Established in 2006, S. E Homes Ltd are based in Tonyrefail. We don't currently know the number of employees at S. E Homes Ltd. This company has 3 directors listed as Enoch, Janetta, Enoch, Andrew, Enoch, Stephen at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ENOCH, Andrew | 26 April 2006 | - | 1 |
ENOCH, Stephen | 26 April 2006 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ENOCH, Janetta | 26 April 2006 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 11 September 2018 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 26 June 2018 | |
DS01 - Striking off application by a company | 15 June 2018 | |
CS01 - N/A | 26 April 2018 | |
AA - Annual Accounts | 10 August 2017 | |
DS02 - Withdrawal of striking off application by a company | 29 June 2017 | |
CS01 - N/A | 11 May 2017 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 25 April 2017 | |
DS01 - Striking off application by a company | 12 April 2017 | |
AA - Annual Accounts | 28 January 2017 | |
AR01 - Annual Return | 18 May 2016 | |
MR01 - N/A | 01 February 2016 | |
AA - Annual Accounts | 24 January 2016 | |
DS02 - Withdrawal of striking off application by a company | 17 December 2015 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 10 November 2015 | |
DS01 - Striking off application by a company | 02 November 2015 | |
DS02 - Withdrawal of striking off application by a company | 27 May 2015 | |
AR01 - Annual Return | 14 May 2015 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 03 March 2015 | |
AA - Annual Accounts | 23 January 2015 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 04 September 2014 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 12 August 2014 | |
DS01 - Striking off application by a company | 30 July 2014 | |
AA - Annual Accounts | 16 May 2014 | |
AR01 - Annual Return | 01 May 2014 | |
CH01 - Change of particulars for director | 01 May 2014 | |
CH01 - Change of particulars for director | 01 May 2014 | |
AR01 - Annual Return | 07 June 2013 | |
AA - Annual Accounts | 28 March 2013 | |
AR01 - Annual Return | 28 March 2013 | |
AR01 - Annual Return | 28 March 2013 | |
RT01 - Application for administrative restoration to the register | 28 March 2013 | |
GAZ2 - Second notification of strike-off action in London Gazette | 22 January 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 11 September 2012 | |
CH01 - Change of particulars for director | 08 February 2012 | |
CH01 - Change of particulars for director | 08 February 2012 | |
CH03 - Change of particulars for secretary | 13 January 2012 | |
AR01 - Annual Return | 13 January 2012 | |
AA - Annual Accounts | 14 July 2011 | |
AA - Annual Accounts | 16 July 2010 | |
AA - Annual Accounts | 16 July 2010 | |
AR01 - Annual Return | 15 June 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 04 May 2010 | |
DISS40 - Notice of striking-off action discontinued | 31 October 2009 | |
AR01 - Annual Return | 30 October 2009 | |
AD01 - Change of registered office address | 27 October 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 25 August 2009 | |
AA - Annual Accounts | 25 March 2009 | |
363a - Annual Return | 17 June 2008 | |
AA - Annual Accounts | 29 April 2008 | |
395 - Particulars of a mortgage or charge | 08 September 2007 | |
363a - Annual Return | 02 August 2007 | |
395 - Particulars of a mortgage or charge | 15 July 2006 | |
NEWINC - New incorporation documents | 26 April 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 18 January 2016 | Outstanding |
N/A |
Mortgage | 31 August 2007 | Outstanding |
N/A |
Debenture | 03 July 2006 | Outstanding |
N/A |