CHRISTIAN SEYMOUR LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/09/2530 September 2025 New | Confirmation statement made on 2025-09-30 with no updates |
| 07/06/257 June 2025 | Compulsory strike-off action has been discontinued |
| 07/06/257 June 2025 | Compulsory strike-off action has been discontinued |
| 03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
| 03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
| 05/11/245 November 2024 | Confirmation statement made on 2024-09-30 with no updates |
| 30/04/2430 April 2024 | Compulsory strike-off action has been discontinued |
| 30/04/2430 April 2024 | Compulsory strike-off action has been discontinued |
| 29/04/2429 April 2024 | Total exemption full accounts made up to 2023-03-31 |
| 29/04/2429 April 2024 | Confirmation statement made on 2023-09-30 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 06/01/246 January 2024 | Compulsory strike-off action has been suspended |
| 06/01/246 January 2024 | Compulsory strike-off action has been suspended |
| 19/12/2319 December 2023 | First Gazette notice for compulsory strike-off |
| 19/12/2319 December 2023 | First Gazette notice for compulsory strike-off |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 07/11/227 November 2022 | Confirmation statement made on 2022-09-30 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 04/10/214 October 2021 | Confirmation statement made on 2021-09-30 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 30/03/2130 March 2021 | DISS40 (DISS40(SOAD)) |
| 29/03/2129 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 26/01/2126 January 2021 | DISS40 (DISS40(SOAD)) |
| 23/01/2123 January 2021 | CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES |
| 19/01/2119 January 2021 | FIRST GAZETTE |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 30/12/1930 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 10/10/1910 October 2019 | CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 31/12/1831 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 22/11/1822 November 2018 | CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES |
| 31/12/1731 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 03/10/173 October 2017 | CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES |
| 07/09/177 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN SEYMOUR / 05/09/2017 |
| 07/09/177 September 2017 | PSC'S CHANGE OF PARTICULARS / MR CHRISTIAN SEYMOUR / 05/09/2017 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 23/03/1723 March 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
| 20/03/1720 March 2017 | REGISTERED OFFICE CHANGED ON 20/03/2017 FROM 21 WAKEFIELD CLOSE BYFLEET WEST BYFLEET SURREY KT14 7NA |
| 15/03/1715 March 2017 | DISS40 (DISS40(SOAD)) |
| 14/03/1714 March 2017 | FIRST GAZETTE |
| 13/10/1613 October 2016 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES |
| 30/06/1630 June 2016 | PREVEXT FROM 30/09/2015 TO 31/03/2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 12/10/1512 October 2015 | Annual return made up to 30 September 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
| 12/11/1412 November 2014 | Annual return made up to 30 September 2014 with full list of shareholders |
| 30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
| 01/07/141 July 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
| 10/01/1410 January 2014 | COMPANY NAME CHANGED HANDSOME DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 10/01/14 |
| 18/12/1318 December 2013 | Annual return made up to 30 September 2013 with full list of shareholders |
| 30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
| 23/01/1323 January 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
| 19/11/1219 November 2012 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTIAN SEYMOUR / 19/11/2012 |
| 19/11/1219 November 2012 | Annual return made up to 30 September 2012 with full list of shareholders |
| 19/11/1219 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN SEYMOUR / 19/11/2012 |
| 19/11/1219 November 2012 | REGISTERED OFFICE CHANGED ON 19/11/2012 FROM 108 KINGSWAY BLACKWATER CAMBERLEY SURREY GU17 0JD UNITED KINGDOM |
| 30/09/1130 September 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company