Advanced company searchLink opens in new window

SOUTH EAST PROPERTY SERVICES LIMITED

Company number 01658096

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jan 2020 GAZ1(A) First Gazette notice for voluntary strike-off
26 Feb 2018 DS01 Application to strike the company off the register
18 Nov 2016 AC92 Restoration by order of the court
14 Jul 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
18 Mar 2015 DS01 Application to strike the company off the register
25 Sep 2014 AD01 Registered office address changed from , 13 Dove Close, Herne Bay, Kent, CT6 7HS to 13 Dove Close Herne Bay Kent CT6 7HS on 25 September 2014
25 Sep 2014 AR01 Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-09-25
  • GBP 195
25 Sep 2014 AD01 Registered office address changed from , Afon House Worthing Road, Horsham, West Sussex, RH12 1TL, England to 13 Dove Close Herne Bay Kent CT6 7HS on 25 September 2014
08 Aug 2014 AA Total exemption small company accounts made up to 31 October 2013
18 Sep 2013 AR01 Annual return made up to 28 August 2013 with full list of shareholders
Statement of capital on 2013-09-18
  • GBP 195
02 Aug 2013 AA Total exemption small company accounts made up to 31 October 2012
19 Jun 2013 AD01 Registered office address changed from , Hangar 4 Shoreham Airport, Shoreham-by-Sea, West Sussex, BN43 5FF on 19 June 2013
28 Nov 2012 AR01 Annual return made up to 28 August 2012 with full list of shareholders
28 Nov 2012 AP03 Appointment of Mr Simon Jonathan Lake as a secretary
05 Sep 2012 AAMD Amended accounts made up to 31 October 2010
01 Aug 2012 AA Total exemption small company accounts made up to 31 October 2011
04 Jul 2012 AP01 Appointment of Mr Graham James Parcell as a director
27 Jun 2012 TM01 Termination of appointment of Lucy Cummings as a director
27 Jun 2012 TM02 Termination of appointment of Juliet Bellis as a secretary
27 Jun 2012 AP01 Appointment of Mr Simon Jonathan Lake as a director
27 Jun 2012 AP01 Appointment of Mr Simon Jonathan Lake as a director
20 Mar 2012 AA Accounts for a dormant company made up to 31 October 2010
19 Jan 2012 SH01 Statement of capital following an allotment of shares on 30 September 2011
  • GBP 2,145