Advanced company searchLink opens in new window

SEH FRENCH LIMITED

Company number 01621424

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Jan 2017 CH03 Secretary's details changed for Mr Trevor Mark Dixon on 23 December 2016
26 Sep 2016 MR05 All of the property or undertaking has been released and no longer forms part of charge 016214240004
28 Jun 2016 AA Full accounts made up to 31 December 2015
09 May 2016 AR01 Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1,100
09 Nov 2015 CH01 Director's details changed for Mr Paul Rodwell on 30 October 2015
10 Jun 2015 AA Full accounts made up to 31 December 2014
19 May 2015 AR01 Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1,100
05 Jan 2015 SH10 Particulars of variation of rights attached to shares
05 Jan 2015 SH08 Change of share class name or designation
05 Jan 2015 SH01 Statement of capital following an allotment of shares on 10 December 2014
  • GBP 1,100
05 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
02 Dec 2014 CH01 Director's details changed for Simon David Girling on 30 November 2014
10 Oct 2014 TM01 Termination of appointment of Jack Ivan Davey as a director on 30 September 2014
05 Aug 2014 AP01 Appointment of Mr Paul Rodwell as a director on 1 August 2014
23 May 2014 AA Full accounts made up to 31 December 2013
08 May 2014 AR01 Annual return made up to 7 May 2014 with full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1,000
08 May 2014 CH01 Director's details changed for Simon David Girling on 7 May 2014
21 Mar 2014 AD01 Registered office address changed from Crowcroft Road Industrial Estate Nedging Tye Ipswich Suffolk IP7 7HR on 21 March 2014
27 Dec 2013 MR04 Satisfaction of charge 1 in full
13 Dec 2013 AP01 Appointment of Mr Richard William Neall as a director
13 Dec 2013 TM01 Termination of appointment of Graham Emmerson as a director
30 Nov 2013 MR01 Registration of charge 016214240002
30 Nov 2013 MR01 Registration of charge 016214240003
30 Nov 2013 MR01 Registration of charge 016214240004
31 May 2013 AR01 Annual return made up to 7 May 2013 with full list of shareholders