- Company Overview for SOUTH EAST BTL PROPERTIES LTD (12341811)
- Filing history for SOUTH EAST BTL PROPERTIES LTD (12341811)
- People for SOUTH EAST BTL PROPERTIES LTD (12341811)
- Charges for SOUTH EAST BTL PROPERTIES LTD (12341811)
- More for SOUTH EAST BTL PROPERTIES LTD (12341811)
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) |
---|---|---|---|
29 Nov 2024 | AD01 | Registered office address changed from Canada House First Floor 20/20 Business Park Maidstone, Kent ME16 0LS United Kingdom to 18-20 High Street Gillingham ME7 1BB on 29 November 2024 | |
20 Aug 2024 | CS01 | Confirmation statement made on 17 July 2024 with updates | |
05 Apr 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
01 Aug 2023 | CS01 | Confirmation statement made on 17 July 2023 with updates | |
05 Jul 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
03 Oct 2022 | MR04 | Satisfaction of charge 123418110002 in full | |
03 Oct 2022 | MR01 | Registration of charge 123418110003, created on 3 October 2022 | |
30 Aug 2022 | MR01 | Registration of charge 123418110002, created on 24 August 2022 | |
28 Jul 2022 | CS01 | Confirmation statement made on 28 July 2022 with updates | |
28 Apr 2022 | PSC04 | Change of details for Mr Jamie Robert Newbold as a person with significant control on 28 April 2022 | |
22 Feb 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
18 Aug 2021 | MR01 | Registration of charge 123418110001, created on 18 August 2021 | |
28 Jul 2021 | CS01 | Confirmation statement made on 28 July 2021 with updates | |
12 Jul 2021 | PSC01 | Notification of Jamie Robert Newbold as a person with significant control on 22 April 2021 | |
12 Jul 2021 | PSC04 | Change of details for Mr Jamie Bartholomew as a person with significant control on 22 April 2021 | |
23 Apr 2021 | AP01 | Appointment of Mr James Robert Newbold as a director on 22 April 2021 | |
22 Mar 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
15 Feb 2021 | CS01 | Confirmation statement made on 12 February 2021 with updates | |
08 Oct 2020 | AD01 | Registered office address changed from C7-8 Spectrum Business Centre Anthonys Way Rochester Kent ME2 4NP England to Canada House First Floor 20/20 Business Park Maidstone, Kent ME16 0LS on 8 October 2020 | |
12 Feb 2020 | CS01 | Confirmation statement made on 12 February 2020 with updates | |
17 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 16 December 2019
|
|
17 Dec 2019 | CS01 | Confirmation statement made on 17 December 2019 with updates | |
02 Dec 2019 | NEWINC |
Incorporation
Statement of capital on 2019-12-02
|