S & E PROPERTY INVESTMENTS LTD

Company Documents

DateDescription
28/05/2428 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/03/2412 March 2024 First Gazette notice for voluntary strike-off

View Document

12/03/2412 March 2024 First Gazette notice for voluntary strike-off

View Document

29/02/2429 February 2024 Application to strike the company off the register

View Document

26/02/2426 February 2024 Total exemption full accounts made up to 2024-01-06

View Document

05/02/245 February 2024 Satisfaction of charge 097652050001 in full

View Document

05/02/245 February 2024 Previous accounting period shortened from 2024-09-30 to 2024-01-06

View Document

08/01/248 January 2024 Total exemption full accounts made up to 2023-09-30

View Document

06/01/246 January 2024 Annual accounts for year ending 06 Jan 2024

View Accounts

13/11/2313 November 2023 Confirmation statement made on 2023-11-11 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

04/05/234 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-11-11 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/03/2228 March 2022 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 34 Church Walk Kempston Bedford MK42 7BH on 2022-03-28

View Document

28/03/2228 March 2022 Director's details changed for Mrs Emma Shakespeare Arnold on 2022-03-28

View Document

14/01/2214 January 2022 Total exemption full accounts made up to 2021-09-30

View Document

11/11/2111 November 2021 Change of details for Mrs Emma Shakespeare Arnold as a person with significant control on 2021-11-09

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-11-11 with updates

View Document

23/10/2123 October 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

15/12/2015 December 2020 30/09/20 TOTAL EXEMPTION FULL

View Document

04/12/204 December 2020 CONFIRMATION STATEMENT MADE ON 23/10/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

03/02/203 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

16/12/1916 December 2019 PSC'S CHANGE OF PARTICULARS / MR SHEM AARON ARNOLD / 01/12/2019

View Document

23/10/1923 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHEM AARON ARNOLD

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, WITH UPDATES

View Document

23/10/1923 October 2019 PSC'S CHANGE OF PARTICULARS / MRS EMMA SHAKESPEARE ARNOLD / 30/09/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES

View Document

24/07/1924 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

06/03/196 March 2019 APPOINTMENT TERMINATED, DIRECTOR SHEM ARNOLD

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

17/09/1817 September 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

07/09/187 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES

View Document

04/09/184 September 2018 DISS40 (DISS40(SOAD))

View Document

30/08/1830 August 2018 APPOINTMENT TERMINATED, DIRECTOR SHEM ARNOLD

View Document

28/08/1828 August 2018 FIRST GAZETTE

View Document

05/04/185 April 2018 REGISTERED OFFICE CHANGED ON 05/04/2018 FROM 34 CHURCH WALK KEMPSTON BEDFORD MK42 7BH ENGLAND

View Document

03/04/183 April 2018 DIRECTOR APPOINTED MR SHEM AARON ARNOLD

View Document

03/04/183 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA SHAKESPEARE ARNOLD / 03/04/2018

View Document

31/01/1831 January 2018 DIRECTOR APPOINTED MR SHEM ARNOLD

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, WITH UPDATES

View Document

24/06/1724 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 097652050001

View Document

02/06/172 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

22/09/1622 September 2016 APPOINTMENT TERMINATED, DIRECTOR SHEM ARNOLD

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

07/09/157 September 2015 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