(TM01) Director appointment termination date: February 23, 2023
filed on: 14th, November 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: November 13, 2023
filed on: 14th, November 2023
| officers
|
Free Download
(1 page)
|
(AP01) On November 1, 2023 new director was appointed.
filed on: 14th, November 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: November 1, 2023
filed on: 14th, November 2023
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed seymours estate agents (worplesdon road) LIMITEDcertificate issued on 01/05/23
filed on: 1st, May 2023
| change of name
|
Free Download
(3 pages)
|
(CH01) On October 19, 2022 director's details were changed
filed on: 16th, January 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C4 Endeavour Palce Coxbridge Business Park Alton Road Farnham GU10 5EH England to Tilford House Farnham Business Park Weydon Lane Farnham Surrey GU9 8QT on September 12, 2022
filed on: 12th, September 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 22nd, June 2022
| accounts
|
Free Download
(17 pages)
|
(AD01) Registered office address changed from 9 st. Georges Yard Farnham GU9 7LW England to C4 Endeavour Palce Coxbridge Business Park Alton Road Farnham GU10 5EH on March 9, 2021
filed on: 9th, March 2021
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: August 14, 2020
filed on: 9th, March 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(8 pages)
|
(TM01) Director appointment termination date: August 19, 2019
filed on: 20th, November 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: August 19, 2019
filed on: 20th, November 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 29th, December 2018
| accounts
|
Free Download
(8 pages)
|
(MA) Memorandum and Articles of Association
filed on: 3rd, July 2018
| incorporation
|
Free Download
(20 pages)
|
(SH02) Sub-division of shares on July 12, 2017
filed on: 7th, June 2018
| capital
|
Free Download
(6 pages)
|
(SH08) Change of share class name or designation
filed on: 7th, June 2018
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 31st, May 2018
| resolution
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 31st, May 2018
| incorporation
|
Free Download
(20 pages)
|
(AP01) On July 12, 2017 new director was appointed.
filed on: 13th, January 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On July 12, 2017 new director was appointed.
filed on: 13th, January 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: July 12, 2017
filed on: 24th, December 2017
| officers
|
Free Download
(1 page)
|
(AP03) On July 12, 2017 - new secretary appointed
filed on: 24th, December 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On July 12, 2017 new director was appointed.
filed on: 24th, December 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On July 12, 2017 new director was appointed.
filed on: 24th, December 2017
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on July 12, 2017
filed on: 24th, December 2017
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 135 Worplesdon Road Guildford Surrey GU2 9XA to 9 st. Georges Yard Farnham GU9 7LW on November 1, 2017
filed on: 1st, November 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 12th, July 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 7th, November 2016
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 15th, December 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to October 29, 2015 with full list of members
filed on: 30th, October 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on October 30, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 10th, November 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to October 29, 2014 with full list of members
filed on: 29th, October 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on October 29, 2014: 100.00 GBP
capital
|
|
(CH03) On October 29, 2013 secretary's details were changed
filed on: 29th, October 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to October 29, 2013 with full list of members
filed on: 29th, October 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on October 29, 2013: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 17th, October 2013
| accounts
|
Free Download
(13 pages)
|
(CH03) On June 8, 2013 secretary's details were changed
filed on: 24th, June 2013
| officers
|
Free Download
(1 page)
|
(CH01) On June 8, 2013 director's details were changed
filed on: 24th, June 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to October 29, 2012 with full list of members
filed on: 19th, December 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 5th, October 2012
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 16th, November 2011
| accounts
|
Free Download
(6 pages)
|
(CH01) On October 29, 2011 director's details were changed
filed on: 1st, November 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to October 29, 2011 with full list of members
filed on: 1st, November 2011
| annual return
|
Free Download
(4 pages)
|
(CH03) On October 29, 2010 secretary's details were changed
filed on: 7th, February 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to October 29, 2010 with full list of members
filed on: 7th, February 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On October 29, 2010 director's details were changed
filed on: 7th, February 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On October 29, 2010 director's details were changed
filed on: 7th, February 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On October 29, 2010 director's details were changed
filed on: 7th, February 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 30th, December 2010
| accounts
|
Free Download
(8 pages)
|
(AD01) Company moved to new address on September 12, 2010. Old Address: the White House, 2 Meadrow Godalming Surrey GU7 3HN
filed on: 12th, September 2010
| address
|
Free Download
(1 page)
|
(CH01) On November 16, 2009 director's details were changed
filed on: 16th, November 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On November 16, 2009 director's details were changed
filed on: 16th, November 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to October 29, 2009 with full list of members
filed on: 16th, November 2009
| annual return
|
Free Download
(6 pages)
|
(CH01) On November 16, 2009 director's details were changed
filed on: 16th, November 2009
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 6th, October 2009
| accounts
|
Free Download
(7 pages)
|
(288b) On December 12, 2008 Appointment terminated director
filed on: 12th, December 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to November 20, 2008
filed on: 20th, November 2008
| annual return
|
Free Download
(5 pages)
|
(225) Curr ext from 31/10/2008 to 31/03/2009
filed on: 4th, March 2008
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 29th, October 2007
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Certificate of incorporation
filed on: 29th, October 2007
| incorporation
|
Free Download
(16 pages)
|