Download leads from Nexok and grow your business. Find out more

Seymour House Residential Care Homes Limited

Documents

Total Documents126
Total Pages862

Filing History

21 August 2023Full accounts made up to 31 March 2023
13 March 2023Confirmation statement made on 24 February 2023 with no updates
11 October 2022Full accounts made up to 31 March 2022
30 March 2022Director's details changed for Yasmin Rhemtulla on 30 March 2022
9 March 2022Confirmation statement made on 24 February 2022 with no updates
22 November 2021Full accounts made up to 31 March 2021
9 March 2021Confirmation statement made on 24 February 2021 with no updates
20 November 2020Full accounts made up to 31 March 2020
17 March 2020Second filing of Confirmation Statement dated 24/02/2019
9 March 2020Confirmation statement made on 24 February 2020 with updates
17 December 2019Full accounts made up to 31 March 2019
25 February 2019Confirmation statement made on 24 February 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholders information) was registered on 17/03/2020.
20 November 2018Full accounts made up to 31 March 2018
26 February 2018Confirmation statement made on 24 February 2018 with updates
7 November 2017Full accounts made up to 31 March 2017
7 November 2017Full accounts made up to 31 March 2017
27 February 2017Confirmation statement made on 24 February 2017 with updates
27 February 2017Confirmation statement made on 24 February 2017 with updates
3 November 2016Full accounts made up to 31 March 2016
3 November 2016Full accounts made up to 31 March 2016
15 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 999
15 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 999
5 November 2015Accounts for a small company made up to 31 March 2015
5 November 2015Accounts for a small company made up to 31 March 2015
5 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 999
5 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 999
3 October 2014Accounts for a small company made up to 31 March 2014
3 October 2014Accounts for a small company made up to 31 March 2014
28 August 2014Registration of charge 046761030010, created on 20 August 2014
28 August 2014Registration of charge 046761030009, created on 20 August 2014
28 August 2014Registration of charge 046761030009, created on 20 August 2014
28 August 2014Registration of charge 046761030010, created on 20 August 2014
13 March 2014Director's details changed for Yasmin Rhemtulla on 6 December 2013
13 March 2014Director's details changed for Yasmin Rhemtulla on 6 December 2013
13 March 2014Director's details changed for Yasmin Rhemtulla on 6 December 2013
10 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 999
10 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 999
16 December 2013Accounts for a small company made up to 31 March 2013
16 December 2013Accounts for a small company made up to 31 March 2013
28 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
28 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
27 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
27 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
4 March 2013Annual return made up to 24 February 2013 with a full list of shareholders
4 March 2013Annual return made up to 24 February 2013 with a full list of shareholders
13 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
13 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
23 January 2013Registered office address changed from Lynwood House, 373/375 Station Road, Harrow Middlesex HA1 2AW on 23 January 2013
23 January 2013Registered office address changed from Lynwood House, 373/375 Station Road, Harrow Middlesex HA1 2AW on 23 January 2013
22 December 2012Particulars of a mortgage or charge / charge no: 8
22 December 2012Particulars of a mortgage or charge / charge no: 7
22 December 2012Particulars of a mortgage or charge / charge no: 8
22 December 2012Particulars of a mortgage or charge / charge no: 4
22 December 2012Particulars of a mortgage or charge / charge no: 5
22 December 2012Particulars of a mortgage or charge / charge no: 6
22 December 2012Particulars of a mortgage or charge / charge no: 7
22 December 2012Particulars of a mortgage or charge / charge no: 5
22 December 2012Particulars of a mortgage or charge / charge no: 6
22 December 2012Particulars of a mortgage or charge / charge no: 4
23 November 2012Accounts for a small company made up to 31 March 2012
23 November 2012Accounts for a small company made up to 31 March 2012
28 February 2012Annual return made up to 24 February 2012 with a full list of shareholders
28 February 2012Annual return made up to 24 February 2012 with a full list of shareholders
16 November 2011Accounts for a small company made up to 31 March 2011
16 November 2011Accounts for a small company made up to 31 March 2011
5 April 2011Annual return made up to 24 February 2011 with a full list of shareholders
5 April 2011Annual return made up to 24 February 2011 with a full list of shareholders
1 November 2010Accounts for a small company made up to 31 March 2010
1 November 2010Accounts for a small company made up to 31 March 2010
4 March 2010Director's details changed for Murad Rhemtulla on 1 October 2009
4 March 2010Director's details changed for Yasmin Rhemtulla on 1 October 2009
4 March 2010Director's details changed for Salim Rhemtulla on 1 October 2009
4 March 2010Director's details changed for Yasmin Rhemtulla on 1 October 2009
4 March 2010Director's details changed for Murad Rhemtulla on 1 October 2009
4 March 2010Director's details changed for Yasmin Rhemtulla on 1 October 2009
4 March 2010Director's details changed for Murad Rhemtulla on 1 October 2009
4 March 2010Director's details changed for Salim Rhemtulla on 1 October 2009
4 March 2010Director's details changed for Salim Rhemtulla on 1 October 2009
4 March 2010Annual return made up to 24 February 2010 with a full list of shareholders
4 March 2010Annual return made up to 24 February 2010 with a full list of shareholders
7 September 2009Total exemption small company accounts made up to 31 March 2009
7 September 2009Total exemption small company accounts made up to 31 March 2009
8 July 2009Particulars of a mortgage or charge / charge no: 3
8 July 2009Particulars of a mortgage or charge / charge no: 3
6 March 2009Return made up to 24/02/09; full list of members
6 March 2009Return made up to 24/02/09; full list of members
2 September 2008Total exemption small company accounts made up to 31 March 2008
2 September 2008Total exemption small company accounts made up to 31 March 2008
27 February 2008Return made up to 24/02/08; full list of members
27 February 2008Return made up to 24/02/08; full list of members
2 November 2007Total exemption small company accounts made up to 31 March 2007
2 November 2007Total exemption small company accounts made up to 31 March 2007
1 March 2007Return made up to 24/02/07; full list of members
1 March 2007Return made up to 24/02/07; full list of members
19 September 2006Total exemption small company accounts made up to 31 March 2006
19 September 2006Total exemption small company accounts made up to 31 March 2006
10 March 2006Return made up to 24/02/06; full list of members
10 March 2006Return made up to 24/02/06; full list of members
28 November 2005Total exemption small company accounts made up to 31 March 2005
28 November 2005Total exemption small company accounts made up to 31 March 2005
25 February 2005Return made up to 24/02/05; full list of members
25 February 2005Return made up to 24/02/05; full list of members
29 December 2004Total exemption small company accounts made up to 31 March 2004
29 December 2004Total exemption small company accounts made up to 31 March 2004
7 August 2004Particulars of mortgage/charge
7 August 2004Particulars of mortgage/charge
7 August 2004Particulars of mortgage/charge
7 August 2004Particulars of mortgage/charge
19 March 2004Return made up to 24/02/04; full list of members
19 March 2004Return made up to 24/02/04; full list of members
30 December 2003Accounting reference date extended from 29/02/04 to 31/03/04
30 December 2003Accounting reference date extended from 29/02/04 to 31/03/04
1 May 2003Ad 24/02/03--------- £ si 998@1=998 £ ic 1/999
1 May 2003Ad 24/02/03--------- £ si 998@1=998 £ ic 1/999
20 March 2003New director appointed
20 March 2003Director resigned
20 March 2003New secretary appointed;new director appointed
20 March 2003Director resigned
20 March 2003New director appointed
20 March 2003New secretary appointed;new director appointed
20 March 2003Secretary resigned
20 March 2003New director appointed
20 March 2003New director appointed
20 March 2003Secretary resigned
24 February 2003Incorporation
24 February 2003Incorporation
Sign up now to grow your client base. Plans & Pricing