- Company Overview for SEH FRENCH LIMITED (01621424)
- Filing history for SEH FRENCH LIMITED (01621424)
- People for SEH FRENCH LIMITED (01621424)
- Charges for SEH FRENCH LIMITED (01621424)
- More for SEH FRENCH LIMITED (01621424)
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
|
|
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
|
|
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
|
|
05 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |