SOUTHEAST DEVELOPERS LTD
Company Documents
Date | Description |
---|---|
12/09/2512 September 2025 New | Change of details for Mrs Merva Ozdemir as a person with significant control on 2025-09-11 |
12/09/2512 September 2025 New | Registered office address changed from Billingford Elstree Hill Bromley Elstree Hill Bromley BR1 4JE England to Office Fb9C, the Old Library St Faith's Street Maidstone ME14 1LH on 2025-09-12 |
06/01/246 January 2024 | Compulsory strike-off action has been suspended |
06/01/246 January 2024 | Compulsory strike-off action has been suspended |
26/12/2326 December 2023 | First Gazette notice for compulsory strike-off |
26/12/2326 December 2023 | First Gazette notice for compulsory strike-off |
09/11/239 November 2023 | Notification of Engin Ozdemir as a person with significant control on 2016-04-06 |
09/11/239 November 2023 | Cessation of Engin Ozdemir as a person with significant control on 2016-04-06 |
21/06/2321 June 2023 | Compulsory strike-off action has been discontinued |
21/06/2321 June 2023 | Compulsory strike-off action has been discontinued |
20/06/2320 June 2023 | Confirmation statement made on 2023-05-30 with no updates |
11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
18/01/2318 January 2023 | Director's details changed for Mrs Merve Ozdemir on 2015-09-30 |
18/01/2318 January 2023 | Change of details for Mrs Merve Ozdemir as a person with significant control on 2016-04-06 |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
19/10/2219 October 2022 | Second filing for the appointment of Mr Engin Ozdemir as a director |
19/10/2219 October 2022 | Second filing for the appointment of Mr Engin Ozdemir as a director |
09/05/229 May 2022 | Micro company accounts made up to 2020-01-31 |
09/05/229 May 2022 | Micro company accounts made up to 2021-01-31 |
21/04/2221 April 2022 | Compulsory strike-off action has been discontinued |
21/06/2121 June 2021 | Registered office address changed from 147 Cranbrook Road Ilford Essex IG1 4PU to Billingford Elstree Hill Bromley Elstree Hill Bromley BR1 4JE on 2021-06-21 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
22/07/1922 July 2019 | CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES |
07/05/197 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
30/10/1830 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
05/06/185 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
02/06/182 June 2018 | DISS40 (DISS40(SOAD)) |
30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES |
29/05/1829 May 2018 | FIRST GAZETTE |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
03/01/183 January 2018 | DISS40 (DISS40(SOAD)) |
02/01/182 January 2018 | FIRST GAZETTE |
02/01/182 January 2018 | CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES |
18/09/1718 September 2017 | CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES |
14/06/1714 June 2017 | DISS40 (DISS40(SOAD)) |
13/06/1713 June 2017 | FIRST GAZETTE |
12/06/1712 June 2017 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
21/12/1621 December 2016 | DISS40 (DISS40(SOAD)) |
20/12/1620 December 2016 | FIRST GAZETTE |
17/12/1617 December 2016 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES |
20/02/1620 February 2016 | DISS40 (DISS40(SOAD)) |
17/02/1617 February 2016 | Annual accounts small company total exemption made up to 31 January 2015 |
03/02/163 February 2016 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
29/12/1529 December 2015 | FIRST GAZETTE |
30/09/1530 September 2015 | DIRECTOR APPOINTED MRS MERVE OZDEMIR |
30/09/1530 September 2015 | Annual return made up to 30 September 2015 with full list of shareholders |
31/07/1531 July 2015 | PREVEXT FROM 31/10/2014 TO 31/01/2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
21/11/1421 November 2014 | Annual return made up to 8 November 2014 with full list of shareholders |
17/07/1417 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
05/03/145 March 2014 | Annual accounts small company total exemption made up to 31 October 2012 |
26/11/1326 November 2013 | DISS40 (DISS40(SOAD)) |
25/11/1325 November 2013 | Annual return made up to 8 November 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
29/10/1329 October 2013 | FIRST GAZETTE |
29/11/1229 November 2012 | Annual return made up to 8 November 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
10/11/1110 November 2011 | DIRECTOR APPOINTED MR ENGIN OZDEMIR |
10/11/1110 November 2011 | Appointment of Mr Engin Ozdemir as a director |
10/11/1110 November 2011 | CURRSHO FROM 30/11/2012 TO 31/10/2012 |
08/11/118 November 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
08/11/118 November 2011 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |
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