S.E.H. (DEVELOPMENTS) LIMITED

Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

14/10/2414 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

14/10/2414 October 2024

View Document

14/10/2414 October 2024

View Document

14/10/2414 October 2024

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

24/10/2324 October 2023

View Document

24/10/2324 October 2023

View Document

24/10/2324 October 2023

View Document

24/10/2324 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

07/10/227 October 2022

View Document

07/10/227 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

07/10/227 October 2022

View Document

07/10/227 October 2022

View Document

14/01/2214 January 2022 Termination of appointment of Graham Edwin Emmerson as a director on 2021-12-31

View Document

18/10/2118 October 2021

View Document

18/10/2118 October 2021

View Document

18/10/2118 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

18/10/2118 October 2021

View Document

23/09/2123 September 2021 Satisfaction of charge 039452620006 in full

View Document

16/07/2116 July 2021 Registration of charge 039452620008, created on 2021-07-05

View Document

18/06/2018 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEH PROJECTS LIMITED

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

16/07/1916 July 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

16/07/1916 July 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

16/07/1916 July 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

16/07/1916 July 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

26/06/1926 June 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN BLAKE

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

30/11/1830 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM NEALL / 19/11/2018

View Document

30/11/1830 November 2018 PSC'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM NEALL / 19/11/2018

View Document

15/08/1815 August 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

15/08/1815 August 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

15/08/1815 August 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

15/08/1815 August 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

10/12/1710 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 039452620007

View Document

06/11/176 November 2017 PSC'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM NEALL / 30/10/2017

View Document

06/11/176 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM NEALL / 30/10/2017

View Document

20/10/1720 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

19/10/1719 October 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2

View Document

29/06/1729 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

05/01/175 January 2017 SECRETARY'S CHANGE OF PARTICULARS / MR TREVOR MARK DIXON / 23/12/2016

View Document

28/06/1628 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

10/03/1610 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

10/06/1510 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

12/03/1512 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

23/05/1423 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

21/03/1421 March 2014 REGISTERED OFFICE CHANGED ON 21/03/2014 FROM CROWCROFT ROAD INDUSTRIAL ESTATE NEDGING TYE IPSWICH SUFFOLK IP7 7HR

View Document

21/03/1421 March 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

27/12/1327 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/12/1313 December 2013 DIRECTOR APPOINTED MR RICHARD WILLIAM NEALL

View Document

30/11/1330 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 039452620003

View Document

30/11/1330 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 039452620005

View Document

30/11/1330 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 039452620004

View Document

30/11/1330 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 039452620006

View Document

10/05/1310 May 2013 AUDITOR'S RESIGNATION

View Document

09/05/139 May 2013 AUDITOR'S RESIGNATION

View Document

07/05/137 May 2013 APPOINTMENT TERMINATED, SECRETARY PAUL SMITH

View Document

07/05/137 May 2013 SECRETARY APPOINTED MR TREVOR MARK DIXON

View Document

18/04/1318 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

13/03/1313 March 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

29/03/1229 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

23/03/1223 March 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

23/08/1123 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

04/04/114 April 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

11/06/1011 June 2010 APPOINTMENT TERMINATED, SECRETARY GRAHAM EMMERSON

View Document

11/06/1011 June 2010 SECRETARY APPOINTED MR PAUL DAVID SMITH

View Document

04/05/104 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

07/04/107 April 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

28/10/0928 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

05/04/095 April 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 APPOINTMENT TERMINATED DIRECTOR COLIN HEWITT

View Document

12/05/0812 May 2008 ALTER MEMORANDUM 29/04/2008

View Document

12/05/0812 May 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/04/0817 April 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

25/03/0825 March 2008 APPOINTMENT TERMINATED DIRECTOR TIMOTHY HEWITT

View Document

17/05/0717 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

03/04/073 April 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

29/03/0629 March 2006 RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

18/03/0518 March 2005 RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/046 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

02/04/042 April 2004 RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS; AMEND

View Document

16/03/0416 March 2004 RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

18/03/0318 March 2003 RETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS

View Document

13/06/0213 June 2002 RETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS

View Document

23/04/0223 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

30/05/0130 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/05/0121 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

13/03/0113 March 2001 NEW DIRECTOR APPOINTED

View Document

13/03/0113 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/0113 March 2001 RETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS

View Document

16/11/0016 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/0023 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/0031 May 2000 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00

View Document

09/05/009 May 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/05/008 May 2000 NEW DIRECTOR APPOINTED

View Document

08/05/008 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/05/008 May 2000 SECRETARY RESIGNED

View Document

08/05/008 May 2000 DIRECTOR RESIGNED

View Document

08/05/008 May 2000 NEW DIRECTOR APPOINTED

View Document

02/05/002 May 2000 COMPANY NAME CHANGED TRUTSTAR LIMITED CERTIFICATE ISSUED ON 03/05/00

View Document

26/04/0026 April 2000 REGISTERED OFFICE CHANGED ON 26/04/00 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

10/03/0010 March 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company