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)
08 Sep 2016 AP03 Appointment of Mr Bruce James Constantine as a secretary on 8 September 2016
08 Sep 2016 TM01 Termination of appointment of Bruce James Constantine as a director on 8 September 2016
08 Sep 2016 TM02 Termination of appointment of Veronica Joy Constantine as a secretary on 8 September 2016
05 Feb 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
10 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
07 Dec 2015 AD01 Registered office address changed from Unit 11 Dana Trading Estate Transfesa Road Paddock Wood Tonbridge Kent TN12 6UT to Office 11 Dana Trading Estate Transfesa Road Paddock Wood Tonbridge Kent TN12 6UT on 7 December 2015
19 Jun 2015 AD01 Registered office address changed from Brockbourne House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS to Unit 11 Dana Trading Estate Transfesa Road Paddock Wood Tonbridge Kent TN12 6UT on 19 June 2015
02 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
06 Oct 2014 CH03 Secretary's details changed for Veronica Joy Constantine on 2 June 2014
06 Oct 2014 CH01 Director's details changed for Veronica Joy Constantine on 2 June 2014
06 Oct 2014 CH01 Director's details changed for Bruce James Constantine on 2 June 2014
30 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
02 Jun 2014 AD01 Registered office address changed from 12 Lonsdale Gardens Tunbridge Wells Kent TN1 1PA on 2 June 2014
31 Dec 2013 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2013-12-31
  • GBP 100
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
22 Jan 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Jan 2013 SH08 Change of share class name or designation
22 Jan 2013 MEM/ARTS Memorandum and Articles of Association
18 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
12 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
04 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
23 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
04 Feb 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
04 Feb 2011 CH01 Director's details changed for Veronica Joy Constantine on 30 December 2010
04 Feb 2011 CH01 Director's details changed for Bruce James Constantine on 30 December 2010