Advanced company searchLink opens in new window

SOUTH ESSEX HOMES LIMITED

Company number 05453601

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)
20 May 2016 TM01 Termination of appointment of Mary Ann Betson as a director on 19 May 2016
19 May 2016 AR01 Annual return made up to 16 May 2016 no member list
10 Mar 2016 AP01 Appointment of Mr Keith Stephen Ducker as a director on 9 March 2016
05 Jan 2016 TM01 Termination of appointment of Elizabeth Mansfield as a director on 5 January 2016
12 Dec 2015 AA Group of companies' accounts made up to 31 March 2015
19 Nov 2015 AP01 Appointment of Mrs Sacha Dapaah as a director on 28 October 2015
29 Oct 2015 AP01 Appointment of Mr David James Joyce as a director on 28 October 2015
09 Oct 2015 TM01 Termination of appointment of George Charles Sutherland as a director on 4 October 2015
25 Jun 2015 AP01 Appointment of Mr Tino Callaghan as a director on 10 June 2015
15 Jun 2015 TM01 Termination of appointment of Judith Mcmahon as a director on 10 June 2015
19 May 2015 AR01 Annual return made up to 16 May 2015 no member list
23 Feb 2015 TM01 Termination of appointment of Peter Goldsmith as a director on 23 February 2015
11 Sep 2014 AD01 Registered office address changed from Cheviot House, 70 Baxter Avenue Southend-on-Sea Essex SS2 6HZ to Civic Centre Victoria Avenue Southend on Sea Essex SS2 6FY on 11 September 2014
30 Aug 2014 AA Full accounts made up to 31 March 2014
06 Aug 2014 AP01 Appointment of Ms Elizabeth Mansfield as a director on 30 July 2014
04 Aug 2014 AP01 Appointment of Mr Peter Goldsmith as a director on 30 July 2014
17 Jul 2014 AP01 Appointment of Mrs Maureen Butler as a director on 9 June 2014
04 Jul 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 25/02/2014
16 Jun 2014 AP01 Appointment of Ms Judith Mcmahon as a director
13 Jun 2014 TM01 Termination of appointment of David Norman as a director
13 Jun 2014 TM01 Termination of appointment of Martin Johnson as a director
13 Jun 2014 TM01 Termination of appointment of Christopher Walker as a director
13 Jun 2014 TM01 Termination of appointment of Brian Ayling as a director
22 May 2014 AR01 Annual return made up to 16 May 2014 no member list
07 May 2014 MEM/ARTS Memorandum and Articles of Association