Advanced company searchLink opens in new window

SOUTH EAST PROPERTIES (REDHILL) LIMITED

Company number 02706969

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)
10 May 2024 CS01 Confirmation statement made on 28 April 2024 with no updates
14 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
12 May 2023 CS01 Confirmation statement made on 28 April 2023 with no updates
06 Oct 2022 AA Accounts for a dormant company made up to 31 December 2021
04 May 2022 CS01 Confirmation statement made on 28 April 2022 with no updates
21 Dec 2021 AA Accounts for a dormant company made up to 31 December 2020
12 May 2021 CS01 Confirmation statement made on 28 April 2021 with no updates
24 Apr 2021 CH01 Director's details changed for Mr Philip Simon Slavin on 14 April 2021
04 Mar 2021 AA Accounts for a small company made up to 31 December 2019
16 Jan 2021 TM01 Termination of appointment of Michael Ben Jenkins as a director on 31 December 2020
25 Sep 2020 AP01 Appointment of Mr Philip Simon Slavin as a director on 8 September 2020
25 Sep 2020 AP03 Appointment of Frances Victoria Heazell as a secretary on 8 September 2020
25 Sep 2020 AP01 Appointment of Mr Michael Ben Jenkins as a director on 8 September 2020
25 Sep 2020 AP01 Appointment of Mr James Michael Edward Saunders as a director on 8 September 2020
25 Sep 2020 TM01 Termination of appointment of Simon Andrew Tatford as a director on 8 September 2020
25 Sep 2020 TM01 Termination of appointment of Alexander Edward Compton Hare as a director on 8 September 2020
28 Apr 2020 CS01 Confirmation statement made on 28 April 2020 with updates
13 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
26 Apr 2019 CS01 Confirmation statement made on 14 April 2019 with updates
14 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
04 Sep 2018 CH01 Director's details changed for Mr Simon Andrew Tatford on 31 August 2018
28 Apr 2018 CS01 Confirmation statement made on 14 April 2018 with updates
30 Dec 2017 PSC05 Change of details for Timberlaine Limited as a person with significant control on 1 December 2017
17 Dec 2017 CH01 Director's details changed for Alexander Edward Compton Hare on 1 December 2017
15 Dec 2017 CH01 Director's details changed for Mr Simon Andrew Tatford on 1 December 2017