Advanced company searchLink opens in new window

SEYMOUR GARDENS AMESBURY MANAGEMENT COMPANY LIMITED

Company number 08580963

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)
29 Jul 2024 AA Accounts for a dormant company made up to 30 June 2024
26 Jun 2024 CS01 Confirmation statement made on 24 June 2024 with no updates
27 Mar 2024 AA Accounts for a dormant company made up to 30 June 2023
26 Jun 2023 CS01 Confirmation statement made on 24 June 2023 with no updates
31 Mar 2023 TM02 Termination of appointment of Angus Shield as a secretary on 31 March 2023
31 Mar 2023 AP04 Appointment of Salisbury Block Management Limited as a secretary on 31 March 2023
23 Nov 2022 CH01 Director's details changed for Mr John Edward Eatwell on 22 November 2022
22 Nov 2022 AD01 Registered office address changed from 83 - 85 Crane Street Salisbury SP1 2PU England to 35 Chequers Court Brown Street Salisbury SP1 2AS on 22 November 2022
15 Jul 2022 AA Accounts for a dormant company made up to 30 June 2022
04 Jul 2022 CS01 Confirmation statement made on 24 June 2022 with no updates
15 Feb 2022 AP01 Appointment of Susan Jean Thomas as a director on 14 February 2022
09 Feb 2022 TM01 Termination of appointment of Doreen Christine Walker as a director on 20 January 2022
10 Dec 2021 AA Accounts for a dormant company made up to 30 June 2021
15 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
14 Sep 2021 CS01 Confirmation statement made on 24 June 2021 with no updates
14 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2020 AA Accounts for a dormant company made up to 30 June 2020
30 Jul 2020 CS01 Confirmation statement made on 24 June 2020 with no updates
16 Mar 2020 AA Accounts for a dormant company made up to 30 June 2019
16 Aug 2019 CS01 Confirmation statement made on 24 June 2019 with no updates
20 Mar 2019 AP03 Appointment of Mr Angus Shield as a secretary on 20 March 2019
20 Mar 2019 AD01 Registered office address changed from 83 - 85 Crane Street Salisbury SP1 1PU England to 83 - 85 Crane Street Salisbury SP1 2PU on 20 March 2019
20 Mar 2019 AP01 Appointment of Mr Robert Michael Woodhouse as a director on 20 March 2019
20 Mar 2019 AP01 Appointment of Mrs Irene May Woodhouse as a director on 20 March 2019
20 Mar 2019 AP01 Appointment of Mr Kevin David Paul Witt as a director on 20 March 2019