Advanced company searchLink opens in new window

SESAME BANKHALL GROUP LIMITED

Company number 03573352

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)
02 Nov 2015 AP01 Appointment of Mr David John Burlison as a director on 24 September 2015
13 Oct 2015 SH01 Statement of capital following an allotment of shares on 24 September 2015
  • GBP 44,600,000
09 Oct 2015 AA Full accounts made up to 31 December 2014
05 Oct 2015 AD02 Register inspection address has been changed from Secretariat Friends Life 2nd Floor, One New Change London England EC4M 9EF England to Wellington Row York YO90 1WR
04 Jul 2015 AA Full accounts made up to 31 December 2013
30 Jun 2015 TM01 Termination of appointment of James Allen Newman as a director on 30 June 2015
10 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 34,600,000
24 Apr 2015 SH01 Statement of capital following an allotment of shares on 26 March 2015
  • GBP 34,600,000
30 Mar 2015 AA01 Current accounting period shortened from 30 June 2014 to 31 December 2013
25 Mar 2015 SH01 Statement of capital following an allotment of shares on 2 March 2015
  • GBP 24,600,000
27 Feb 2015 SH01 Statement of capital following an allotment of shares on 29 January 2015
  • GBP 20,900,000
26 Jan 2015 SH01 Statement of capital following an allotment of shares on 17 December 2014
  • GBP 14,900,000
26 Jan 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
29 Sep 2014 AA01 Previous accounting period extended from 31 December 2013 to 30 June 2014
30 Jul 2014 CH01 Director's details changed for Mr James Allen Newman on 13 May 2014
16 Jun 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 4,600,000
29 Jan 2014 AP01 Appointment of Mr James Allen Newman as a director
29 Jan 2014 TM01 Termination of appointment of George Higginson as a director
29 Jan 2014 TM01 Termination of appointment of Paul Hooper as a director
10 Jan 2014 TM01 Termination of appointment of Julie Sadler as a director
11 Nov 2013 CC04 Statement of company's objects
11 Nov 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Amend articles 10/10/2013
11 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Aug 2013 AA Full accounts made up to 31 December 2012
06 Jun 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders