unaudited abridged accounts made up to 30 June 2024 | |
12 Sep 2024 | CH01 | Director's details changed for None Emlyn Charles John on 6 September 2024 | |
11 Sep 2024 | PSC04 | Change of details for None Emlyn Charles John as a person with significant control on 6 September 2024 | |
10 Sep 2024 | CH01 | Director's details changed for Mr Mark Clive Seymour on 6 September 2024 | |
10 Sep 2024 | PSC04 | Change of details for Mr Mark Clive Seymour as a person with significant control on 6 September 2024 | |
10 Sep 2024 | AD01 | Registered office address changed from 1 Aston Court Bromsgrove Technology Park Bromsgrove Worcestershire B60 3AL United Kingdom to 5 Deansway Worcester Worcestershire WR1 2JG on 10 September 2024 | |
25 Jun 2024 | CS01 | Confirmation statement made on 21 June 2024 with updates | |
26 Oct 2023 | AA | Unaudited abridged accounts made up to 30 June 2023 | |
22 Jun 2023 | CS01 | Confirmation statement made on 21 June 2023 with updates | |
13 Oct 2022 | AA | Unaudited abridged accounts made up to 30 June 2022 | |
30 Jun 2022 | CS01 | Confirmation statement made on 21 June 2022 with no updates | |
12 Oct 2021 | AA | Unaudited abridged accounts made up to 30 June 2021 | |
24 Jun 2021 | CS01 | Confirmation statement made on 21 June 2021 with updates | |
03 Nov 2020 | AA | Unaudited abridged accounts made up to 30 June 2020 | |
29 Jun 2020 | CS01 | Confirmation statement made on 21 June 2020 with updates | |
20 Nov 2019 | MR01 | Registration of charge 081148260004, created on 20 November 2019 | |
22 Oct 2019 | AA | Unaudited abridged accounts made up to 30 June 2019 | |
05 Aug 2019 | AP01 | Appointment of Louisa Pugh as a director on 3 July 2019 | |
02 Aug 2019 | AP01 | Appointment of Mr Philip Simon Topper as a director on 1 July 2019 | |
21 Jun 2019 | CS01 | Confirmation statement made on 21 June 2019 with updates | |
26 Mar 2019 | MR04 | Satisfaction of charge 081148260003 in full | |
26 Mar 2019 | MR04 | Satisfaction of charge 081148260002 in full | |
13 Nov 2018 | AA | Unaudited abridged accounts made up to 30 June 2018 | |
28 Jun 2018 | CS01 | Confirmation statement made on 21 June 2018 with updates | |
14 Sep 2017 | AA | Unaudited abridged accounts made up to 30 June 2017 |