Advanced company searchLink opens in new window

SEYMOUR COMPANY SECRETARIES LIMITED

Company number 03116908

Filter by category

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)
08 Jul 2010 AP03 Appointment of Keith Thompson as a secretary
08 Jul 2010 TM01 Termination of appointment of Fraser Lawrence as a director
04 Nov 2009 AR01 Annual return made up to 23 October 2009 with full list of shareholders
04 Nov 2009 AD01 Registered office address changed from 22 Ganton Street C/O Gateway Partners London W1F 7BY United Kingdom on 4 November 2009
04 Nov 2009 CH01 Director's details changed for Fraser Neale Lawrence on 1 October 2009
04 Nov 2009 CH03 Secretary's details changed for Patrick Edwardes-Ker on 1 October 2009
21 Sep 2009 288a Secretary appointed patrick edwardes-ker
21 Sep 2009 288b Appointment terminated secretary catherine bradley
08 Aug 2009 AA Total exemption small company accounts made up to 31 October 2008
20 Feb 2009 287 Registered office changed on 20/02/2009 from c/o gateway partners 36 gloucester avenue london NW1 7BB
05 Nov 2008 363a Return made up to 23/10/08; full list of members
05 Nov 2008 287 Registered office changed on 05/11/2008 from c/o portman partnership 36 gloucester avenue london NW1 7BB
07 Jul 2008 AA Total exemption small company accounts made up to 31 October 2007
03 Jul 2008 288b Appointment terminated director francesca harris
14 Apr 2008 288b Appointment terminated secretary fraser lawrence
14 Apr 2008 288a Secretary appointed catherine bridget bradley
14 Apr 2008 288a Director appointed fraser neale lawrence
29 Oct 2007 363a Return made up to 23/10/07; full list of members
09 Aug 2007 AA Total exemption small company accounts made up to 31 October 2006
23 Nov 2006 363s Return made up to 23/10/06; full list of members
23 Aug 2006 AA Total exemption small company accounts made up to 31 October 2005
13 Apr 2006 288a New director appointed
13 Apr 2006 288b Director resigned
28 Feb 2006 287 Registered office changed on 28/02/06 from: 38 osnaburgh street london NW1 3ND
22 Nov 2005 363s Return made up to 23/10/05; full list of members