Advanced company searchLink opens in new window

SOUTH EAST GROUNDCARE MACHINERY LIMITED

Company number 07156160

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)
12 Feb 2024 CS01 Confirmation statement made on 12 February 2024 with no updates
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
13 Feb 2023 CS01 Confirmation statement made on 12 February 2023 with no updates
21 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
14 Feb 2022 CS01 Confirmation statement made on 12 February 2022 with no updates
04 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
12 Feb 2021 CS01 Confirmation statement made on 12 February 2021 with no updates
10 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
17 Feb 2020 CS01 Confirmation statement made on 12 February 2020 with no updates
07 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
21 Feb 2019 CS01 Confirmation statement made on 12 February 2019 with no updates
05 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
14 Feb 2018 CS01 Confirmation statement made on 12 February 2018 with no updates
07 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
22 Feb 2017 CS01 Confirmation statement made on 12 February 2017 with updates
21 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
23 Feb 2016 AR01 Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
17 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Feb 2015 AR01 Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
16 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
24 Feb 2014 AR01 Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
24 Feb 2014 CH03 Secretary's details changed for Matthew Laurence Clark on 21 September 2012
24 Feb 2014 CH01 Director's details changed for Matthew Laurence Clark on 21 September 2012
24 Feb 2014 CH01 Director's details changed for Briony Dawn Clark on 21 September 2012
08 Oct 2013 AD01 Registered office address changed from Unit 4 Mays Farm Lower Wick Street Selmeston Polegate East Sussex BN26 6TS on 8 October 2013