SEYMOUR PROJECT MANAGEMENT LIMITED
Company number 09292966
- Company Overview for SEYMOUR PROJECT MANAGEMENT LIMITED (09292966)
- Filing history for SEYMOUR PROJECT MANAGEMENT LIMITED (09292966)
- People for SEYMOUR PROJECT MANAGEMENT LIMITED (09292966)
- More for SEYMOUR PROJECT MANAGEMENT LIMITED (09292966)
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) |
---|---|---|---|
31 Jan 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jan 2018 | CS01 | Confirmation statement made on 3 November 2017 with updates | |
30 Oct 2017 | TM01 | Termination of appointment of Tereza Fairbairn as a director on 16 May 2017 | |
30 Oct 2017 | TM01 | Termination of appointment of Lauren Julie Wright as a director on 5 September 2017 | |
17 Jul 2017 | PSC01 | Notification of Lauren Julie Wright as a person with significant control on 6 April 2016 | |
17 Jul 2017 | PSC01 | Notification of Jeremy Wright as a person with significant control on 6 April 2016 | |
14 Mar 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
11 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
10 Feb 2017 | SH10 | Particulars of variation of rights attached to shares | |
19 Jan 2017 | AP01 | Appointment of Mrs Lauren Julie Wright as a director on 19 August 2016 | |
10 Jan 2017 | AP01 | Appointment of Tereza Fairbairn as a director on 8 January 2017 | |
01 Dec 2016 | CS01 | Confirmation statement made on 3 November 2016 with updates | |
03 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
21 Dec 2015 | AR01 |
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
03 Nov 2014 | NEWINC |
Incorporation
Statement of capital on 2014-11-03
|