Advanced company searchLink opens in new window

SEH COMMERCIAL LIMITED

Company number 06400746

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)
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
  • GBP 2,000
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
  • GBP 2,000
05 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Oct 2014 AR01 Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,000
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