Advanced company searchLink opens in new window

SEHL LIMITED

Company number 09054125

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)
24 May 2019 AA Accounts for a dormant company made up to 31 August 2018
24 May 2019 CS01 Confirmation statement made on 23 May 2019 with no updates
05 Jun 2018 CS01 Confirmation statement made on 23 May 2018 with no updates
20 May 2018 AA Accounts for a dormant company made up to 31 August 2017
25 Apr 2018 RP04AR01 Second filing of the annual return made up to 23 May 2016
25 Apr 2018 RP04AR01 Second filing of the annual return made up to 23 May 2015
05 Feb 2018 AD01 Registered office address changed from , 131 Hurst Green Road, Halesowen, West Midlands, B62 9QF to One Victoria Square Victoria Square Birmingham B1 1BD on 5 February 2018
27 Sep 2017 PSC01 Notification of Katherine Rees as a person with significant control on 23 May 2016
26 Jun 2017 CS01 Confirmation statement made on 23 May 2017 with updates
26 Apr 2017 AA Accounts for a dormant company made up to 31 August 2016
28 Jun 2016 AR01 Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 90.9
  • ANNOTATION Clarification a second filed AR01 was registered on 25/04/2018.
18 Mar 2016 AA Accounts for a dormant company made up to 31 August 2015
12 Jun 2015 AR01 Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 90.9
  • ANNOTATION Clarification a second filed AR01 was registered on 25/04/2018.
04 Jun 2015 AP01 Appointment of Mrs Emma Louise Mcguigan as a director on 1 September 2014
26 Mar 2015 MR01 Registration of charge 090541250001, created on 26 March 2015
17 Jul 2014 TM01 Termination of appointment of Judy Elizabeth Freeman as a director on 17 July 2014
17 Jul 2014 TM01 Termination of appointment of Mark James Hunt as a director on 17 July 2014
17 Jul 2014 AP01 Appointment of Ms Katherine Rees as a director on 17 July 2014
17 Jul 2014 AP01 Appointment of Mr Mark Anthony Childe as a director on 17 July 2014
17 Jul 2014 AD01 Registered office address changed from , C/O Bdo Llp 7th Floor, 125 Colmore Row, Birmingham, B3 3SD, United Kingdom on 17 July 2014
07 Jul 2014 AA01 Current accounting period extended from 31 May 2015 to 31 August 2015
30 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Jun 2014 SH01 Statement of capital following an allotment of shares on 24 June 2014
  • GBP 90.90
23 May 2014 NEWINC Incorporation