- Company Overview for S.E.H. (DEVELOPMENTS) LIMITED (03945262)
- Filing history for S.E.H. (DEVELOPMENTS) LIMITED (03945262)
- People for S.E.H. (DEVELOPMENTS) LIMITED (03945262)
- Charges for S.E.H. (DEVELOPMENTS) LIMITED (03945262)
- More for S.E.H. (DEVELOPMENTS) LIMITED (03945262)
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 |