Advanced company searchLink opens in new window

SOUTH EAST PROPERTY SOLUTIONS LTD

Company number 07327693

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)
13 Sep 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jun 2022 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jun 2022 DS01 Application to strike the company off the register
10 Mar 2022 AA Micro company accounts made up to 28 February 2021
08 Feb 2022 AD01 Registered office address changed from Mason House 96 Evesham Road Headless Cross Redditch Worcestershire B97 5ES to 549 Oxford Road Reading RG30 1HJ on 8 February 2022
10 Oct 2021 CS01 Confirmation statement made on 27 July 2021 with no updates
28 Feb 2021 AA Micro company accounts made up to 27 February 2020
08 Nov 2020 CS01 Confirmation statement made on 27 July 2020 with no updates
28 Nov 2019 AA Micro company accounts made up to 27 February 2019
11 Sep 2019 CS01 Confirmation statement made on 27 July 2019 with no updates
24 Nov 2018 AA Micro company accounts made up to 27 February 2018
28 Sep 2018 CS01 Confirmation statement made on 27 July 2018 with no updates
27 Nov 2017 AA Micro company accounts made up to 27 February 2017
13 Sep 2017 CS01 Confirmation statement made on 27 July 2017 with no updates
27 Feb 2017 AA Total exemption small company accounts made up to 27 February 2016
29 Nov 2016 AA01 Previous accounting period shortened from 28 February 2016 to 27 February 2016
10 Oct 2016 CS01 Confirmation statement made on 27 July 2016 with updates
30 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
15 Oct 2015 AR01 Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2
15 Oct 2015 AD01 Registered office address changed from Allington Hillcrest Road Biggin Hill Westerham Kent TN16 3UA to Mason House 96 Evesham Road Headless Cross Redditch Worcestershire B97 5ES on 15 October 2015
15 Oct 2015 CH01 Director's details changed for Ms Helen Janet Kansy on 27 July 2015
30 Apr 2015 AA Accounts for a dormant company made up to 28 February 2014
29 Apr 2015 AA01 Current accounting period shortened from 31 July 2014 to 28 February 2014
28 Aug 2014 AR01 Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
28 Aug 2014 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PY England to Allington Hillcrest Road Biggin Hill Westerham Kent TN16 3UA on 28 August 2014