Advanced company searchLink opens in new window

SEDDON ENGINEERING HOLDINGS LIMITED

Company number 08461559

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)
25 Jul 2014 SH03 Purchase of own shares.
25 Jul 2014 SH03 Purchase of own shares.
18 Jul 2014 AP01 Appointment of Mr Kenton Lloyd Whitaker as a director on 30 June 2014
17 Jul 2014 CERTNM Company name changed edgefold holdings LIMITED\certificate issued on 17/07/14
  • RES15 ‐ Change company name resolution on 2014-06-30
17 Jul 2014 CONNOT Change of name notice
04 Mar 2014 AR01 Annual return made up to 4 March 2014 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-03-04
10 Dec 2013 AA01 Current accounting period shortened from 31 March 2014 to 31 December 2013
08 Oct 2013 AP03 Appointment of Ms Sarah Jane Cook as a secretary
08 Oct 2013 AD01 Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 8 October 2013
09 Sep 2013 SH08 Change of share class name or designation
09 Sep 2013 SH01 Statement of capital following an allotment of shares on 23 August 2013
  • GBP 78,326.92
09 Sep 2013 SH01 Statement of capital following an allotment of shares on 23 August 2013
  • GBP 26,163.53
09 Sep 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
02 Sep 2013 CERTNM Company name changed aghoco 1149 LIMITED\certificate issued on 02/09/13
  • RES15 ‐ Change company name resolution on 2013-08-23
02 Sep 2013 CONNOT Change of name notice
02 Sep 2013 CERTNM Company name changed jcbs properties LIMITED\certificate issued on 02/09/13
  • RES15 ‐ Change company name resolution on 2013-09-02
  • NM01 ‐ Change of name by resolution
30 Aug 2013 CERTNM Company name changed aghoco 1149 LIMITED\certificate issued on 30/08/13
  • RES15 ‐ Change company name resolution on 2013-08-23
  • NM01 ‐ Change of name by resolution
05 Jun 2013 AP01 Appointment of George Seddon as a director
05 Jun 2013 AP01 Appointment of Stephen Seddon as a director
05 Jun 2013 TM01 Termination of appointment of Inhoco Formations Limited as a director
05 Jun 2013 TM02 Termination of appointment of A G Secretarial Limited as a secretary
05 Jun 2013 TM01 Termination of appointment of Roger Hart as a director
05 Jun 2013 TM01 Termination of appointment of A G Secretarial Limited as a director
25 Mar 2013 NEWINC Incorporation