S E PROPERTY SERVICES LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewAccounts for a dormant company made up to 2022-03-31

View Document

14/07/2514 July 2025 NewAccounts for a dormant company made up to 2025-03-31

View Document

14/07/2514 July 2025 NewAccounts for a dormant company made up to 2024-03-31

View Document

14/07/2514 July 2025 NewAccounts for a dormant company made up to 2023-03-31

View Document

14/04/2514 April 2025 Registered office address changed from 13 Cherry Tree Lane Ewhurst Cranleigh GU6 7GG England to Holly Grove Woodland Avenue Cranleigh GU6 7HZ on 2025-04-14

View Document

11/04/2511 April 2025 Confirmation statement made on 2025-04-11 with updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

09/04/249 April 2024 First Gazette notice for voluntary strike-off

View Document

09/04/249 April 2024 First Gazette notice for voluntary strike-off

View Document

04/04/244 April 2024 Voluntary strike-off action has been suspended

View Document

04/04/244 April 2024 Voluntary strike-off action has been suspended

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/03/2427 March 2024 Application to strike the company off the register

View Document

13/04/2313 April 2023 Compulsory strike-off action has been suspended

View Document

13/04/2313 April 2023 Compulsory strike-off action has been suspended

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-07-09 with updates

View Document

14/06/2114 June 2021 Previous accounting period shortened from 2021-07-31 to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

11/05/2011 May 2020 REGISTERED OFFICE CHANGED ON 11/05/2020 FROM C/O THE ACCOUNTANCY PARTNERSHIP TWELVE QUAYS HOUSE EGERTON WHARF WIRRAL CH41 1LD ENGLAND

View Document

08/04/208 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

07/02/207 February 2020 REGISTERED OFFICE CHANGED ON 07/02/2020 FROM OFFICES A13-A14 CHAMPIONS BUSINESS PARK ARROWE BROOK ROAD UPTON WIRRAL CH49 0AB UNITED KINGDOM

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

17/07/1917 July 2019 REGISTERED OFFICE CHANGED ON 17/07/2019 FROM LONGFIELDS COTTAGE HORSESHOE LANE CRANLEIGH GU6 8QJ UNITED KINGDOM

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

10/07/1810 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information