Advanced company searchLink opens in new window

SOUTH EAST PROPERTY DEVELOPERS LIMITED

Company number 09482660

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)
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