SEYMOUR ASSET MANAGEMENT LIMITED

08002244
ROTUNDA BUILDINGS MONTPELLIER EXCHANGE CHELTENHAM ENGLAND GL50 1SX

Documents

Documents
Date Category Description Pages
06 Sep 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 May 2024 accounts Annual Accounts 7 Buy now
25 Aug 2023 officers Termination of appointment of director (Sarah Taylor) 1 Buy now
07 Aug 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Aug 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Jul 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Jul 2023 accounts Annual Accounts 8 Buy now
17 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Oct 2022 accounts Annual Accounts 7 Buy now
17 Oct 2022 officers Change of particulars for director (Mr Peter Taylor) 2 Buy now
27 Apr 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Apr 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Apr 2022 capital Return of Allotment of shares 3 Buy now
20 Oct 2021 accounts Annual Accounts 8 Buy now
07 Jul 2021 capital Return of Allotment of shares 3 Buy now
16 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Aug 2020 officers Appointment of director (Mrs Sarah Taylor) 2 Buy now
12 Jun 2020 accounts Annual Accounts 8 Buy now
26 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Sep 2019 accounts Annual Accounts 14 Buy now
24 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Nov 2018 accounts Annual Accounts 12 Buy now
19 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 May 2018 officers Change of particulars for director (Mr Peter Taylor) 2 Buy now
10 Oct 2017 mortgage Registration of a charge 16 Buy now
10 Oct 2017 mortgage Registration of a charge 19 Buy now
30 Jun 2017 accounts Annual Accounts 11 Buy now
25 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Dec 2016 accounts Annual Accounts 3 Buy now
09 May 2016 annual-return Annual Return 3 Buy now
06 Jan 2016 accounts Annual Accounts 5 Buy now
16 Jun 2015 annual-return Annual Return 3 Buy now
05 Jan 2015 accounts Annual Accounts 5 Buy now
30 Apr 2014 annual-return Annual Return 3 Buy now
24 Dec 2013 accounts Annual Accounts 5 Buy now
24 Aug 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
22 Aug 2013 annual-return Annual Return 3 Buy now
23 Jul 2013 gazette Gazette Notice Compulsary 1 Buy now
20 Jun 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
31 May 2012 change-of-name Certificate Change Of Name Company 2 Buy now
25 May 2012 change-of-name Change Of Name Notice 1 Buy now
09 May 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
25 Apr 2012 officers Termination of appointment of director (Patrick Going) 1 Buy now
19 Apr 2012 officers Appointment of director (Patrick Simon Parker Going) 3 Buy now
19 Apr 2012 officers Appointment of director (Peter Taylor) 3 Buy now
27 Mar 2012 officers Termination of appointment of director (Barbara Kahan) 2 Buy now
22 Mar 2012 incorporation Incorporation Company 36 Buy now