Advanced company searchLink opens in new window

SOUTHERN ESTATES HOLDINGS LIMITED

Company number 06257125

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)
02 Sep 2020 MR01 Registration of charge 062571250019, created on 28 August 2020
18 Jun 2020 CS01 04/06/20 Statement of Capital gbp 50018
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 23/12/2020
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
20 Jun 2019 MR04 Satisfaction of charge 4 in full
20 Jun 2019 MR04 Satisfaction of charge 1 in full
20 Jun 2019 MR04 Satisfaction of charge 2 in full
20 Jun 2019 MR04 Satisfaction of charge 3 in full
20 Jun 2019 MR04 Satisfaction of charge 6 in full
20 Jun 2019 MR04 Satisfaction of charge 7 in full
05 Jun 2019 CS01 Confirmation statement made on 4 June 2019 with updates
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
11 Jun 2018 CS01 Confirmation statement made on 4 June 2018 with updates
15 Nov 2017 MR01 Registration of charge 062571250018, created on 14 November 2017
10 Nov 2017 MR01 Registration of charge 062571250017, created on 2 November 2017
16 Oct 2017 MR01 Registration of charge 062571250016, created on 12 October 2017
28 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
15 Sep 2017 MR01 Registration of charge 062571250015, created on 14 September 2017
21 Aug 2017 MR04 Satisfaction of charge 062571250011 in full
21 Aug 2017 MR01 Registration of charge 062571250014, created on 21 August 2017
15 Aug 2017 MR01 Registration of charge 062571250012, created on 10 August 2017
15 Aug 2017 MR01 Registration of charge 062571250013, created on 10 August 2017
12 Jul 2017 MR01 Registration of charge 062571250011, created on 11 July 2017
06 Jul 2017 AD01 Registered office address changed from Unit P Orchard Business Centre St Barnabas Close Allington Maidstone Kent ME16 0JZ to Brook House Turkey Mill, Ashford Road Maidstone ME14 5PP on 6 July 2017
06 Jul 2017 CH01 Director's details changed for Mr Joseph Anthony Bassom on 6 July 2017
06 Jul 2017 CH03 Secretary's details changed for Miss Carly Marie Bassom on 6 July 2017