SOUTH EAST PROPERTY DEVELOPERS II LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-15 with updates

View Document

20/08/2420 August 2024 Director's details changed for Mr George Angus Macfarlane on 2024-07-01

View Document

11/06/2411 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

28/03/2428 March 2024 Registration of charge 103319010004, created on 2024-03-28

View Document

28/03/2428 March 2024 Registration of charge 103319010003, created on 2024-03-28

View Document

24/01/2424 January 2024 Termination of appointment of Elizabeth Ann Macfarlane as a director on 2024-01-23

View Document

23/01/2423 January 2024 Termination of appointment of John Alan Brodie as a director on 2024-01-23

View Document

23/01/2423 January 2024 Termination of appointment of Michele Lesley Brodie as a director on 2024-01-23

View Document

23/01/2423 January 2024 Termination of appointment of Fraser John Macfarlane as a director on 2024-01-23

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-08-15 with updates

View Document

11/05/2311 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/04/225 April 2022 Satisfaction of charge 103319010002 in full

View Document

05/04/225 April 2022 Satisfaction of charge 103319010001 in full

View Document

18/08/2018 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELE LESLEY BRODIE / 18/08/2020

View Document

18/08/2018 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALAN BRODIE / 18/08/2020

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, WITH UPDATES

View Document

04/08/204 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/10/1910 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 103319010002

View Document

10/10/1910 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 103319010001

View Document

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, WITH UPDATES

View Document

04/09/184 September 2018 REGISTERED OFFICE CHANGED ON 04/09/2018 FROM 11 QUEENS ROAD BRENTWOOD CM14 4HE UNITED KINGDOM

View Document

27/03/1827 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

21/03/1821 March 2018 CURRSHO FROM 31/08/2017 TO 31/12/2016

View Document

09/02/189 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN BRODIE / 02/02/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/09/1725 September 2017 PSC'S CHANGE OF PARTICULARS / MR GEORGE ANGUS MACFARLANE / 16/08/2016

View Document

25/09/1725 September 2017 PSC'S CHANGE OF PARTICULARS / MR JOHN ALAN BRODIE / 16/08/2016

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/08/1616 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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