Advanced company searchLink opens in new window

SEYBOURNE HOLDINGS LIMITED

Company number 13303971

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)
24 Apr 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Apr 2024 MA Memorandum and Articles of Association
19 Apr 2024 AP01 Appointment of Mr Stephen Donald Corner as a director on 18 April 2024
19 Apr 2024 TM01 Termination of appointment of Paul Bridgeman Stuart Bewers as a director on 18 April 2024
05 Apr 2024 CS01 Confirmation statement made on 29 March 2024 with no updates
05 Jan 2024 AD01 Registered office address changed from 49 st James's Street, London 4th Floor 49 st James's Street London SW1A 1AH England to 4th Floor 49 st James's Street London SW1A 1AH on 5 January 2024
05 Jan 2024 AD01 Registered office address changed from 180 Piccadilly London W1J 9HF England to 49 st James's Street, London 4th Floor 49 st James's Street London SW1A 1AH on 5 January 2024
19 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
11 Apr 2023 CS01 Confirmation statement made on 29 March 2023 with updates
11 Apr 2023 PSC02 Notification of Frogmore Capital Limited as a person with significant control on 23 May 2022
11 Apr 2023 PSC07 Cessation of Paul Bridgeman Stuart Bewers as a person with significant control on 23 May 2022
12 Jul 2022 AA Micro company accounts made up to 31 March 2022
28 Jun 2022 MA Memorandum and Articles of Association
28 Jun 2022 SH08 Change of share class name or designation
17 Jun 2022 AP01 Appointment of Mr Jonathan Paul White as a director on 23 May 2022
17 Jun 2022 SH01 Statement of capital following an allotment of shares on 23 May 2022
  • GBP 200
01 Jun 2022 MA Memorandum and Articles of Association
01 Jun 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
27 May 2022 MR01 Registration of charge 133039710001, created on 23 May 2022
25 Apr 2022 AD01 Registered office address changed from 180 180 Piccadilly London W1J 9HF England to 180 Piccadilly London W1J 9HF on 25 April 2022
25 Apr 2022 AD01 Registered office address changed from 57 Mayfield Avenue Orpington BR6 0AJ England to 180 180 Piccadilly London W1J 9HF on 25 April 2022
04 Apr 2022 CS01 Confirmation statement made on 29 March 2022 with no updates
30 Mar 2021 NEWINC Incorporation
Statement of capital on 2021-03-30
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted