Advanced company searchLink opens in new window

S.E.H. (DEVELOPMENTS) LIMITED

Company number 03945262

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)
01 Dec 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
01 Dec 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
18 Jun 2020 PSC02 Notification of Seh Projects Limited as a person with significant control on 6 April 2016
10 Mar 2020 CS01 Confirmation statement made on 10 March 2020 with no updates
16 Jul 2019 AA Audit exemption subsidiary accounts made up to 31 December 2018
16 Jul 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
16 Jul 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
16 Jul 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
26 Jun 2019 TM01 Termination of appointment of Martin Graham Blake as a director on 20 June 2019
11 Mar 2019 CS01 Confirmation statement made on 10 March 2019 with no updates
30 Nov 2018 CH01 Director's details changed for Mr Richard William Neall on 19 November 2018
30 Nov 2018 PSC04 Change of details for Mr Richard William Neall as a person with significant control on 19 November 2018
15 Aug 2018 AA Audit exemption subsidiary accounts made up to 31 December 2017
15 Aug 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/17
15 Aug 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17
15 Aug 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/17
12 Mar 2018 CS01 Confirmation statement made on 10 March 2018 with no updates
10 Dec 2017 MR01 Registration of charge 039452620007, created on 1 December 2017
06 Nov 2017 CH01 Director's details changed for Mr Richard William Neall on 30 October 2017
06 Nov 2017 PSC04 Change of details for Mr Richard William Neall as a person with significant control on 30 October 2017
20 Oct 2017 MR04 Satisfaction of charge 2 in full
19 Oct 2017 MR05 All of the property or undertaking has been released from charge 2
29 Jun 2017 AA Accounts for a small company made up to 31 December 2016
14 Mar 2017 CS01 Confirmation statement made on 10 March 2017 with updates
05 Jan 2017 CH03 Secretary's details changed for Mr Trevor Mark Dixon on 23 December 2016