S E PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
22/07/2522 July 2025 New | Change of details for Smart Street Furniture Limited as a person with significant control on 2025-07-22 |
22/07/2522 July 2025 New | Registered office address changed from 42 Lytton Road Barnet EN5 5BY United Kingdom to 122 Whinbush Road Hitchin SG5 1PN on 2025-07-22 |
05/06/255 June 2025 | Registration of charge 115826190006, created on 2025-06-04 |
05/06/255 June 2025 | Registration of charge 115826190005, created on 2025-06-04 |
04/06/254 June 2025 | Satisfaction of charge 115826190004 in full |
04/06/254 June 2025 | Satisfaction of charge 115826190001 in full |
04/06/254 June 2025 | Satisfaction of charge 115826190003 in full |
04/06/254 June 2025 | Satisfaction of charge 115826190002 in full |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
24/10/2424 October 2024 | Total exemption full accounts made up to 2023-10-31 |
26/07/2426 July 2024 | Previous accounting period shortened from 2023-10-31 to 2023-10-30 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
26/09/2326 September 2023 | Confirmation statement made on 2023-09-20 with no updates |
26/07/2326 July 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
28/10/2228 October 2022 | Total exemption full accounts made up to 2021-10-31 |
20/09/2220 September 2022 | Confirmation statement made on 2022-09-20 with no updates |
13/01/2213 January 2022 | Resolutions |
13/01/2213 January 2022 | Resolutions |
08/12/218 December 2021 | Registration of charge 115826190003, created on 2021-12-06 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/09/2129 September 2021 | Confirmation statement made on 2021-09-20 with no updates |
31/07/2131 July 2021 | Unaudited abridged accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
19/06/2019 June 2020 | 31/10/19 UNAUDITED ABRIDGED |
09/06/209 June 2020 | PREVEXT FROM 30/09/2019 TO 31/10/2019 |
22/11/1922 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY JOHN THOMAS / 13/11/2019 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
20/09/1920 September 2019 | CONFIRMATION STATEMENT MADE ON 20/09/19, WITH UPDATES |
21/09/1821 September 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company