SOUTH EAST PH LIMITED

08113873
OFFICE 43, THE COBALT BUILDING 1600 EUREKA PARK LOWER PEMBERTON ASHFORD TN25 4BF

Documents

Documents
Date Category Description Pages
10 Jul 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Jul 2024 officers Termination of appointment of director (Anna Zalaf) 1 Buy now
10 Jul 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Jul 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Mar 2024 accounts Annual Accounts 6 Buy now
17 Jul 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Jul 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Jul 2023 mortgage Registration of a charge 16 Buy now
19 Apr 2023 officers Change of particulars for director (Mr Frank Nugent Dowling) 2 Buy now
19 Apr 2023 officers Change of particulars for director (Miss Anna Zalaf) 2 Buy now
10 Feb 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Jul 2022 accounts Annual Accounts 6 Buy now
06 Jul 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Nov 2021 accounts Annual Accounts 6 Buy now
16 Jul 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Apr 2021 officers Appointment of director (Miss Anna Zalaf) 2 Buy now
25 Mar 2021 accounts Annual Accounts 5 Buy now
15 Mar 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
02 Jul 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Jun 2020 mortgage Statement of satisfaction of a charge 1 Buy now
05 Jun 2020 mortgage Statement of satisfaction of a charge 1 Buy now
05 Jun 2020 mortgage Statement of satisfaction of a charge 1 Buy now
20 Dec 2019 accounts Annual Accounts 5 Buy now
20 Dec 2019 accounts Annual Accounts 5 Buy now
20 Dec 2019 accounts Annual Accounts 7 Buy now
13 Dec 2019 officers Termination of appointment of director (Anna Zalaf) 1 Buy now
13 Dec 2019 officers Appointment of director (Mr Frank Nugent Dowling) 2 Buy now
21 Sep 2019 resolution Resolution 3 Buy now
11 Sep 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
10 Sep 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 May 2019 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
26 Mar 2019 gazette Gazette Notice Compulsory 1 Buy now
23 Oct 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
22 Oct 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Aug 2018 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
03 Jul 2018 gazette Gazette Notice Compulsory 1 Buy now
26 Jul 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
25 Jul 2017 gazette Gazette Notice Compulsory 1 Buy now
21 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Jul 2017 accounts Annual Accounts 3 Buy now
01 Dec 2016 accounts Annual Accounts 3 Buy now
15 Jul 2016 mortgage Registration of a charge 9 Buy now
15 Jul 2016 mortgage Registration of a charge 19 Buy now
21 Jun 2016 annual-return Annual Return 3 Buy now
28 Apr 2016 accounts Annual Accounts 3 Buy now
26 Jan 2016 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
15 Dec 2015 gazette Gazette Notice Compulsory 1 Buy now
09 Dec 2015 mortgage Statement of satisfaction of a charge 4 Buy now
09 Dec 2015 mortgage Statement of satisfaction of a charge 4 Buy now
09 Dec 2015 mortgage Statement of satisfaction of a charge 4 Buy now
08 Dec 2015 mortgage Registration of a charge 43 Buy now
26 Jun 2015 annual-return Annual Return 3 Buy now
18 Jun 2015 annual-return Annual Return 3 Buy now
04 Feb 2015 officers Termination of appointment of director (Frank Nugent Dowling) 1 Buy now
04 Feb 2015 officers Appointment of director (Ms Anna Zalaf) 2 Buy now
23 Oct 2014 accounts Annual Accounts 4 Buy now
17 Oct 2014 accounts Change Account Reference Date Company Previous Extended 1 Buy now
24 Jun 2014 annual-return Annual Return 3 Buy now
30 May 2014 mortgage Registration of a charge 11 Buy now
28 Jun 2013 annual-return Annual Return 3 Buy now
26 Jun 2013 mortgage Registration of a charge 25 Buy now
26 Jun 2013 mortgage Registration of a charge 26 Buy now
21 Jun 2012 incorporation Incorporation Company 22 Buy now