SEYMOUR PROJECT MANAGEMENT LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

19/05/2519 May 2025 Change of details for Mr Jeremy Wright as a person with significant control on 2025-05-15

View Document

15/05/2515 May 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

14/05/2514 May 2025 Registered office address changed from 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB United Kingdom to Vyman House, 104 College Road Harrow HA1 1BQ on 2025-05-14

View Document

14/05/2514 May 2025 Confirmation statement made on 2025-05-14 with no updates

View Document

14/05/2514 May 2025 Confirmation statement made on 2024-11-03 with no updates

View Document

15/03/2515 March 2025 Compulsory strike-off action has been discontinued

View Document

15/03/2515 March 2025 Compulsory strike-off action has been discontinued

View Document

14/03/2514 March 2025 Total exemption full accounts made up to 2024-05-31

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

20/05/2420 May 2024 Micro company accounts made up to 2023-05-31

View Document

08/11/238 November 2023 Confirmation statement made on 2023-11-03 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

30/11/2230 November 2022 Micro company accounts made up to 2022-05-31

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-03 with updates

View Document

09/11/229 November 2022 Cessation of Jeremy Wright as a person with significant control on 2022-11-09

View Document

29/09/2229 September 2022 Change of details for Mr Jeremy Wright as a person with significant control on 2022-09-12

View Document

28/09/2228 September 2022 Director's details changed for Mr Jeremy Wright on 2022-09-12

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

15/11/2115 November 2021 Confirmation statement made on 2021-11-03 with updates

View Document

10/11/2110 November 2021 Change of details for Mr Jeremy Wright as a person with significant control on 2021-11-08

View Document

09/11/219 November 2021 Director's details changed for Mr Jeremy Wright on 2021-11-08

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/09/2030 September 2020 REGISTERED OFFICE CHANGED ON 30/09/2020 FROM 9 NELSON STREET SOUTHEND-ON-SEA SS1 1EH

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 03/11/19, WITH UPDATES

View Document

30/08/1930 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

09/02/199 February 2019 DISS40 (DISS40(SOAD))

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 03/11/18, WITH UPDATES

View Document

29/01/1929 January 2019 FIRST GAZETTE

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

16/07/1816 July 2018 CESSATION OF LAUREN JULIE WRIGHT AS A PSC

View Document

16/07/1816 July 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 DISS40 (DISS40(SOAD))

View Document

30/01/1830 January 2018 FIRST GAZETTE

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 03/11/17, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

30/10/1730 October 2017 APPOINTMENT TERMINATED, DIRECTOR LAUREN WRIGHT

View Document

30/10/1730 October 2017 APPOINTMENT TERMINATED, DIRECTOR TEREZA FAIRBAIRN

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEREMY WRIGHT

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAUREN JULIE WRIGHT

View Document

14/03/1714 March 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

11/02/1711 February 2017 VARYING SHARE RIGHTS AND NAMES

View Document

19/01/1719 January 2017 DIRECTOR APPOINTED MRS LAUREN JULIE WRIGHT

View Document

10/01/1710 January 2017 DIRECTOR APPOINTED TEREZA FAIRBAIRN

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

03/08/163 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

21/12/1521 December 2015 Annual return made up to 3 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

03/11/143 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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