About

Registered Number: 06884806
Date of Incorporation: 22/04/2009 (15 years ago)
Company Status: Active
Registered Address: 1 The Old Stables, Greys Yard, Morpeth, Northumberland, NE61 1QD,

 

Having been setup in 2009, Seymour Architecture Ltd have registered office in Morpeth in Northumberland, it has a status of "Active". The companies directors are listed as Bowkett, Andrew Joseph, Sabin, Sarah, Seymour, Paul in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWKETT, Andrew Joseph 01 October 2018 - 1
SABIN, Sarah 11 May 2017 - 1
SEYMOUR, Paul 22 April 2009 28 February 2020 1

Filing History

Document Type Date
CH01 - Change of particulars for director 03 March 2020
CH01 - Change of particulars for director 03 March 2020
CH01 - Change of particulars for director 03 March 2020
PSC01 - N/A 03 March 2020
TM01 - Termination of appointment of director 03 March 2020
PSC01 - N/A 03 March 2020
PSC07 - N/A 03 March 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 04 October 2019
AA - Annual Accounts 14 January 2019
AP01 - Appointment of director 05 October 2018
CS01 - N/A 05 October 2018
AD01 - Change of registered office address 25 September 2017
CS01 - N/A 22 September 2017
PSC04 - N/A 21 September 2017
AA - Annual Accounts 01 August 2017
AP01 - Appointment of director 16 May 2017
CS01 - N/A 05 May 2017
AA - Annual Accounts 18 January 2017
AR01 - Annual Return 18 May 2016
CH01 - Change of particulars for director 18 May 2016
AA - Annual Accounts 01 December 2015
AD01 - Change of registered office address 01 June 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 05 November 2012
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 19 January 2012
AR01 - Annual Return 07 May 2011
AA - Annual Accounts 26 November 2010
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 03 May 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 March 2010
288b - Notice of resignation of directors or secretaries 29 April 2009
NEWINC - New incorporation documents 22 April 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.