Advanced company searchLink opens in new window

SOUTH ESSEX INSURANCE HOLDINGS LIMITED

Company number 06317313

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)
14 Aug 2009 363a Return made up to 18/07/09; full list of members
06 May 2009 AA Accounts for a small company made up to 31 December 2008
06 Apr 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Sep 2008 363a Return made up to 18/07/08; full list of members
11 Jul 2008 288c Director's change of particulars / steven wood / 08/07/2008
28 Apr 2008 SA Statement of affairs
28 Apr 2008 88(2) Ad 01/04/08\gbp si 999@1=999\gbp ic 1/1000\
17 Apr 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Apr 2008 288b Appointment terminated director barry fehler
07 Apr 2008 288a Director appointed michael howard tripp
07 Apr 2008 288b Appointment terminated secretary bipin thacker
07 Apr 2008 288a Director appointed steven archibald wood
07 Apr 2008 288a Secretary appointed rachael jane hall
07 Apr 2008 287 Registered office changed on 07/04/2008 from south essex house north road south ockendon essex RM15 5BE
01 Apr 2008 CERTNM Company name changed seig (2007) number 5 LIMITED\certificate issued on 02/04/08
25 Mar 2008 288a Director appointed barry fehler
13 Mar 2008 288b Appointment terminated secretary hlf nominees LIMITED
13 Mar 2008 288b Appointment terminated director hlf LIMITED
13 Mar 2008 288a Secretary appointed bipin thacker
10 Mar 2008 MEM/ARTS Memorandum and Articles of Association
07 Mar 2008 287 Registered office changed on 07/03/2008 from 20 west mills newbury berkshire RG14 5HG
07 Mar 2008 225 Curr ext from 31/07/2008 to 31/12/2008
04 Mar 2008 CERTNM Company name changed hlf 3274 LIMITED\certificate issued on 04/03/08
18 Jul 2007 NEWINC Incorporation