- Company Overview for SEYH LTD (06769208)
- Filing history for SEYH LTD (06769208)
- People for SEYH LTD (06769208)
- More for SEYH LTD (06769208)
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 |