- Company Overview for SEYMOUR JOHNSON LIMITED (09094557)
- Filing history for SEYMOUR JOHNSON LIMITED (09094557)
- People for SEYMOUR JOHNSON LIMITED (09094557)
- More for SEYMOUR JOHNSON LIMITED (09094557)
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) |
---|---|---|---|
04 Jul 2017 | PSC01 | Notification of Philippa Johnson as a person with significant control on 1 June 2016 | |
04 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 30 June 2017
|
|
04 Jul 2017 | AP01 | Appointment of Mr David Kenny as a director on 1 July 2017 | |
04 Jul 2017 | AD01 | Registered office address changed from 2 London Road Tetbury Gloucestershire GL8 8JL to 2 & 3 Bow Street Rugeley WS15 2BT on 4 July 2017 | |
12 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 12 June 2017
|
|
08 Jun 2017 | TM01 | Termination of appointment of Anthony Paul Seymour as a director on 8 June 2017 | |
01 Mar 2017 | AA | Micro company accounts made up to 30 June 2016 | |
22 Aug 2016 | AR01 |
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-08-22
|
|
11 Jan 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
29 Jun 2015 | AR01 |
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
|
|
19 Sep 2014 | CERTNM |
Company name changed triqs finance LTD\certificate issued on 19/09/14
|
|
19 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-19
|