Advanced company searchLink opens in new window

SESAME BANKHALL VALUATION SERVICES LIMITED

Company number 04219521

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)
22 Feb 2011 SH01 Statement of capital following an allotment of shares on 18 February 2011
  • GBP 1,000
22 Feb 2011 SH01 Statement of capital following an allotment of shares on 18 February 2011
  • GBP 1,000
22 Feb 2011 SH01 Statement of capital following an allotment of shares on 18 February 2011
  • GBP 750
10 Jan 2011 CERTNM Company name changed sesame regulatory services LIMITED\certificate issued on 10/01/11
  • RES15 ‐ Change company name resolution on 2011-01-06
  • NM01 ‐ Change of name by resolution
13 Dec 2010 TM01 Termination of appointment of Stephen Young as a director
09 Sep 2010 CH01 Director's details changed for Mr. Stephen Young on 9 September 2010
12 Jul 2010 AA Accounts for a dormant company made up to 31 December 2009
08 Jul 2010 TM01 Termination of appointment of Mark Wadelin as a director
07 Jul 2010 AP01 Appointment of Mr Paul Hooper as a director
27 May 2010 AR01 Annual return made up to 18 May 2010 with full list of shareholders
11 Jan 2010 TM02 Termination of appointment of Robert Ellis as a secretary
11 Jan 2010 AP03 Appointment of Mrs Diana Monger as a secretary
22 May 2009 363a Return made up to 18/05/09; full list of members
08 May 2009 AA Accounts for a dormant company made up to 31 December 2008
28 May 2008 AA Accounts for a dormant company made up to 31 December 2007
21 May 2008 363a Return made up to 18/05/08; full list of members
13 Dec 2007 225 Accounting reference date shortened from 31/05/08 to 31/12/07
16 Oct 2007 AA Accounts for a dormant company made up to 31 May 2007
08 Sep 2007 353 Location of register of members
26 Jul 2007 287 Registered office changed on 26/07/07 from: burleigh house chapel oak, salford priors evesham WR11 8SP
26 Jul 2007 288b Secretary resigned
26 Jul 2007 288a New secretary appointed
18 May 2007 363a Return made up to 18/05/07; full list of members
27 Mar 2007 AA Accounts for a dormant company made up to 31 May 2006
18 Jan 2007 288b Director resigned