Advanced company searchLink opens in new window

SOUTH EAST BTL PROPERTIES LTD

Company number 12341811

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)
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
  • GBP 200
17 Dec 2019 CS01 Confirmation statement made on 17 December 2019 with updates
02 Dec 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-12-02
  • GBP 100