SEYMOUR (C.E.C.) HOLDINGS LIMITED

04837485
3125 THORPE PARK LEEDS ENGLAND LS15 8ZB

Documents

Documents
Date Category Description Pages
01 Nov 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Oct 2024 mortgage Registration of a charge 70 Buy now
12 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Dec 2023 accounts Annual Accounts 15 Buy now
13 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2022 accounts Annual Accounts 10 Buy now
22 Dec 2022 mortgage Statement of satisfaction of a charge 4 Buy now
25 Nov 2022 mortgage Registration of a charge 67 Buy now
06 Oct 2022 officers Change of particulars for corporate director (Renew Corporate Director Limited) 1 Buy now
21 Jul 2022 officers Change of particulars for corporate secretary (Renew Nominees Limited) 1 Buy now
05 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jan 2022 accounts Annual Accounts 10 Buy now
02 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2020 accounts Annual Accounts 10 Buy now
07 Oct 2020 officers Appointment of director (Mr Adam David Harker) 2 Buy now
07 Oct 2020 officers Termination of appointment of director (Kevin James Byrne) 1 Buy now
09 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Feb 2020 mortgage Statement of satisfaction of a charge 4 Buy now
31 Jan 2020 mortgage Registration of a charge 65 Buy now
16 Dec 2019 accounts Annual Accounts 12 Buy now
20 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2018 accounts Annual Accounts 14 Buy now
17 Dec 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Aug 2018 mortgage Statement of satisfaction of a charge 4 Buy now
27 Jul 2018 resolution Resolution 10 Buy now
20 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 May 2018 mortgage Registration of a charge 61 Buy now
28 Nov 2017 accounts Annual Accounts 14 Buy now
24 Nov 2017 officers Change of particulars for director (Mr Kevin James Byrne) 2 Buy now
31 Jul 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Jun 2017 accounts Annual Accounts 12 Buy now
30 Sep 2016 officers Termination of appointment of director (Brian Ward May) 1 Buy now
28 Jun 2016 annual-return Annual Return 8 Buy now
28 Jun 2016 officers Change of particulars for corporate director (Renew Corporate Director Limited) 1 Buy now
28 Jun 2016 officers Change of particulars for corporate secretary (Renew Nominees Limited) 1 Buy now
10 Jan 2016 accounts Annual Accounts 13 Buy now
04 Jan 2016 officers Appointment of director (Mr Paul Scott) 2 Buy now
10 Jul 2015 annual-return Annual Return 8 Buy now
21 Jan 2015 accounts Annual Accounts 6 Buy now
01 Jul 2014 annual-return Annual Return 8 Buy now
10 Jan 2014 accounts Annual Accounts 6 Buy now
28 Aug 2013 resolution Resolution 3 Buy now
01 Jul 2013 annual-return Annual Return 8 Buy now
24 Dec 2012 officers Appointment of director (Brian Ward May) 3 Buy now
12 Dec 2012 accounts Annual Accounts 10 Buy now
09 Oct 2012 officers Termination of appointment of director (Christopher Short) 2 Buy now
12 Jul 2012 annual-return Annual Return 8 Buy now
10 Jul 2012 officers Appointment of director (Mr Kevin James Byrne) 3 Buy now
22 Nov 2011 accounts Annual Accounts 6 Buy now
12 Jul 2011 annual-return Annual Return 7 Buy now
25 Feb 2011 mortgage Particulars of a mortgage or charge 6 Buy now
24 Nov 2010 accounts Annual Accounts 12 Buy now
07 Jul 2010 address Move Registers To Sail Company 1 Buy now
07 Jul 2010 annual-return Annual Return 6 Buy now
07 Jul 2010 address Change Sail Address Company 1 Buy now
22 Jun 2010 capital Statement of capital (Section 108) 4 Buy now
22 Jun 2010 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
22 Jun 2010 insolvency Solvency statement dated 15/06/10 1 Buy now
22 Jun 2010 resolution Resolution 3 Buy now
22 Dec 2009 accounts Annual Accounts 12 Buy now
01 Jul 2009 annual-return Return made up to 01/07/09; full list of members 4 Buy now
08 Jan 2009 accounts Annual Accounts 13 Buy now
23 Jul 2008 address Location of register of members 1 Buy now
21 Jul 2008 annual-return Return made up to 18/07/08; full list of members 8 Buy now
27 May 2008 officers Director's change of particulars / christopher short / 10/12/2007 1 Buy now
02 Jan 2008 officers New director appointed 3 Buy now
21 Dec 2007 accounts Annual Accounts 11 Buy now
19 Dec 2007 officers Director's particulars changed 1 Buy now
19 Dec 2007 officers Secretary's particulars changed 1 Buy now
25 Sep 2007 annual-return Return made up to 18/07/07; no change of members 7 Buy now
06 Sep 2007 resolution Resolution 2 Buy now
22 Aug 2007 miscellaneous Statement Of Affairs 9 Buy now
22 Aug 2007 capital Ad 25/07/07--------- £ si 5477@1=5477 £ ic 100100/105577 2 Buy now
09 Aug 2007 officers New director appointed 17 Buy now
09 Aug 2007 officers New secretary appointed 2 Buy now
09 Aug 2007 officers Director resigned 1 Buy now
09 Aug 2007 officers Director resigned 1 Buy now
09 Aug 2007 officers Secretary resigned 1 Buy now
09 Aug 2007 accounts Accounting reference date extended from 30/06/07 to 30/09/07 1 Buy now
09 Aug 2007 address Registered office changed on 09/08/07 from: 30-34 navigation point hartlepool cleveland TS24 0UQ 1 Buy now
24 Nov 2006 accounts Annual Accounts 26 Buy now
08 Aug 2006 annual-return Return made up to 18/07/06; full list of members 9 Buy now
31 Jan 2006 auditors Auditors Resignation Company 1 Buy now
22 Dec 2005 accounts Annual Accounts 22 Buy now
25 Jul 2005 annual-return Return made up to 18/07/05; full list of members 9 Buy now
29 Dec 2004 accounts Annual Accounts 24 Buy now
23 Jul 2004 annual-return Return made up to 18/07/04; full list of members 8 Buy now
17 Jun 2004 accounts Accounting reference date shortened from 31/07/04 to 30/06/04 1 Buy now
24 May 2004 address Registered office changed on 24/05/04 from: norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS 1 Buy now
06 Apr 2004 capital Ad 16/01/04--------- £ si 100099@1=100099 £ ic 1/100100 4 Buy now
17 Feb 2004 change-of-name Certificate Change Of Name Company 2 Buy now
31 Jan 2004 resolution Resolution 5 Buy now
22 Aug 2003 officers New secretary appointed 2 Buy now
22 Aug 2003 officers Secretary resigned 1 Buy now
11 Aug 2003 officers New director appointed 2 Buy now
11 Aug 2003 officers New secretary appointed;new director appointed 2 Buy now
11 Aug 2003 address Registered office changed on 11/08/03 from: marquess court 69 southampton row london WC1B 4ET 1 Buy now
11 Aug 2003 officers Director resigned 1 Buy now
11 Aug 2003 officers Secretary resigned 1 Buy now