Advanced company searchLink opens in new window

SOUTH EAST SPORTS MANAGEMENT LIMITED

Company number 08871666

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)
27 Feb 2024 CS01 Confirmation statement made on 21 January 2024 with no updates
27 Feb 2023 CS01 Confirmation statement made on 21 January 2023 with no updates
21 Feb 2023 AA Accounts for a dormant company made up to 31 January 2023
29 Oct 2022 AA Accounts for a dormant company made up to 31 January 2022
31 Jan 2022 CS01 Confirmation statement made on 21 January 2022 with no updates
15 Nov 2021 AA Accounts for a dormant company made up to 31 January 2021
10 Aug 2021 AD01 Registered office address changed from 14 Glenavon Gardens Yateley Hampshire GU46 6DE to 28 Ashfield Green Yateley GU46 6AL on 10 August 2021
21 Jan 2021 CS01 Confirmation statement made on 21 January 2021 with no updates
31 Oct 2020 AA Accounts for a dormant company made up to 31 January 2020
31 Jan 2020 CS01 Confirmation statement made on 31 January 2020 with no updates
28 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
08 Feb 2019 CS01 Confirmation statement made on 31 January 2019 with no updates
22 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
09 Feb 2018 CS01 Confirmation statement made on 31 January 2018 with no updates
31 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
03 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
18 Oct 2016 AA Total exemption full accounts made up to 31 January 2016
26 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1
27 Oct 2015 AA Total exemption full accounts made up to 31 January 2015
17 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
17 Feb 2015 AD01 Registered office address changed from 14 Glenavon Gardens Yateley Hampshire GU46 6DE England to 14 Glenavon Gardens Yateley Hampshire GU46 6DE on 17 February 2015
17 Feb 2015 AD01 Registered office address changed from C/O Lee Spindlow 39 Coombe Pine Bracknell Berkshire RG12 0TJ United Kingdom to 14 Glenavon Gardens Yateley Hampshire GU46 6DE on 17 February 2015
31 Jan 2014 NEWINC Incorporation
Statement of capital on 2014-01-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted