Advanced company searchLink opens in new window

SEYH LTD

Company number 06769208

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)
02 Dec 2019 AD01 Registered office address changed from Unit 3 and 4 Aiire Place Mills Kirkstall Road Leeds LS3 1JL England to Unit 3 and 4 Aire Place Mills Kirkstall Road Leeds LS3 1JL on 2 December 2019
29 Nov 2019 AP01 Appointment of Miss Miranda Katie Stead as a director on 12 June 2019
29 Nov 2019 AD01 Registered office address changed from Hillside Beeston Road Leeds LS11 8nd England to Unit 3 and 4 Aiire Place Mills Kirkstall Road Leeds LS3 1JL on 29 November 2019
29 Nov 2019 TM01 Termination of appointment of Alison Sarah Haskins as a director on 5 September 2019
29 Nov 2019 TM01 Termination of appointment of Peter Mcgurn as a director on 1 June 2019
29 Jan 2019 PSC01 Notification of Alison Jane Ward as a person with significant control on 5 January 2019
18 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
18 Dec 2018 CS01 Confirmation statement made on 12 December 2018 with no updates
18 Dec 2018 PSC07 Cessation of Alex David Sobel as a person with significant control on 1 July 2017
18 Dec 2018 AD02 Register inspection address has been changed from Ebor Court Westgate Leeds LS1 4nd United Kingdom to Hillside Beeston Road Leeds LS11 8nd
18 Dec 2018 TM01 Termination of appointment of Sophie Michelena as a director on 8 October 2018
14 Dec 2018 TM02 Termination of appointment of Alex Sobel as a secretary on 1 January 2018
04 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
24 Dec 2017 CS01 Confirmation statement made on 12 December 2017 with no updates
24 Dec 2017 TM01 Termination of appointment of Robert Redvers Fairbairn as a director on 2 November 2017
16 Aug 2017 AD01 Registered office address changed from Ebor Court Skinner St Leeds LS1 4nd to Hillside Beeston Road Leeds LS11 8nd on 16 August 2017
12 Dec 2016 AA Micro company accounts made up to 31 March 2016
12 Dec 2016 CS01 Confirmation statement made on 12 December 2016 with updates
06 Apr 2016 AP01 Appointment of Mr John Allison-Walsh as a director on 29 January 2016
04 Apr 2016 AP01 Appointment of Mr Robert Redvers Fairbairn as a director on 29 January 2016
04 Apr 2016 AP01 Appointment of Ms Alison Sarah Haskins as a director on 29 January 2016
04 Apr 2016 TM01 Termination of appointment of Morgan James Killick as a director on 29 January 2016
04 Apr 2016 TM01 Termination of appointment of Damien Taylor Handslip as a director on 29 January 2016
04 Jan 2016 AR01 Annual return made up to 17 December 2015 no member list
04 Jan 2016 CH01 Director's details changed for Mrs Kathryn Ann Sowerby on 1 January 2015