SOCIAL ENTERPRISE EAST OF ENGLAND (S.E.E.E.) LIMITED
Company number 05363866
- Company Overview for SOCIAL ENTERPRISE EAST OF ENGLAND (S.E.E.E.) LIMITED (05363866)
- Filing history for SOCIAL ENTERPRISE EAST OF ENGLAND (S.E.E.E.) LIMITED (05363866)
- People for SOCIAL ENTERPRISE EAST OF ENGLAND (S.E.E.E.) LIMITED (05363866)
- More for SOCIAL ENTERPRISE EAST OF ENGLAND (S.E.E.E.) LIMITED (05363866)
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) |
---|---|---|---|
14 Feb 2020 | CS01 | Confirmation statement made on 13 February 2020 with no updates | |
09 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
13 Feb 2019 | CS01 | Confirmation statement made on 13 February 2019 with no updates | |
08 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
24 Apr 2018 | AP01 | Appointment of Ms Brigit Ann Parker as a director on 8 February 2018 | |
23 Apr 2018 | AP01 | Appointment of Mr Arshad Khalid as a director on 20 April 2018 | |
26 Mar 2018 | CS01 | Confirmation statement made on 14 February 2018 with no updates | |
05 Mar 2018 | CH01 | Director's details changed for Mr Andrew Peter Brady on 14 February 2018 | |
05 Mar 2018 | TM01 | Termination of appointment of Josephine Louise Ransom as a director on 30 November 2017 | |
30 Jun 2017 | AA | Micro company accounts made up to 31 March 2017 | |
20 Apr 2017 | CS01 | Confirmation statement made on 14 February 2017 with updates | |
13 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
26 Apr 2016 | AP01 | Appointment of Mr Anthony Mark Carr as a director on 18 November 2015 | |
26 Apr 2016 | AP01 | Appointment of Mrs Natacha Valerie Wilson as a director on 19 April 2016 | |
25 Apr 2016 | AP01 | Appointment of Mr Martin Crawford Clark as a director on 18 November 2015 | |
25 Apr 2016 | TM01 | Termination of appointment of Sarah Ann Sharlott as a director on 21 October 2015 | |
14 Apr 2016 | TM01 | Termination of appointment of Christine Janet Herries as a director on 19 October 2015 | |
14 Apr 2016 | AD01 | Registered office address changed from C/O Noel & Co 4 Parliament Close Prestwood Great Missenden Buckinghamshire HP16 9DT to Future Business Centre Kings Hedges Road Cambridge Cambridgeshire CB4 2HY on 14 April 2016 | |
29 Mar 2016 | AR01 | Annual return made up to 14 February 2016 no member list | |
09 Nov 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
14 Aug 2015 | AP01 | Appointment of Ms Christine Janet Herries as a director on 12 September 2014 | |
14 Aug 2015 | TM01 | Termination of appointment of Benedict Scott Higham as a director on 30 January 2015 | |
14 Aug 2015 | TM01 | Termination of appointment of Jozef Lawrence Gluza as a director on 12 September 2014 | |
14 Aug 2015 | TM01 | Termination of appointment of Susan Helen Greenwood as a director on 29 June 2015 | |
10 Apr 2015 | AR01 | Annual return made up to 14 February 2015 no member list |