- Company Overview for SEHL LIMITED (09054125)
- Filing history for SEHL LIMITED (09054125)
- People for SEHL LIMITED (09054125)
- Charges for SEHL LIMITED (09054125)
- More for SEHL LIMITED (09054125)
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
|
|
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
|
|
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
|
|
30 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 24 June 2014
|
|
23 May 2014 | NEWINC | Incorporation |