- Company Overview for S.E.G. (PRESERVATION) LIMITED (01109497)
- Filing history for S.E.G. (PRESERVATION) LIMITED (01109497)
- People for S.E.G. (PRESERVATION) LIMITED (01109497)
- More for S.E.G. (PRESERVATION) LIMITED (01109497)
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
|
|
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 |