SOUTH EAST PROPERTY DEVELOPERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/07/2511 July 2025 New | Total exemption full accounts made up to 2025-03-31 |
07/05/257 May 2025 | Confirmation statement made on 2025-05-06 with updates |
11/06/2411 June 2024 | Total exemption full accounts made up to 2024-03-31 |
07/05/247 May 2024 | Confirmation statement made on 2024-05-06 with updates |
28/07/2328 July 2023 | Total exemption full accounts made up to 2023-03-31 |
16/05/2316 May 2023 | Confirmation statement made on 2023-05-06 with updates |
09/05/229 May 2022 | Confirmation statement made on 2022-05-06 with updates |
07/04/227 April 2022 | Total exemption full accounts made up to 2022-03-31 |
05/04/225 April 2022 | Satisfaction of charge 094826600002 in full |
05/04/225 April 2022 | Satisfaction of charge 094826600001 in full |
13/12/2113 December 2021 | Total exemption full accounts made up to 2021-03-31 |
19/01/2119 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
13/05/2013 May 2020 | CONFIRMATION STATEMENT MADE ON 06/05/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/12/1917 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
14/05/1914 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN BRODIE / 05/05/2019 |
14/05/1914 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH ANN MACFARLANE / 05/05/2019 |
14/05/1914 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELE LESLEY BRODIE / 05/05/2019 |
14/05/1914 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALAN BRODIE / 05/05/2019 |
14/05/1914 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR FRASER JOHN MACFARLANE / 05/05/2019 |
14/05/1914 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ANGUS MACFARLANE / 05/05/2019 |
14/05/1914 May 2019 | CONFIRMATION STATEMENT MADE ON 06/05/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/11/1819 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
04/09/184 September 2018 | REGISTERED OFFICE CHANGED ON 04/09/2018 FROM 11 QUEENS ROAD BRENTWOOD ESSEX CM14 4HE UNITED KINGDOM |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
09/02/189 February 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 094826600001 |
09/02/189 February 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 094826600002 |
09/02/189 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN BRODIE / 02/02/2018 |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES |
19/04/1719 April 2017 | CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/03/1731 March 2017 | CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES |
23/11/1623 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
11/05/1611 May 2016 | DIRECTOR APPOINTED MRS MICHELE LESLEY BRODIE |
11/05/1611 May 2016 | DIRECTOR APPOINTED MRS ELIZABETH ANN MACFARLANE |
11/05/1611 May 2016 | DIRECTOR APPOINTED MR GEORGE ANGUS MACFARLANE |
11/05/1611 May 2016 | DIRECTOR APPOINTED MR JOHN ALAN BRODIE |
26/04/1626 April 2016 | Annual return made up to 10 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
10/03/1510 March 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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