SEEMORE PROPERTIES LIMITED

Company Documents

DateDescription
16/12/2416 December 2024 Satisfaction of charge NI0561490006 in full

View Document

11/11/2411 November 2024 Second filing of Confirmation Statement dated 2024-08-09

View Document

18/10/2418 October 2024 Second filing of Confirmation Statement dated 2024-08-09

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-08-09 with no updates

View Document

13/08/2413 August 2024 Unaudited abridged accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

17/08/2317 August 2023 Secretary's details changed for Mr David Albert Mahon on 2022-08-10

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-09 with updates

View Document

17/08/2317 August 2023 Director's details changed for Mr David Albert Mahon on 2022-08-10

View Document

15/08/2315 August 2023 Unaudited abridged accounts made up to 2022-11-27

View Document

27/11/2227 November 2022 Annual accounts for year ending 27 Nov 2022

View Accounts

17/11/2217 November 2022 Satisfaction of charge 5 in full

View Document

17/11/2217 November 2022 Satisfaction of charge 3 in full

View Document

17/11/2217 November 2022 Satisfaction of charge 2 in full

View Document

15/09/2215 September 2022 Unaudited abridged accounts made up to 2021-11-30

View Document

26/11/2126 November 2021 Registration of charge NI0561490006, created on 2021-11-18

View Document

19/10/2119 October 2021 Total exemption full accounts made up to 2020-11-30

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-08-09 with updates

View Document

10/08/2110 August 2021 Director's details changed for Mr Frederick Winston Phair on 2021-08-10

View Document

27/08/1927 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, WITH UPDATES

View Document

26/11/1826 November 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

24/08/1824 August 2018 PREVSHO FROM 28/11/2017 TO 27/11/2017

View Document

04/11/174 November 2017 DISS40 (DISS40(SOAD))

View Document

01/11/171 November 2017 DIRECTOR APPOINTED MR MELVYN ROBERT ADAIR

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, WITH UPDATES

View Document

01/11/171 November 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

31/10/1731 October 2017 FIRST GAZETTE

View Document

29/08/1729 August 2017 PREVSHO FROM 29/11/2016 TO 28/11/2016

View Document

22/11/1622 November 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/08/1630 August 2016 PREVSHO FROM 30/11/2015 TO 29/11/2015

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

16/09/1516 September 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

27/08/1527 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

05/09/145 September 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

18/10/1318 October 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

22/08/1322 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

12/12/1212 December 2012 DISS40 (DISS40(SOAD))

View Document

11/12/1211 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MERVIN STEWART WYLIE / 09/08/2012

View Document

11/12/1211 December 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

11/12/1211 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT GARDINER / 09/08/2012

View Document

11/12/1211 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK WINSTON PHAIR / 09/08/2012

View Document

11/12/1211 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALBERT MAHON / 09/08/2012

View Document

07/12/127 December 2012 FIRST GAZETTE

View Document

30/08/1230 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11

View Document

06/02/126 February 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHNSTON

View Document

16/12/1116 December 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

01/09/111 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10

View Document

13/01/1113 January 2011 Annual return made up to 9 August 2010 with full list of shareholders

View Document

21/12/1021 December 2010 DISS40 (DISS40(SOAD))

View Document

03/12/103 December 2010 FIRST GAZETTE

View Document

27/08/1027 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

11/05/1011 May 2010 Annual return made up to 9 August 2008 with full list of shareholders

View Document

11/05/1011 May 2010 Annual return made up to 9 August 2009 with full list of shareholders

View Document

30/09/0930 September 2009 30/11/08 ANNUAL ACCTS

View Document

06/10/086 October 2008 30/11/07 ANNUAL ACCTS

View Document

05/09/075 September 2007 09/08/07 ANNUAL RETURN SHUTTLE

View Document

11/07/0711 July 2007 CHANGE OF DIRS/SEC

View Document

20/06/0720 June 2007 CHANGE OF DIRS/SEC

View Document

13/06/0713 June 2007 30/11/06 ANNUAL ACCTS

View Document

25/05/0725 May 2007 CHANGE OF ARD

View Document

17/10/0617 October 2006 CHANGE IN SIT REG ADD

View Document

20/09/0620 September 2006 09/08/06 ANNUAL RETURN SHUTTLE

View Document

12/09/0612 September 2006 SPECIAL/EXTRA RESOLUTION

View Document

12/09/0612 September 2006 NOT OF INCR IN NOM CAP

View Document

12/09/0612 September 2006 UPDATED MEM AND ARTS

View Document

09/05/069 May 2006 UPDATED MEM AND ARTS

View Document

13/03/0613 March 2006 PARS RE MORTAGE

View Document

07/03/067 March 2006 PARS RE MORTAGE

View Document

13/02/0613 February 2006 PARS RE MORTAGE

View Document

23/12/0523 December 2005 PARS RE MORTAGE

View Document

20/12/0520 December 2005 PARS RE MORTAGE

View Document

15/11/0515 November 2005 CHANGE OF DIRS/SEC

View Document

09/11/059 November 2005 CHANGE OF DIRS/SEC

View Document

14/10/0514 October 2005 UPDATED MEM AND ARTS

View Document

14/10/0514 October 2005 CHANGE OF DIRS/SEC

View Document

14/10/0514 October 2005 CHANGE OF DIRS/SEC

View Document

14/10/0514 October 2005 CHANGE IN SIT REG ADD

View Document

14/10/0514 October 2005 SPECIAL/EXTRA RESOLUTION

View Document

14/10/0514 October 2005 SPECIAL/EXTRA RESOLUTION

View Document

14/10/0514 October 2005 NOT OF INCR IN NOM CAP

View Document

09/08/059 August 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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