Advanced company searchLink opens in new window

SOUTH OF ENGLAND HOTEL SERVICES (1946) LIMITED

Company number 00407130

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)
26 Mar 2024 CH01 Director's details changed for Veronica Joy Constantine on 26 March 2024
26 Mar 2024 PSC04 Change of details for Mrs Veronica Joy Constantine as a person with significant control on 26 March 2024
26 Mar 2024 CS01 Confirmation statement made on 24 March 2024 with no updates
26 Feb 2024 AD01 Registered office address changed from C/O Apex Hildenbrook House the Slade Tonbridge TN9 1HR England to Apex Partners Llp Hildenbrook House the Slade Tonbridge Kent TN9 1HR on 26 February 2024
06 Feb 2024 TM02 Termination of appointment of Bruce James Constantine as a secretary on 31 January 2024
19 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
28 Mar 2023 CS01 Confirmation statement made on 24 March 2023 with no updates
30 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
24 Mar 2022 CS01 Confirmation statement made on 24 March 2022 with updates
02 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
19 May 2021 AD01 Registered office address changed from 5 Castle Street Tonbridge Kent TN9 1BH United Kingdom to C/O Apex Hildenbrook House the Slade Tonbridge TN9 1HR on 19 May 2021
07 Apr 2021 CS01 Confirmation statement made on 28 March 2021 with updates
04 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
10 Apr 2020 CS01 Confirmation statement made on 28 March 2020 with updates
23 Sep 2019 CH01 Director's details changed for Veronica Joy Constantine on 23 September 2019
23 Sep 2019 PSC04 Change of details for Mrs Veronica Joy Constantine as a person with significant control on 23 September 2019
20 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
28 Mar 2019 CS01 Confirmation statement made on 28 March 2019 with updates
04 Jan 2019 CS01 Confirmation statement made on 22 December 2018 with no updates
21 Sep 2018 AD01 Registered office address changed from Office 11 Dana Trading Estate Transfesa Road Paddock Wood Tonbridge Kent TN12 6UT England to 5 Castle Street Tonbridge Kent TN9 1BH on 21 September 2018
13 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
22 Dec 2017 CS01 Confirmation statement made on 22 December 2017 with no updates
15 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
09 Dec 2016 CS01 Confirmation statement made on 9 December 2016 with updates
03 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016