Founded in 2002, S E Living Holdings Ltd has its registered office in Beckenham, Kent, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STYLES, Molly Victoria | 21 June 2018 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 15 September 2020 | |
CH01 - Change of particulars for director | 07 September 2020 | |
CS01 - N/A | 03 September 2020 | |
PSC04 - N/A | 03 September 2020 | |
AA - Annual Accounts | 28 August 2019 | |
CS01 - N/A | 28 August 2019 | |
CS01 - N/A | 20 September 2018 | |
MR04 - N/A | 06 July 2018 | |
TM02 - Termination of appointment of secretary | 04 July 2018 | |
AP03 - Appointment of secretary | 04 July 2018 | |
AA - Annual Accounts | 29 June 2018 | |
CS01 - N/A | 23 August 2017 | |
AA - Annual Accounts | 19 May 2017 | |
CS01 - N/A | 21 September 2016 | |
AA - Annual Accounts | 26 May 2016 | |
MR01 - N/A | 24 May 2016 | |
SH06 - Notice of cancellation of shares | 18 December 2015 | |
SH03 - Return of purchase of own shares | 18 December 2015 | |
AR01 - Annual Return | 07 December 2015 | |
AA - Annual Accounts | 28 May 2015 | |
AR01 - Annual Return | 10 December 2014 | |
CH01 - Change of particulars for director | 21 May 2014 | |
AA - Annual Accounts | 21 May 2014 | |
AR01 - Annual Return | 04 December 2013 | |
AA - Annual Accounts | 11 June 2013 | |
AR01 - Annual Return | 10 December 2012 | |
AA - Annual Accounts | 17 May 2012 | |
AR01 - Annual Return | 13 December 2011 | |
CH01 - Change of particulars for director | 18 May 2011 | |
CH01 - Change of particulars for director | 18 May 2011 | |
AA - Annual Accounts | 11 May 2011 | |
AR01 - Annual Return | 08 December 2010 | |
AA - Annual Accounts | 20 April 2010 | |
AR01 - Annual Return | 09 December 2009 | |
AA - Annual Accounts | 10 August 2009 | |
363a - Annual Return | 08 December 2008 | |
AA - Annual Accounts | 06 May 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 December 2007 | |
363a - Annual Return | 07 December 2007 | |
RESOLUTIONS - N/A | 20 November 2007 | |
AA - Annual Accounts | 31 March 2007 | |
363a - Annual Return | 04 December 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 November 2006 | |
AA - Annual Accounts | 29 September 2006 | |
395 - Particulars of a mortgage or charge | 24 June 2006 | |
363s - Annual Return | 05 January 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 August 2005 | |
CERTNM - Change of name certificate | 17 August 2005 | |
AA - Annual Accounts | 23 February 2005 | |
363s - Annual Return | 10 December 2004 | |
AA - Annual Accounts | 20 May 2004 | |
363s - Annual Return | 17 January 2004 | |
225 - Change of Accounting Reference Date | 17 March 2003 | |
288a - Notice of appointment of directors or secretaries | 03 February 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 January 2003 | |
288b - Notice of resignation of directors or secretaries | 23 January 2003 | |
288a - Notice of appointment of directors or secretaries | 14 January 2003 | |
288a - Notice of appointment of directors or secretaries | 14 January 2003 | |
287 - Change in situation or address of Registered Office | 20 December 2002 | |
288b - Notice of resignation of directors or secretaries | 20 December 2002 | |
288b - Notice of resignation of directors or secretaries | 20 December 2002 | |
NEWINC - New incorporation documents | 16 December 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 20 May 2016 | Fully Satisfied |
N/A |
Legal charge | 22 June 2006 | Fully Satisfied |
N/A |