- Company Overview for SEYMOUR HOUSE RTM COMPANY LTD (11826818)
- Filing history for SEYMOUR HOUSE RTM COMPANY LTD (11826818)
- People for SEYMOUR HOUSE RTM COMPANY LTD (11826818)
- More for SEYMOUR HOUSE RTM COMPANY LTD (11826818)
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) |
---|---|---|---|
17 Apr 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
26 Feb 2024 | CS01 | Confirmation statement made on 25 February 2024 with no updates | |
09 Mar 2023 | CS01 | Confirmation statement made on 25 February 2023 with no updates | |
27 Feb 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
20 Jun 2022 | AP01 | Appointment of Mr Frederick John William Taylor as a director on 20 June 2022 | |
09 Jun 2022 | TM01 | Termination of appointment of Ruby Elleanor Osborne as a director on 1 June 2022 | |
25 Feb 2022 | CS01 | Confirmation statement made on 25 February 2022 with no updates | |
18 Feb 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
18 Feb 2022 | AP01 | Appointment of Mrs Carolyn Sarah Diss as a director on 18 February 2022 | |
15 Feb 2022 | CH01 | Director's details changed for Deborah N/a Russell on 15 February 2022 | |
15 Feb 2022 | TM01 | Termination of appointment of Rebecca Loraine Parker as a director on 15 February 2022 | |
15 Jan 2022 | AP01 | Appointment of Ms Amy Janet Knight as a director on 15 January 2022 | |
18 Nov 2021 | TM01 | Termination of appointment of Vincent Albert Loveland as a director on 15 November 2021 | |
17 Aug 2021 | PSC07 | Cessation of Mark N/a Lazarus as a person with significant control on 17 August 2021 | |
17 Aug 2021 | TM01 | Termination of appointment of Mark N/a Lazarus as a director on 17 August 2021 | |
05 Mar 2021 | AP01 | Appointment of Miss Rebecca Loraine Parker as a director on 5 March 2021 | |
16 Feb 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
15 Feb 2021 | CS01 | Confirmation statement made on 13 February 2021 with no updates | |
12 Feb 2021 | AP01 | Appointment of Mr Vincent Albert Loveland as a director on 9 February 2021 | |
28 May 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
28 Feb 2020 | AP01 | Appointment of Miss Ruby Elleanor Osborne as a director on 28 February 2020 | |
24 Feb 2020 | AA01 | Previous accounting period shortened from 28 February 2020 to 31 December 2019 | |
18 Feb 2020 | CS01 | Confirmation statement made on 13 February 2020 with no updates | |
28 Mar 2019 | AD01 | Registered office address changed from Canonbury Management 1 Carey Lane London Greater London EC2V 8AE England to Flat 3 Seymour House 59 Kings Road Westcliff-on-Sea Essex SS0 8LT on 28 March 2019 | |
28 Mar 2019 | TM01 | Termination of appointment of Rtm Secretarial Ltd as a director on 28 March 2019 |