SEYMOUR MANAGEMENT CO. LIMITED
Status | ACTIVE |
Company No. | 02582966 |
Category | |
Incorporated | 15 Feb 1991 |
Age | 33 years, 3 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
SEYMOUR MANAGEMENT CO. LIMITED is an active with number 02582966. It was incorporated 33 years, 3 months, 16 days ago, on 15 February 1991. The company address is 119-120 High Street 119-120 High Street, Windsor, SL4 6AN, England.
Company Fillings
Accounts with accounts type dormant
Date: 08 Mar 2024
Action Date: 28 Feb 2024
Category: Accounts
Type: AA
Made up date: 2024-02-28
Documents
Confirmation statement with no updates
Date: 19 Feb 2024
Action Date: 10 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-10
Documents
Accounts with accounts type dormant
Date: 15 Mar 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 28 Feb 2023
Action Date: 10 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-10
Documents
Accounts with accounts type dormant
Date: 18 Aug 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 10 Feb 2022
Action Date: 10 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-10
Documents
Accounts with accounts type dormant
Date: 24 May 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 17 Mar 2021
Action Date: 15 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-15
Documents
Change corporate secretary company with change date
Date: 20 Aug 2020
Action Date: 03 Aug 2020
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Leete Secretarial Services Limited
Change date: 2020-08-03
Documents
Change registered office address company with date old address new address
Date: 16 Aug 2020
Action Date: 16 Aug 2020
Category: Address
Type: AD01
Old address: 77 Victoria Street Windsor Berkshire SL4 1EH
New address: 119-120 High Street Eton Windsor SL4 6AN
Change date: 2020-08-16
Documents
Accounts with accounts type dormant
Date: 02 Jun 2020
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with no updates
Date: 26 Feb 2020
Action Date: 15 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-15
Documents
Accounts with accounts type dormant
Date: 25 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Appoint person director company with name date
Date: 16 May 2019
Action Date: 09 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-04-09
Officer name: Mr Bowker Roy Andrews
Documents
Confirmation statement with no updates
Date: 27 Feb 2019
Action Date: 15 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-15
Documents
Accounts with accounts type micro entity
Date: 14 Dec 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 15 Feb 2018
Action Date: 15 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-15
Documents
Accounts with accounts type micro entity
Date: 24 Apr 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 16 Feb 2017
Action Date: 15 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-15
Documents
Accounts with accounts type total exemption full
Date: 01 Jun 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date no member list
Date: 25 Feb 2016
Action Date: 15 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-15
Documents
Accounts with accounts type total exemption full
Date: 20 Apr 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date no member list
Date: 17 Feb 2015
Action Date: 15 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-15
Documents
Termination secretary company with name termination date
Date: 17 Feb 2015
Action Date: 17 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Christopher James Leete
Termination date: 2015-02-17
Documents
Appoint corporate secretary company with name date
Date: 17 Feb 2015
Action Date: 17 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2015-02-17
Officer name: Leete Secretarial Services Limited
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date no member list
Date: 24 Feb 2014
Action Date: 15 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-15
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date no member list
Date: 08 Mar 2013
Action Date: 15 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-15
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Termination director company with name termination date
Date: 08 Jun 2012
Action Date: 07 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2012-06-07
Officer name: Joanne Christine Powrie Watson
Documents
Annual return company with made up date no member list
Date: 15 Feb 2012
Action Date: 15 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-15
Documents
Change person director company with change date
Date: 15 Feb 2012
Action Date: 15 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-02-15
Officer name: Ms Julia Diane Read
Documents
Accounts with accounts type dormant
Date: 07 Dec 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Appoint person director company with name
Date: 29 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Julia Diane Read
Documents
Annual return company with made up date no member list
Date: 23 Feb 2011
Action Date: 15 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-15
Documents
Change registered office address company with date old address
Date: 23 Feb 2011
Action Date: 23 Feb 2011
Category: Address
Type: AD01
Old address: Odeon House 146 College Road Harrow Middlesex HA1 1BH
Change date: 2011-02-23
Documents
Accounts with accounts type total exemption full
Date: 23 Aug 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date no member list
Date: 07 Apr 2010
Action Date: 15 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-15
Documents
Change person director company with change date
Date: 07 Apr 2010
Action Date: 15 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-15
Officer name: Joanne Christine Powrie Watson
Documents
Change person director company with change date
Date: 07 Apr 2010
Action Date: 15 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Aidan Barry
Change date: 2010-02-15
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 16 Feb 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 15/02/09
Documents
Legacy
Date: 02 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed aidan barry
Documents
Legacy
Date: 12 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director eric lefebure
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 15 Feb 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 15/02/08
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 21 Feb 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 15/02/07
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2007
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 21 Feb 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 15/02/06
Documents
Legacy
Date: 10 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Sep 2005
Category: Address
Type: 287
Description: Registered office changed on 07/09/05 from: 77 victoria street windsor berkshire SL4 1EH
Documents
Legacy
Date: 05 Aug 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 15/02/05
Documents
Legacy
Date: 05 Aug 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2005
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 15 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Oct 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Aug 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Aug 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Aug 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 20 May 2004
Action Date: 28 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-28
Documents
Legacy
Date: 02 Mar 2004
Category: Address
Type: 287
Description: Registered office changed on 02/03/04 from: 77 victoria street windsor berkshire SL4 1EH
Documents
Legacy
Date: 01 Mar 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 15/02/04
Documents
Legacy
Date: 05 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 01 May 2003
Action Date: 28 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-28
Documents
Legacy
Date: 01 Mar 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 15/02/03
Documents
Legacy
Date: 01 Mar 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Mar 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Feb 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 15/02/02
Documents
Legacy
Date: 08 Feb 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 13 May 2002
Action Date: 28 Feb 2002
Category: Accounts
Type: AA
Made up date: 2002-02-28
Documents
Legacy
Date: 10 Jan 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2001
Action Date: 28 Feb 2001
Category: Accounts
Type: AA
Made up date: 2001-02-28
Documents
Legacy
Date: 31 May 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 15/02/01
Documents
Legacy
Date: 31 May 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Mar 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Oct 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Sep 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 15/02/00
Documents
Accounts with accounts type small
Date: 09 Aug 2000
Action Date: 28 Feb 2000
Category: Accounts
Type: AA
Made up date: 2000-02-28
Documents
Accounts with accounts type small
Date: 29 Jul 1999
Action Date: 28 Feb 1999
Category: Accounts
Type: AA
Made up date: 1999-02-28
Documents
Legacy
Date: 09 Apr 1999
Category: Annual-return
Type: 363s
Description: Annual return made up to 15/02/99
Documents
Accounts with accounts type small
Date: 16 Sep 1998
Action Date: 28 Feb 1998
Category: Accounts
Type: AA
Made up date: 1998-02-28
Documents
Legacy
Date: 23 Feb 1998
Category: Annual-return
Type: 363s
Description: Annual return made up to 15/02/98
Documents
Accounts with accounts type small
Date: 26 Jun 1997
Action Date: 28 Feb 1997
Category: Accounts
Type: AA
Made up date: 1997-02-28
Documents
Legacy
Date: 29 May 1997
Category: Annual-return
Type: 363s
Description: Annual return made up to 15/02/97
Documents
Legacy
Date: 18 Sep 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type small
Date: 10 Sep 1996
Action Date: 28 Feb 1996
Category: Accounts
Type: AA
Made up date: 1996-02-28
Documents
Accounts with accounts type small
Date: 04 Jul 1996
Action Date: 28 Feb 1995
Category: Accounts
Type: AA
Made up date: 1995-02-28
Documents
Legacy
Date: 23 May 1996
Category: Annual-return
Type: 363s
Description: Annual return made up to 15/02/95
Documents
Legacy
Date: 23 May 1996
Category: Annual-return
Type: 363s
Description: Annual return made up to 15/02/96
Documents
Legacy
Date: 23 May 1996
Category: Address
Type: 287
Description: Registered office changed on 23/05/96 from: greendon house 7A bayham street london NW1 0E7
Documents
Legacy
Date: 23 May 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 23 May 1996
Category: Officers
Type: 288
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 23 May 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 23 May 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 23 May 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type small
Date: 04 Jan 1995
Action Date: 28 Feb 1994
Category: Accounts
Type: AA
Made up date: 1994-02-28
Documents
Legacy
Date: 03 May 1994
Category: Annual-return
Type: 363b
Description: Annual return made up to 15/02/94
Documents
Some Companies
CHOICE GEOPHYSICAL SERVICES LIMITED
6 LETHAM MAINS HOLDINGS,EAST LOTHIAN,EH41 4NN
Number: | SC160116 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 MOOR STREET,ORMSKIRK,L39 2AQ
Number: | 11920156 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILL HOUSE,NEWBURY,RG14 5UX
Number: | 00336121 |
Status: | ACTIVE |
Category: | Private Limited Company |
133 HIGHAM ROAD,LONDON,N17 6NU
Number: | 09979736 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
STAG HOUSE, C/O GEORGE GOLDSMITH,EDINBURGH,EH2 3LU
Number: | SC203576 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 08240692 |
Status: | ACTIVE |
Category: | Private Limited Company |