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)
06 Jul 2017 PSC04 Change of details for Mr Joseph Anthony Bassom as a person with significant control on 6 July 2017
06 Jun 2017 CS01 Confirmation statement made on 4 June 2017 with updates
22 May 2017 MR01 Registration of charge 062571250010, created on 17 May 2017
19 May 2017 MR01 Registration of charge 062571250009, created on 17 May 2017
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
19 Aug 2016 SH01 Statement of capital following an allotment of shares on 1 July 2016
  • GBP 50,018
26 Jul 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
21 Jul 2016 AA01 Previous accounting period extended from 31 October 2015 to 31 December 2015
07 Jun 2016 AR01 Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 50,016
02 Mar 2016 CH01 Director's details changed for Mr Joseph Anthony Bassom on 2 March 2016
25 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Share capital be divided into 50096 £1 ord shares, 100 £1 ord a shares,50 £1 ord b shares,50 £1 ord c shares, 1 £1 ord d share, 1 £1 ord e share 1 £1 ord f share and 1 £1 ord g share. The share would rank parri passu with the £1 ord shares except for dividends 01/12/2015
17 Sep 2015 MR01 Registration of charge 062571250008, created on 16 September 2015
31 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
11 Jun 2015 AR01 Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 50,016
22 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
24 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
03 Jul 2014 AR01 Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
  • GBP 50,016
11 Jun 2014 AD01 Registered office address changed from 1 Popes Wood Thurnham Maidstone Kent ME14 3PW on 11 June 2014
12 Feb 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Divided, dividend 01/11/2012
23 Dec 2013 CH01 Director's details changed for Mr Joseph Anthony Bassom on 23 December 2013
23 Dec 2013 CH03 Secretary's details changed for Miss Carly Marie Bassom on 23 December 2013
02 Nov 2013 AR01 Annual return made up to 1 November 2013 with full list of shareholders
30 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
22 Jul 2013 AR01 Annual return made up to 4 June 2013 with full list of shareholders
22 Jul 2013 AP03 Appointment of Miss Carly Marie Bassom as a secretary