- Company Overview for SEH COMMERCIAL LIMITED (06400746)
- Filing history for SEH COMMERCIAL LIMITED (06400746)
- People for SEH COMMERCIAL LIMITED (06400746)
- Charges for SEH COMMERCIAL LIMITED (06400746)
- More for SEH COMMERCIAL LIMITED (06400746)
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) |
---|---|---|---|
12 Mar 2019 | TM01 | Termination of appointment of Glen Mark Swatman as a director on 1 March 2019 | |
12 Mar 2019 | TM01 | Termination of appointment of Tim Hoelzer as a director on 1 March 2019 | |
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 | |
17 Oct 2018 | CS01 | Confirmation statement made on 16 October 2018 with no updates | |
27 Jul 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
10 Dec 2017 | MR01 | Registration of charge 064007460005, 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 | |
16 Oct 2017 | CS01 | Confirmation statement made on 16 October 2017 with no updates | |
26 Jun 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
21 Mar 2017 | MR04 | Satisfaction of charge 1 in full | |
09 Jan 2017 | CH03 | Secretary's details changed for Mr Trevor Mark Dixon on 23 December 2016 | |
05 Jan 2017 | CH03 | Secretary's details changed for Mr Trevor Mark Dixon on 23 December 2016 | |
18 Oct 2016 | CS01 | Confirmation statement made on 16 October 2016 with updates | |
26 Sep 2016 | MR05 | All of the property or undertaking has been released from charge 1 | |
28 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
16 Oct 2015 | AR01 |
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
|
|
10 Jun 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
05 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 27 October 2014
|
|
05 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
20 Oct 2014 | AR01 |
Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
|
|
10 Sep 2014 | CH01 | Director's details changed for John Clive Savage on 10 September 2014 | |
01 Jul 2014 | CH01 | Director's details changed for Glen Mark Swatman on 30 June 2014 | |
01 Jul 2014 | AP01 | Appointment of Mr Tim Hoelzer as a director |