AA |
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 15th, September 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates February 13, 2023
filed on: 13th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 17th, January 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates February 13, 2022
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 31st, August 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates February 13, 2021
filed on: 24th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 10th, November 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates February 13, 2020
filed on: 26th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control January 17, 2019
filed on: 6th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control January 17, 2019
filed on: 6th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(10 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 27th, April 2019
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 26th, April 2019
| capital
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 13, 2019
filed on: 13th, March 2019
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 14th, February 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates February 13, 2018
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 6th, November 2017
| accounts
|
Free Download
(10 pages)
|
CH01 |
On January 1, 2017 director's details were changed
filed on: 27th, February 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 13, 2017
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 5 Cornfield Terrace Eastbourne East Sussex BN21 4NN to 9 Meads Street Meads Eastbourne East Sussex BN20 7QY on December 15, 2016
filed on: 15th, December 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 1st, September 2016
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 068186150002, created on August 3, 2016
filed on: 13th, August 2016
| mortgage
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 068186150001, created on April 6, 2016
filed on: 18th, April 2016
| mortgage
|
Free Download
(18 pages)
|
AR01 |
Annual return made up to February 13, 2016 with full list of members
filed on: 17th, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 17, 2016: 170.00 GBP
capital
|
|
TM01 |
Director appointment termination date: September 21, 2015
filed on: 23rd, September 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 1st, September 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to February 13, 2015 with full list of members
filed on: 2nd, April 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on April 2, 2015: 170.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 21st, August 2014
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 7 - 9 the Avenue Eastbourne East Sussex BN21 3YA to 5 Cornfield Terrace Eastbourne East Sussex BN21 4NN on July 28, 2014
filed on: 28th, July 2014
| address
|
Free Download
(1 page)
|
CH01 |
On February 18, 2014 director's details were changed
filed on: 4th, April 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 13, 2014 with full list of members
filed on: 10th, March 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 2nd, December 2013
| accounts
|
Free Download
(5 pages)
|
SH01 |
Capital declared on March 13, 2013: 170.00 GBP
filed on: 26th, March 2013
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 15th, March 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to February 13, 2013 with full list of members
filed on: 20th, February 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on February 15, 2013. Old Address: 5 Cornfield Terrace Eastbourne East Sussex BN21 4NN United Kingdom
filed on: 15th, February 2013
| address
|
Free Download
(1 page)
|
CH01 |
On February 12, 2013 director's details were changed
filed on: 15th, February 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 12, 2013 director's details were changed
filed on: 15th, February 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 12, 2013 director's details were changed
filed on: 15th, February 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 13, 2012 with full list of members
filed on: 27th, February 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 8th, November 2011
| accounts
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 3rd, May 2011
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 3rd, May 2011
| resolution
|
Free Download
(27 pages)
|
AR01 |
Annual return made up to February 13, 2011 with full list of members
filed on: 21st, March 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On February 13, 2011 director's details were changed
filed on: 18th, March 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 18, 2011 new director was appointed.
filed on: 18th, March 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 13, 2011 director's details were changed
filed on: 18th, March 2011
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on July 1, 2010: 100.00 GBP
filed on: 15th, March 2011
| capital
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on March 15, 2011. Old Address: 30-34 North Street Hailsham East Sussex BN27 1DW
filed on: 15th, March 2011
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2010
filed on: 10th, November 2010
| accounts
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 26th, July 2010
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed seymour mullens holdings LIMITEDcertificate issued on 26/07/10
filed on: 26th, July 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on July 13, 2010 to change company name
change of name
|
|
AA01 |
Previous accounting period extended from February 28, 2010 to June 30, 2010
filed on: 20th, July 2010
| accounts
|
Free Download
(1 page)
|
CH01 |
On February 13, 2010 director's details were changed
filed on: 5th, May 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 13, 2010 with full list of members
filed on: 5th, May 2010
| annual return
|
Free Download
(4 pages)
|
288a |
On March 6, 2009 Director appointed
filed on: 6th, March 2009
| officers
|
Free Download
(2 pages)
|
288b |
On February 18, 2009 Appointment terminated director
filed on: 18th, February 2009
| officers
|
Free Download
(1 page)
|
288b |
On February 18, 2009 Appointment terminated secretary
filed on: 18th, February 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, February 2009
| incorporation
|
Free Download
(19 pages)
|