- Company Overview for SEF HOLDINGS LIMITED (05204144)
- Filing history for SEF HOLDINGS LIMITED (05204144)
- People for SEF HOLDINGS LIMITED (05204144)
- Charges for SEF HOLDINGS LIMITED (05204144)
- More for SEF HOLDINGS LIMITED (05204144)
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) |
---|---|---|---|
10 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
17 Apr 2024 | CS01 | Confirmation statement made on 28 March 2024 with updates | |
15 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
13 Sep 2023 | CS01 | Confirmation statement made on 29 August 2023 with updates | |
25 May 2023 | MR04 | Satisfaction of charge 052041440001 in full | |
25 May 2023 | MR01 | Registration of charge 052041440002, created on 15 May 2023 | |
23 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
22 Sep 2022 | CS01 | Confirmation statement made on 29 August 2022 with updates | |
23 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
09 Sep 2021 | CS01 | Confirmation statement made on 29 August 2021 with updates | |
22 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
24 Feb 2021 | AD01 | Registered office address changed from 10 Beechcroft Road Stoneygate Leicester Leicestershire LE2 3DA United Kingdom to Unit 24 Merrylees Industrial Estate Leeside Desford Leicestershire LE9 9FS on 24 February 2021 | |
21 Sep 2020 | CS01 | Confirmation statement made on 29 August 2020 with updates | |
09 Oct 2019 | AA | Micro company accounts made up to 31 March 2019 | |
19 Sep 2019 | CH01 | Director's details changed for Christopher Maurice Hughes on 17 September 2019 | |
18 Sep 2019 | PSC04 | Change of details for a person with significant control | |
17 Sep 2019 | CS01 | Confirmation statement made on 29 August 2019 with updates | |
17 Sep 2019 | PSC04 | Change of details for Mr Thomas Kevin Hughes as a person with significant control on 29 August 2019 | |
17 Sep 2019 | PSC04 | Change of details for Mr Patrick Joseph Hughes as a person with significant control on 29 August 2019 | |
17 Sep 2019 | CH03 | Secretary's details changed for Nina Hughes on 29 August 2019 | |
17 Sep 2019 | CH01 | Director's details changed for Thomas Hughes on 29 August 2019 | |
17 Sep 2019 | CH01 | Director's details changed for Mr Patrick Joseph Hughes on 29 August 2019 | |
20 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
29 Oct 2018 | MR01 | Registration of charge 052041440001, created on 25 October 2018 | |
13 Sep 2018 | CS01 | Confirmation statement made on 29 August 2018 with updates |