SOUTH EAST PARTITIONING LIMITED

04478767
UNIT 7 TON BUSINESS PARK 2-8 MORLEY ROAD TONBRIDGE TN9 1RA

Documents

Documents
Date Category Description Pages
08 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Apr 2024 accounts Annual Accounts 10 Buy now
10 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2022 accounts Annual Accounts 10 Buy now
04 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Feb 2022 accounts Annual Accounts 10 Buy now
12 Jul 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Apr 2021 address Change Sail Address Company With New Address 1 Buy now
31 Mar 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Mar 2021 accounts Annual Accounts 10 Buy now
06 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Nov 2019 accounts Annual Accounts 10 Buy now
08 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Oct 2018 accounts Annual Accounts 10 Buy now
13 Sep 2018 officers Change of particulars for director (Mr Mark Edward Chambers) 2 Buy now
04 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Oct 2017 accounts Annual Accounts 9 Buy now
05 Jul 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Mar 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Dec 2016 officers Appointment of secretary (Mrs Jacqueline Shirley Anne Chambers) 2 Buy now
24 Nov 2016 officers Termination of appointment of director (Christopher Watson) 1 Buy now
24 Nov 2016 officers Termination of appointment of secretary (Christopher Watson) 1 Buy now
05 Oct 2016 accounts Annual Accounts 9 Buy now
04 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
14 Apr 2016 mortgage Statement of satisfaction of a charge 1 Buy now
24 Mar 2016 accounts Annual Accounts 9 Buy now
19 Aug 2015 annual-return Annual Return 4 Buy now
19 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Feb 2015 accounts Annual Accounts 9 Buy now
19 Sep 2014 officers Change of particulars for director (Mr Mark Edward Chambers) 2 Buy now
25 Jul 2014 annual-return Annual Return 4 Buy now
15 Apr 2014 accounts Annual Accounts 8 Buy now
11 Jul 2013 annual-return Annual Return 4 Buy now
11 Jul 2013 officers Change of particulars for director (Mr Christopher Watson) 2 Buy now
11 Jul 2013 officers Change of particulars for director (Mr Mark Edward Chambers) 2 Buy now
11 Jul 2013 officers Change of particulars for secretary (Mr Christopher Watson) 1 Buy now
23 Apr 2013 accounts Annual Accounts 8 Buy now
26 Jul 2012 annual-return Annual Return 5 Buy now
01 May 2012 accounts Annual Accounts 7 Buy now
19 Jul 2011 annual-return Annual Return 6 Buy now
08 Jun 2011 officers Termination of appointment of director (Lee Bamblett Wells) 2 Buy now
07 Mar 2011 accounts Annual Accounts 7 Buy now
24 Nov 2010 capital Return of Allotment of shares 3 Buy now
16 Jul 2010 annual-return Annual Return 5 Buy now
21 Jan 2010 accounts Annual Accounts 7 Buy now
27 Jul 2009 annual-return Return made up to 05/07/09; full list of members 4 Buy now
01 May 2009 accounts Annual Accounts 7 Buy now
21 Jul 2008 annual-return Return made up to 05/07/08; full list of members 4 Buy now
03 Jun 2008 accounts Annual Accounts 7 Buy now
04 Feb 2008 address Registered office changed on 04/02/08 from: sunny bank mardens hill friars gate crowborough east sussex TN6 1XH 1 Buy now
17 Jul 2007 annual-return Return made up to 05/07/07; full list of members 3 Buy now
19 Apr 2007 mortgage Particulars of mortgage/charge 3 Buy now
06 Jan 2007 accounts Annual Accounts 7 Buy now
14 Jul 2006 annual-return Return made up to 05/07/06; full list of members 7 Buy now
30 Nov 2005 accounts Annual Accounts 7 Buy now
26 Jul 2005 annual-return Return made up to 05/07/05; full list of members 7 Buy now
04 Mar 2005 accounts Annual Accounts 7 Buy now
05 Aug 2004 accounts Annual Accounts 5 Buy now
27 Jul 2004 annual-return Return made up to 05/07/04; full list of members 8 Buy now
12 May 2004 officers New director appointed 2 Buy now
12 May 2004 capital Ad 06/04/04--------- £ si 1@1=1 £ ic 5/6 2 Buy now
30 Jul 2003 annual-return Return made up to 05/07/03; full list of members 7 Buy now
01 Jun 2003 capital Ad 19/05/03--------- £ si 3@1=3 £ ic 2/5 2 Buy now
12 Jul 2002 officers New secretary appointed;new director appointed 2 Buy now
12 Jul 2002 officers New director appointed 2 Buy now
12 Jul 2002 officers Director resigned 1 Buy now
12 Jul 2002 officers Secretary resigned 1 Buy now
12 Jul 2002 address Registered office changed on 12/07/02 from: enterprise house 82 whitchurch road cardiff CF14 3LX 1 Buy now
05 Jul 2002 incorporation Incorporation Company 13 Buy now