SEYMOUR PROPERTY DEVELOPMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 Confirmation statement made on 2025-07-29 with no updates

View Document

03/04/253 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

28/10/2428 October 2024 Director's details changed for Mr Yasir Nisar Beg on 2024-10-20

View Document

28/10/2428 October 2024 Change of details for Mr Yasir Nisar Beg as a person with significant control on 2024-10-20

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

21/05/2421 May 2024 Total exemption full accounts made up to 2023-07-31

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

24/04/2324 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

01/03/221 March 2022 Total exemption full accounts made up to 2021-07-31

View Document

30/11/2130 November 2021 Registered office address changed from Acorn House,115 Spotland Road Rochdale OL12 6PJ England to 76 George Street Oldham OL1 1LS on 2021-11-30

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

13/04/2113 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

14/10/2014 October 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/11/1927 November 2019 REGISTERED OFFICE CHANGED ON 27/11/2019 FROM 62 SEYMOUR GROVE OLD TRAFFORD MANCHESTER M16 0LN UNITED KINGDOM

View Document

07/08/197 August 2019 COMPANY NAME CHANGED SEYMOUR PROPERTY DEVELOPEMENT LIMITED CERTIFICATE ISSUED ON 07/08/19

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, WITH UPDATES

View Document

29/07/1929 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR YASIR NISAR BAIG / 16/07/2019

View Document

29/07/1929 July 2019 PSC'S CHANGE OF PARTICULARS / MR YASIR NISAR BAIG / 16/07/2019

View Document

16/07/1916 July 2019 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