14 SEYMOUR ROAD MANAGEMENT COMPANY LIMITED
Company number 06085532
- Company Overview for 14 SEYMOUR ROAD MANAGEMENT COMPANY LIMITED (06085532)
- Filing history for 14 SEYMOUR ROAD MANAGEMENT COMPANY LIMITED (06085532)
- People for 14 SEYMOUR ROAD MANAGEMENT COMPANY LIMITED (06085532)
- More for 14 SEYMOUR ROAD MANAGEMENT COMPANY LIMITED (06085532)
| 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) |
|---|---|---|---|
| 04 Dec 2025 | AP01 | Appointment of Mr Paresh Patel as a director on 4 December 2025 | |
| 04 Dec 2025 | CH01 | Director's details changed for Avril Denise Endfield on 4 December 2025 | |
| 04 Dec 2025 | CH01 | Director's details changed for Mr Gary Richard Diamond on 4 December 2025 | |
| 04 Dec 2025 | CH01 | Director's details changed for Mr Gary Richard Diamond on 4 December 2025 | |
| 04 Dec 2025 | CH01 | Director's details changed for Avril Denise Endfield on 4 December 2025 | |
| 04 Dec 2025 | PSC08 | Notification of a person with significant control statement | |
| 04 Dec 2025 | AP04 | Appointment of Mfp Management Ltd as a secretary on 4 December 2025 | |
| 04 Dec 2025 | TM02 | Termination of appointment of Avril Denise Endfield as a secretary on 4 December 2025 | |
| 04 Dec 2025 | PSC07 | Cessation of Gary Richard Diamond as a person with significant control on 4 December 2025 | |
| 04 Dec 2025 | AD01 | Registered office address changed from 19 Melrose Avenue Borehamwood WD6 2BH England to C/O Lps Livingstone Wenzel House, Olds Approach Tolpits Lane Watford WD18 9AB on 4 December 2025 | |
| 27 Oct 2025 | CS01 | Confirmation statement made on 16 October 2025 with no updates | |
| 22 Aug 2025 | AA | Accounts for a dormant company made up to 31 December 2024 | |
| 16 Oct 2024 | CS01 | Confirmation statement made on 16 October 2024 with no updates | |
| 09 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
| 17 Oct 2023 | CS01 | Confirmation statement made on 16 October 2023 with no updates | |
| 19 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
| 22 Dec 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
| 17 Oct 2022 | CS01 | Confirmation statement made on 17 October 2022 with no updates | |
| 06 Feb 2022 | CS01 | Confirmation statement made on 6 February 2022 with no updates | |
| 24 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
| 17 Feb 2021 | PSC01 | Notification of Gary Diamond as a person with significant control on 17 February 2021 | |
| 07 Feb 2021 | CS01 | Confirmation statement made on 6 February 2021 with no updates | |
| 07 Feb 2021 | PSC07 | Cessation of Godfrey Louis Minsky as a person with significant control on 7 February 2021 | |
| 19 Nov 2020 | AD01 | Registered office address changed from Suite D Deneway House Darkes Lane Potters Bar Hertfordshire EN6 1AQ to 19 Melrose Avenue Borehamwood WD6 2BH on 19 November 2020 | |
| 28 Sep 2020 | AA | Accounts for a dormant company made up to 31 December 2019 |