SOUTH EAST PROPERTY DEVELOPERS LIMITED
Company number 09482660
- Company Overview for SOUTH EAST PROPERTY DEVELOPERS LIMITED (09482660)
- Filing history for SOUTH EAST PROPERTY DEVELOPERS LIMITED (09482660)
- People for SOUTH EAST PROPERTY DEVELOPERS LIMITED (09482660)
- Charges for SOUTH EAST PROPERTY DEVELOPERS LIMITED (09482660)
- More for SOUTH EAST PROPERTY DEVELOPERS LIMITED (09482660)
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) |
---|---|---|---|
11 Jun 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
07 May 2024 | CS01 | Confirmation statement made on 6 May 2024 with updates | |
28 Jul 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
16 May 2023 | CS01 | Confirmation statement made on 6 May 2023 with updates | |
09 May 2022 | CS01 | Confirmation statement made on 6 May 2022 with updates | |
07 Apr 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
05 Apr 2022 | MR04 | Satisfaction of charge 094826600001 in full | |
05 Apr 2022 | MR04 | Satisfaction of charge 094826600002 in full | |
13 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
10 May 2021 | CS01 | Confirmation statement made on 6 May 2021 with updates | |
19 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
13 May 2020 | CS01 | Confirmation statement made on 6 May 2020 with updates | |
17 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
14 May 2019 | CS01 | Confirmation statement made on 6 May 2019 with updates | |
14 May 2019 | CH01 | Director's details changed for Mr Fraser John Macfarlane on 5 May 2019 | |
14 May 2019 | CH01 | Director's details changed for Mr Warren Brodie on 5 May 2019 | |
14 May 2019 | CH01 | Director's details changed for Mr George Angus Macfarlane on 5 May 2019 | |
14 May 2019 | CH01 | Director's details changed for Mrs Elizabeth Ann Macfarlane on 5 May 2019 | |
14 May 2019 | CH01 | Director's details changed for Mrs Michele Lesley Brodie on 5 May 2019 | |
14 May 2019 | CH01 | Director's details changed for Mr John Alan Brodie on 5 May 2019 | |
19 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
04 Sep 2018 | AD01 | Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE United Kingdom to 46-54 High Street Ingatestone Essex CM4 9DW on 4 September 2018 | |
14 May 2018 | CS01 | Confirmation statement made on 6 May 2018 with no updates | |
09 Feb 2018 | CH01 | Director's details changed for Mr Warren Brodie on 2 February 2018 | |
09 Feb 2018 | MR01 | Registration of charge 094826600001, created on 5 February 2018 |