Advanced company searchLink opens in new window

SETON HOUSE CONTOUR

Company number 00667471

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)
06 Aug 2008 363a Return made up to 18/06/08; full list of members
04 Aug 2008 288c Secretary's Change of Particulars / seton house international services LIMITED / 29/06/2007 / HouseName/Number was: , now: watchmoor point; Street was: seton house, now: watchmoor road; Area was: warwick technology park, gallows hill, now: ; Post Town was: warwick, now: camberley; Region was: , now: surrey; Post Code was: CV34 6DE, now: GU15 3EX
09 May 2008 288b Appointment Terminated Director jamie mccomasky
30 Apr 2008 288a Director appointed michael arthur kayser
29 Dec 2007 288b Director resigned
19 Nov 2007 288a New director appointed
31 Jul 2007 363a Return made up to 18/06/07; full list of members
09 Jul 2007 287 Registered office changed on 09/07/07 from: seton house, warwick technology park, gallows hill warwick, warwickshire CV34 6DE
29 May 2007 AA Full accounts made up to 31 December 2006
22 May 2007 288a New director appointed
15 May 2007 288b Director resigned
15 May 2007 288b Director resigned
15 May 2007 288a New director appointed
30 Oct 2006 363a Return made up to 10/07/06; full list of members
14 Sep 2006 288c Secretary's particulars changed
12 May 2006 AA Full accounts made up to 31 December 2005
27 Feb 2006 RESOLUTIONS Resolutions
  • RES13 ‐ Facility agreement 24/11/05
27 Feb 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Jan 2006 MA Memorandum and Articles of Association
23 Jan 2006 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
23 Jan 2006 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
23 Jan 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Jan 2006 395 Particulars of mortgage/charge
21 Nov 2005 403a Declaration of satisfaction of mortgage/charge
17 Nov 2005 CERTNM Company name changed britax contour\certificate issued on 17/11/05