Advanced company searchLink opens in new window

S.E.G. (PRESERVATION) LIMITED

Company number 01109497

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)
05 May 2024 CS01 Confirmation statement made on 5 May 2024 with no updates
23 May 2023 AA Total exemption full accounts made up to 31 October 2022
05 May 2023 CS01 Confirmation statement made on 5 May 2023 with no updates
26 May 2022 AA Total exemption full accounts made up to 31 October 2021
05 May 2022 CS01 Confirmation statement made on 5 May 2022 with no updates
24 May 2021 CH01 Director's details changed for Ashley Paul Saunders on 10 May 2021
06 May 2021 CS01 Confirmation statement made on 5 May 2021 with no updates
02 Apr 2021 AA Total exemption full accounts made up to 31 October 2020
22 Jun 2020 CH01 Director's details changed for Ashley Paul Saunders on 21 May 2020
02 Jun 2020 AA Total exemption full accounts made up to 31 October 2019
07 May 2020 CS01 Confirmation statement made on 5 May 2020 with no updates
17 Sep 2019 AP01 Appointment of Mr John Richard Piper as a director on 1 September 2019
23 May 2019 AA Total exemption full accounts made up to 31 October 2018
08 May 2019 CS01 Confirmation statement made on 5 May 2019 with no updates
21 May 2018 AA Total exemption full accounts made up to 31 October 2017
07 May 2018 CS01 Confirmation statement made on 5 May 2018 with no updates
22 Jun 2017 AP01 Appointment of Stuart David Hicks as a director on 20 May 2017
21 Jun 2017 TM01 Termination of appointment of Anthony George Ernest Dyer as a director on 20 May 2017
08 Jun 2017 AA Total exemption full accounts made up to 31 October 2016
05 May 2017 CS01 Confirmation statement made on 5 May 2017 with updates
27 May 2016 AA Total exemption full accounts made up to 31 October 2015
27 May 2016 AP01 Appointment of Peter Alan Watson as a director on 14 May 2016
27 May 2016 TM01 Termination of appointment of Peter Staveley as a director on 14 May 2016
13 May 2016 AR01 Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 8
04 Feb 2016 AD01 Registered office address changed from 247 Davidson Road Croydon Surrey CR0 6DQ to 30 Bealing Close Southampton Hampshire SO16 3AX on 4 February 2016