- Company Overview for SOUTH EAST PROPERTY SERVICES LIMITED (01658096)
- Filing history for SOUTH EAST PROPERTY SERVICES LIMITED (01658096)
- People for SOUTH EAST PROPERTY SERVICES LIMITED (01658096)
- Charges for SOUTH EAST PROPERTY SERVICES LIMITED (01658096)
- More for SOUTH EAST PROPERTY SERVICES LIMITED (01658096)
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
|
|
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
|
|
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
|