Advanced company searchLink opens in new window

SOUTH EASTERN HAMPSHIRE ALLIANCE LIMITED

Company number 06878651

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)
17 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
24 Dec 2019 DS01 Application to strike the company off the register
15 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
25 Apr 2019 CS01 Confirmation statement made on 16 April 2019 with no updates
25 Apr 2019 TM01 Termination of appointment of Helen Sherrell as a director on 20 June 2018
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
18 Jul 2018 AD01 Registered office address changed from 16 Pure Offices One Port Way Port Solent Portsmouth PO6 4TY England to 35 Pure Offices Port Way Port Solent Portsmouth PO6 4TY on 18 July 2018
25 May 2018 CS01 Confirmation statement made on 16 April 2018 with no updates
13 Apr 2018 TM02 Termination of appointment of Michael Korab as a secretary on 31 March 2018
13 Apr 2018 AD01 Registered office address changed from Liphook & Liss Surgery Station Road Liphook GU30 7DR to 16 Pure Offices One Port Way Port Solent Portsmouth PO6 4TY on 13 April 2018
04 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
15 Jun 2017 CS01 Confirmation statement made on 16 April 2017 with updates
30 Mar 2017 AR01 Annual return made up to 16 April 2013 with full list of shareholders
  • ANNOTATION Clarification This document replaces the AR01 registered on 13/05/2013
14 Dec 2016 RP04AR01 Second filing of the annual return made up to 16 April 2015
14 Dec 2016 RP04AR01 Second filing of the annual return made up to 16 April 2014
10 Nov 2016 SH01 Statement of capital following an allotment of shares on 16 June 2016
  • GBP 191.00
18 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
14 Oct 2016 SH10 Particulars of variation of rights attached to shares
14 Oct 2016 SH08 Change of share class name or designation
28 Sep 2016 AP01 Appointment of Dr Kathryn Judith Bannell as a director on 31 August 2016
28 Sep 2016 TM01 Termination of appointment of David Harcourt Melville as a director on 31 August 2016
28 Sep 2016 TM01 Termination of appointment of John Robert Harrison as a director on 31 August 2016
28 Sep 2016 AP01 Appointment of Dr Dominic Davis as a director on 31 August 2016
28 Sep 2016 AP01 Appointment of Dr Helen Sherrell as a director on 31 August 2016