SEYMOUR GATE RESIDENTS ASSOCIATION LIMITED
Status | ACTIVE |
Company No. | 02258636 |
Category | |
Incorporated | 16 May 1988 |
Age | 36 years, 1 month, 2 days |
Jurisdiction | England Wales |
SUMMARY
SEYMOUR GATE RESIDENTS ASSOCIATION LIMITED is an active with number 02258636. It was incorporated 36 years, 1 month, 2 days ago, on 16 May 1988. The company address is Kenton House Kenton House, Moreton-in-marsh, GL56 0LA, Gloucestershire, England.
Company Fillings
Accounts with accounts type micro entity
Date: 27 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 20 Nov 2023
Action Date: 10 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-10
Documents
Change registered office address company with date old address new address
Date: 15 Nov 2023
Action Date: 15 Nov 2023
Category: Address
Type: AD01
Old address: D H J Hallett 9 Seymour Gate Chipping Campden Glos GL55 6BP
Change date: 2023-11-15
New address: Kenton House Oxford Street Moreton-in-Marsh Gloucestershire GL56 0LA
Documents
Termination director company with name termination date
Date: 15 Nov 2023
Action Date: 14 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Henry James Hallett
Termination date: 2023-11-14
Documents
Appoint person director company with name date
Date: 14 Nov 2023
Action Date: 14 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Samuel George Bevan Irvine
Appointment date: 2023-11-14
Documents
Confirmation statement with no updates
Date: 14 Dec 2022
Action Date: 10 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-10
Documents
Accounts with accounts type micro entity
Date: 08 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 23 Nov 2021
Action Date: 10 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-10
Documents
Accounts with accounts type micro entity
Date: 04 Jun 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type micro entity
Date: 16 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Termination director company with name termination date
Date: 01 Dec 2020
Action Date: 31 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Diana Margaret Calloway
Termination date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 12 Nov 2020
Action Date: 10 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-10
Documents
Appoint person secretary company with name date
Date: 19 Sep 2020
Action Date: 11 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Juliet Barbara Grundy
Appointment date: 2020-06-11
Documents
Termination secretary company with name termination date
Date: 01 Jul 2020
Action Date: 11 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Glynis Iris Snowden
Termination date: 2020-06-11
Documents
Confirmation statement with no updates
Date: 12 Nov 2019
Action Date: 10 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-10
Documents
Accounts with accounts type micro entity
Date: 12 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 17 Nov 2018
Action Date: 10 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-10
Documents
Accounts with accounts type micro entity
Date: 27 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 14 Nov 2017
Action Date: 10 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-10
Documents
Termination director company with name termination date
Date: 07 Nov 2017
Action Date: 20 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-10-20
Officer name: Alexander Thomas Taylor
Documents
Termination secretary company with name termination date
Date: 07 Nov 2017
Action Date: 20 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Alexander Thomas Taylor
Termination date: 2017-10-20
Documents
Appoint person secretary company with name date
Date: 07 Nov 2017
Action Date: 20 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Glynis Iris Snowden
Appointment date: 2017-10-20
Documents
Appoint person director company with name date
Date: 07 Nov 2017
Action Date: 20 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-10-20
Officer name: Mrs Diana Margaret Calloway
Documents
Confirmation statement with updates
Date: 12 Nov 2016
Action Date: 10 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-10
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date no member list
Date: 13 Nov 2015
Action Date: 10 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-10
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date no member list
Date: 14 Nov 2014
Action Date: 10 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-10
Documents
Annual return company with made up date no member list
Date: 12 Nov 2013
Action Date: 10 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-10
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date no member list
Date: 16 Nov 2012
Action Date: 10 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-10
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date no member list
Date: 26 Nov 2011
Action Date: 10 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-10
Documents
Annual return company with made up date no member list
Date: 15 Nov 2010
Action Date: 10 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-10
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Appoint person director company with name
Date: 01 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Alexander Thomas Taylor
Documents
Termination director company with name
Date: 20 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Turner
Documents
Accounts with accounts type total exemption full
Date: 20 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date no member list
Date: 10 Jan 2010
Action Date: 10 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-10
Documents
Change person director company with change date
Date: 10 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Alan Turner
Documents
Change person director company with change date
Date: 10 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Henry James Hallett
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 20 Nov 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 10/11/08
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 28 Nov 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 10/11/07
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 23 Nov 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 10/11/06
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 01 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Dec 2005
Category: Annual-return
Type: 363a
Description: Annual return made up to 10/11/05
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 17 Dec 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Dec 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 10/11/04
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 20 Nov 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 10/11/03
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 02 Jan 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 10/11/02
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 16 Nov 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 10/11/01
Documents
Accounts with accounts type small
Date: 06 Nov 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 03 Nov 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 10/11/00
Documents
Legacy
Date: 08 Dec 1999
Category: Annual-return
Type: 363s
Description: Annual return made up to 10/11/99
Documents
Accounts with accounts type full
Date: 30 Nov 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 30 Nov 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Nov 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 25 Jan 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 10 Nov 1998
Category: Annual-return
Type: 363s
Description: Annual return made up to 10/11/98
Documents
Accounts with accounts type full
Date: 22 Jan 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 19 Nov 1997
Category: Annual-return
Type: 363s
Description: Annual return made up to 10/11/97
Documents
Legacy
Date: 19 Nov 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Nov 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Nov 1997
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type full
Date: 07 Jan 1997
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 06 Nov 1996
Category: Annual-return
Type: 363s
Description: Annual return made up to 10/11/96
Documents
Accounts with accounts type full
Date: 09 Jan 1996
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 09 Nov 1995
Category: Annual-return
Type: 363s
Description: Annual return made up to 10/11/95
Documents
Accounts with accounts type small
Date: 08 Jan 1995
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 16 Nov 1994
Category: Annual-return
Type: 363s
Description: Annual return made up to 10/11/94
Documents
Accounts with accounts type small
Date: 03 Feb 1994
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 09 Dec 1993
Category: Annual-return
Type: 363s
Description: Annual return made up to 10/11/93
Documents
Accounts with accounts type small
Date: 05 Feb 1993
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Legacy
Date: 27 Nov 1992
Category: Annual-return
Type: 363b
Description: Annual return made up to 10/11/92
Documents
Legacy
Date: 20 Nov 1992
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 20 Nov 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 07 Oct 1992
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 21 Sep 1992
Category: Address
Type: 287
Description: Registered office changed on 21/09/92 from: wood street chambers 8-9 wood street stratford-upon-avon CV37 6JE
Documents
Legacy
Date: 12 May 1992
Category: Annual-return
Type: 363b
Description: Annual return made up to 10/11/91
Documents
Accounts with accounts type small
Date: 04 Sep 1991
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Accounts with accounts type small
Date: 04 Sep 1991
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Legacy
Date: 27 Apr 1991
Category: Annual-return
Type: 363a
Description: Annual return made up to 10/11/90
Documents
Accounts with accounts type small
Date: 12 Apr 1990
Action Date: 31 Mar 1989
Category: Accounts
Type: AA
Made up date: 1989-03-31
Documents
Legacy
Date: 30 Mar 1990
Category: Annual-return
Type: 363
Description: Annual return made up to 10/11/89
Documents
Legacy
Date: 02 May 1989
Category: Address
Type: 287
Description: Registered office changed on 02/05/89 from: 9 guild st stratford upon avon warwickshire CV37 6RE
Documents
Some Companies
INTERNATIONAL HOUSE,LONDON,E16 2DQ
Number: | 11644954 |
Status: | ACTIVE |
Category: | Private Limited Company |
190 FARLEY ROAD,SOUTH CROYDON,CR2 7NH
Number: | 05219052 |
Status: | ACTIVE |
Category: | Private Limited Company |
AFRICAN DEVELOPMENT AGENCY LIMITED
20 GATEWAY MEWS,LONDON,E8 2DF
Number: | 06033157 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
6 KINGSCOTT CLOSE,BEXHILL-ON-SEA,TN39 5ET
Number: | 10319219 |
Status: | ACTIVE |
Category: | Private Limited Company |
EVERIGHT HOME IMPROVEMENTS LTD
YEOMANS BASSETTS LANE,MALDON,CM9 6RY
Number: | 11418272 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 27 HANSBY DRIVE,LIVERPOOL,L24 9LG
Number: | 10347894 |
Status: | ACTIVE |
Category: | Private Limited Company |