SEYMOUR INTERNATIONAL LIMITED - PETERBOROUGH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type full. 2023-10-13 View Report
Confirmation statement. Statement with no updates. 2023-08-17 View Report
Accounts. Accounts type full. 2022-10-07 View Report
Confirmation statement. Statement with no updates. 2022-08-03 View Report
Accounts. Accounts type full. 2022-01-04 View Report
Confirmation statement. Statement with no updates. 2021-08-12 View Report
Accounts. Accounts type full. 2021-03-23 View Report
Mortgage. Charge creation date: 2020-11-17. Charge number: 029437950001. 2020-11-17 View Report
Confirmation statement. Statement with no updates. 2020-08-04 View Report
Accounts. Accounts type full. 2019-10-10 View Report
Confirmation statement. Statement with no updates. 2019-08-06 View Report
Accounts. Accounts type full. 2018-10-04 View Report
Confirmation statement. Statement with no updates. 2018-08-03 View Report
Accounts. Accounts type full. 2017-09-18 View Report
Confirmation statement. Statement with updates. 2017-08-03 View Report
Accounts. Accounts type full. 2016-10-07 View Report
Officers. Appointment date: 2016-09-15. Officer name: Mr Dan Sims. 2016-09-28 View Report
Confirmation statement. Statement with updates. 2016-09-05 View Report
Address. Change date: 2016-03-15. Old address: 1 Lincoln Court Lincoln Road Peterborough PE1 2RF. New address: Media House Peterborough Business Park Lynch Wood Peterborough PE2 6EA. 2016-03-15 View Report
Officers. Officer name: Brian John Freeman. Termination date: 2015-09-08. 2015-11-17 View Report
Accounts. Accounts type full. 2015-10-02 View Report
Annual return. With made up date full list shareholders. 2015-08-03 View Report
Officers. Appointment date: 2015-03-26. Officer name: Duncan Shearer. 2015-03-26 View Report
Accounts. Accounts type full. 2014-09-25 View Report
Annual return. With made up date full list shareholders. 2014-08-12 View Report
Officers. Officer name: Gary White. 2013-09-18 View Report
Officers. Officer name: Karen Rooks. 2013-09-18 View Report
Annual return. With made up date full list shareholders. 2013-08-08 View Report
Accounts. Accounts type full. 2013-06-13 View Report
Annual return. With made up date full list shareholders. 2012-08-23 View Report
Accounts. Accounts type full. 2012-05-22 View Report
Annual return. With made up date full list shareholders. 2011-08-05 View Report
Accounts. Accounts type full. 2011-06-27 View Report
Officers. Change date: 2011-04-01. Officer name: Karen Rooks. 2011-06-07 View Report
Officers. Change date: 2011-04-01. Officer name: Mr Brian John Freeman. 2011-06-03 View Report
Officers. Change date: 2011-04-01. Officer name: Jonathan Mark Lambert. 2011-06-03 View Report
Officers. Change date: 2011-04-01. Officer name: Tracy Frances O'sullivan. 2011-06-03 View Report
Officers. Officer name: Bauer Group Secretariat Limited. 2011-04-06 View Report
Address. Old address: 21 Holborn Viaduct London EC1A 2DY Uk. Change date: 2011-04-06. 2011-04-06 View Report
Officers. Officer name: Sisec Limited. 2011-04-06 View Report
Auditors. Auditors resignation company. 2010-10-21 View Report
Miscellaneous. Description: Section 519. 2010-10-15 View Report
Annual return. With made up date full list shareholders. 2010-09-06 View Report
Accounts. Accounts type full. 2010-08-05 View Report
Officers. Officer name: Gary Charles White. 2010-07-02 View Report
Officers. Officer name: Mr Brian John Freeman. 2010-06-29 View Report
Officers. Officer name: Catherine Bland. 2010-05-20 View Report
Officers. Officer name: Mr Frank Carl Straetmans. 2010-01-20 View Report
Officers. Officer name: Christopher Gadsby. 2009-11-09 View Report
Officers. Officer name: Matthew Mycock. 2009-10-09 View Report