SEYMOUR DESIGN LIMITED

04463858
SEYMOUR HOUSE 12 STATION ROAD CHATTERIS CAMBRIDGESHIRE PE16 6AG

Documents

Documents
Date Category Description Pages
19 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jun 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Jun 2024 officers Change of particulars for director (Mrs Deborah Sandra Davis) 2 Buy now
22 Aug 2023 accounts Annual Accounts 2 Buy now
16 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2023 accounts Annual Accounts 2 Buy now
27 Jun 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Aug 2021 accounts Annual Accounts 2 Buy now
21 Jul 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Sep 2020 accounts Annual Accounts 2 Buy now
18 Jun 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Jan 2020 accounts Annual Accounts 2 Buy now
17 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Nov 2018 accounts Annual Accounts 2 Buy now
18 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jun 2018 officers Change of particulars for director (Mrs Deborah Sandra Davis) 2 Buy now
01 Mar 2018 accounts Annual Accounts 2 Buy now
19 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
06 Mar 2017 accounts Annual Accounts 2 Buy now
20 Jun 2016 annual-return Annual Return 5 Buy now
16 May 2016 accounts Annual Accounts 2 Buy now
04 Aug 2015 annual-return Annual Return 5 Buy now
04 Aug 2015 officers Change of particulars for director (Deborah Sandra Davis) 2 Buy now
03 Oct 2014 accounts Annual Accounts 6 Buy now
30 Jul 2014 annual-return Annual Return 5 Buy now
30 Aug 2013 accounts Annual Accounts 2 Buy now
26 Jun 2013 annual-return Annual Return 5 Buy now
14 May 2013 accounts Annual Accounts 2 Buy now
21 Jun 2012 annual-return Annual Return 5 Buy now
20 Feb 2012 accounts Annual Accounts 2 Buy now
06 Jul 2011 annual-return Annual Return 5 Buy now
12 Apr 2011 accounts Annual Accounts 3 Buy now
01 Jul 2010 annual-return Annual Return 5 Buy now
01 Jul 2010 officers Change of particulars for director (Shaun Robert Davis) 2 Buy now
01 Jul 2010 officers Change of particulars for director (Deborah Sandra Davis) 2 Buy now
15 Apr 2010 accounts Annual Accounts 3 Buy now
16 Jul 2009 annual-return Return made up to 18/06/09; full list of members 4 Buy now
18 Dec 2008 accounts Annual Accounts 1 Buy now
24 Jun 2008 annual-return Return made up to 18/06/08; full list of members 4 Buy now
24 Jun 2008 officers Director and secretary's change of particulars / shaun davis / 18/06/2008 1 Buy now
24 Jun 2008 officers Director's change of particulars / deborah davis / 18/06/2008 1 Buy now
13 Dec 2007 accounts Annual Accounts 1 Buy now
24 Jul 2007 incorporation Memorandum Articles 26 Buy now
17 Jul 2007 change-of-name Certificate Change Of Name Company 2 Buy now
03 Jul 2007 annual-return Return made up to 18/06/07; full list of members 2 Buy now
15 Jan 2007 accounts Annual Accounts 2 Buy now
30 Jun 2006 annual-return Return made up to 18/06/06; full list of members 2 Buy now
06 Apr 2006 accounts Annual Accounts 1 Buy now
08 Jul 2005 annual-return Return made up to 18/06/05; full list of members 7 Buy now
14 Dec 2004 accounts Annual Accounts 1 Buy now
21 Jun 2004 annual-return Return made up to 18/06/04; full list of members 7 Buy now
24 Nov 2003 accounts Annual Accounts 1 Buy now
17 Jul 2003 annual-return Return made up to 18/06/03; full list of members 7 Buy now
04 Dec 2002 capital Ad 18/06/02-18/06/02 £ si 1@1=1 £ ic 1/2 2 Buy now
04 Dec 2002 accounts Accounting reference date extended from 30/06/03 to 31/07/03 1 Buy now
06 Jul 2002 officers New director appointed 2 Buy now
06 Jul 2002 officers New secretary appointed;new director appointed 2 Buy now
06 Jul 2002 address Registered office changed on 06/07/02 from: 84 temple chambers temple avenue london EC4Y 0HP 1 Buy now
06 Jul 2002 officers Secretary resigned 1 Buy now
06 Jul 2002 officers Director resigned 1 Buy now
18 Jun 2002 incorporation Incorporation Company 30 Buy now