SOUTH EASTERN CONSTRUCTION LIMITED
Company number 05180624
- Company Overview for SOUTH EASTERN CONSTRUCTION LIMITED (05180624)
- Filing history for SOUTH EASTERN CONSTRUCTION LIMITED (05180624)
- People for SOUTH EASTERN CONSTRUCTION LIMITED (05180624)
- Charges for SOUTH EASTERN CONSTRUCTION LIMITED (05180624)
- More for SOUTH EASTERN CONSTRUCTION LIMITED (05180624)
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) |
---|---|---|---|
04 Aug 2015 | MR04 | Satisfaction of charge 1 in full | |
24 Jul 2015 | MR04 | Satisfaction of charge 2 in full | |
24 Jul 2015 | MR04 | Satisfaction of charge 3 in full | |
24 Jul 2015 | MR04 | Satisfaction of charge 4 in full | |
15 Jul 2015 | AR01 |
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
|
|
05 Mar 2015 | TM01 | Termination of appointment of Paul Andrew Williams as a director on 20 November 2014 | |
21 Nov 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
25 Jul 2014 | AR01 |
Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-07-25
|
|
14 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
26 Jul 2013 | AR01 |
Annual return made up to 15 July 2013 with full list of shareholders
|
|
20 Jun 2013 | MR01 |
Registration of charge 051806240005
|
|
22 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
26 Sep 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
04 Aug 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Aug 2012 | AR01 | Annual return made up to 15 July 2012 with full list of shareholders | |
01 Aug 2012 | SH01 |
Statement of capital following an allotment of shares on 1 July 2012
|
|
01 Aug 2012 | TM02 | Termination of appointment of Terri Childs as a secretary | |
31 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Mar 2012 | AD01 | Registered office address changed from 11 Kestrel Close Hove East Sussex BN3 6NS on 21 March 2012 | |
06 Sep 2011 | AR01 | Annual return made up to 15 July 2011 with full list of shareholders | |
27 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
04 Aug 2010 | AA | Total exemption full accounts made up to 31 July 2009 | |
16 Jul 2010 | AR01 | Annual return made up to 15 July 2010 with full list of shareholders | |
16 Jul 2010 | CH01 | Director's details changed for Paul Andrew Williams on 15 July 2010 | |
16 Jul 2010 | CH01 | Director's details changed for Nicholas Knight on 15 July 2010 |