- Company Overview for SEWM C.I.C. (07534899)
- Filing history for SEWM C.I.C. (07534899)
- People for SEWM C.I.C. (07534899)
- More for SEWM C.I.C. (07534899)
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) |
---|---|---|---|
20 Feb 2017 | TM01 | Termination of appointment of Helen Walters as a director on 14 November 2016 | |
16 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
11 Apr 2016 | AP01 | Appointment of Ms Josephine Louise Ransom as a director on 1 April 2016 | |
08 Apr 2016 | AP01 | Appointment of Mr Mark John Williams as a director on 25 February 2016 | |
08 Mar 2016 | AR01 |
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
|
|
04 Sep 2015 | AP01 | Appointment of Ms Helen Walters as a director on 2 September 2015 | |
18 Aug 2015 | AA | Full accounts made up to 31 March 2015 | |
11 Aug 2015 | AP01 | Appointment of Mr Nicolas Temple as a director on 1 July 2015 | |
11 Aug 2015 | AD01 | Registered office address changed from Kingsley the Brampton Newcastle Staffordshire ST5 0QW to 139 Tooley Street 139 Tooley Street 3 Floor London SE1 2HZ on 11 August 2015 | |
11 Aug 2015 | TM01 | Termination of appointment of Will Nixon as a director on 29 June 2015 | |
11 Aug 2015 | AP01 | Appointment of Mrs Sabira Kanji as a director on 1 July 2015 | |
10 Aug 2015 | AP03 | Appointment of Mrs Sabira Kanji as a secretary on 1 July 2015 | |
07 Aug 2015 | TM01 | Termination of appointment of Helen Walters as a director on 29 June 2015 | |
07 Aug 2015 | TM01 | Termination of appointment of Jonathan David Argent as a director on 29 June 2015 | |
07 Aug 2015 | TM01 | Termination of appointment of Kevin Barry Maton as a director on 29 June 2015 | |
07 Aug 2015 | TM02 | Termination of appointment of Paul Derek Medford as a secretary on 29 June 2015 | |
29 Jul 2015 | SH08 | Change of share class name or designation | |
02 Mar 2015 | AUD | Auditor's resignation | |
19 Feb 2015 | AR01 |
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
|
|
03 Oct 2014 | AA | Full accounts made up to 31 March 2014 | |
26 Feb 2014 | AR01 |
Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-02-26
|
|
19 Feb 2014 | AA | Accounts for a small company made up to 31 March 2013 | |
30 May 2013 | TM01 | Termination of appointment of Geoffrey Walker as a director | |
24 May 2013 | AP03 | Appointment of Mr Paul Derek Medford as a secretary | |
20 Feb 2013 | AR01 | Annual return made up to 18 February 2013 with full list of shareholders |