Advanced company searchLink opens in new window

SEYMOUR DEVELOPMENT LIMITED

Company number 00590157

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jun 2020 DS01 Application to strike the company off the register
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
20 Dec 2019 CS01 Confirmation statement made on 1 November 2019 with no updates
23 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
07 Nov 2018 CS01 Confirmation statement made on 1 November 2018 with no updates
02 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
09 Nov 2017 CS01 Confirmation statement made on 1 November 2017 with no updates
03 Jul 2017 TM02 Termination of appointment of Richard Jeremy De Barr as a secretary on 23 June 2017
12 Apr 2017 MR04 Satisfaction of charge 49 in full
12 Apr 2017 MR04 Satisfaction of charge 50 in full
12 Apr 2017 MR04 Satisfaction of charge 51 in full
01 Feb 2017 AA Total exemption full accounts made up to 31 March 2016
16 Nov 2016 CS01 Confirmation statement made on 1 November 2016 with updates
16 Nov 2016 CH01 Director's details changed for Mr Mark Neil Steinberg on 17 August 2016
16 Nov 2016 CH01 Director's details changed for Mr Steven Ross Collins on 1 September 2015
09 Feb 2016 AA Total exemption small company accounts made up to 31 March 2015
15 Dec 2015 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 200
11 Feb 2015 AA Full accounts made up to 31 March 2014
11 Dec 2014 AR01 Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 200
06 Jan 2014 AA Full accounts made up to 31 March 2013
04 Dec 2013 AR01 Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 200
26 Apr 2013 CH01 Director's details changed for Mr Terence Shelby Cole on 15 April 2013
01 Feb 2013 AA Full accounts made up to 31 March 2012