- Company Overview for SEAMS (GLOBAL) LIMITED (09279126)
- Filing history for SEAMS (GLOBAL) LIMITED (09279126)
- People for SEAMS (GLOBAL) LIMITED (09279126)
- Charges for SEAMS (GLOBAL) LIMITED (09279126)
- More for SEAMS (GLOBAL) LIMITED (09279126)
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) |
---|---|---|---|
02 Jul 2020 | AP03 | Appointment of Ms Ashwini Shivshanker as a secretary on 1 July 2020 | |
02 Jul 2020 | TM01 | Termination of appointment of Mark Owen Engelhardt as a director on 1 July 2020 | |
01 Jul 2020 | PSC02 | Notification of Arcadis Gen Holdings Limited as a person with significant control on 1 January 2020 | |
01 Jul 2020 | PSC07 | Cessation of Arcadis (Uk) Holdings Limited as a person with significant control on 1 January 2020 | |
07 Jan 2020 | AD01 | Registered office address changed from Ash House Napier Street Sheffield S11 8HA to Arcadis House 34 York Way London England N1 9AB on 7 January 2020 | |
06 Dec 2019 | CS01 | Confirmation statement made on 6 December 2019 with no updates | |
24 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
22 Aug 2019 | TM01 | Termination of appointment of Alan Geoffrey Brookes as a director on 12 August 2019 | |
22 Aug 2019 | TM01 | Termination of appointment of Sarah Wilkes as a director on 12 August 2019 | |
20 Aug 2019 | AP01 | Appointment of Mrs Rachel White as a director on 12 August 2019 | |
17 Jun 2019 | TM02 | Termination of appointment of Margot Day as a secretary on 15 June 2019 | |
05 Nov 2018 | CS01 | Confirmation statement made on 5 November 2018 with updates | |
22 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
22 May 2018 | SH02 | Consolidation of shares on 5 April 2018 | |
22 May 2018 | SH01 |
Statement of capital following an allotment of shares on 5 April 2018
|
|
27 Apr 2018 | SH10 | Particulars of variation of rights attached to shares | |
27 Apr 2018 | SH08 | Change of share class name or designation | |
25 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
09 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 2 January 2018
|
|
10 Jan 2018 | PSC02 | Notification of Arcadis (Uk) Holdings Limited as a person with significant control on 2 January 2018 | |
10 Jan 2018 | PSC07 | Cessation of John Meurig Phillips as a person with significant control on 2 January 2018 | |
10 Jan 2018 | PSC07 | Cessation of Mark Owen Engelhardt as a person with significant control on 2 January 2018 | |
08 Jan 2018 | AP01 | Appointment of Ms Sarah Wilkes as a director on 2 January 2018 | |
05 Jan 2018 | AP01 | Appointment of Ms Anne Rosemary Clark as a director on 2 January 2018 | |
05 Jan 2018 | AP01 | Appointment of Mr Alan Geoffrey Brookes as a director on 2 January 2018 |