SOUTH EAST PARKS LIMITED
Status | ACTIVE |
Company No. | 03770799 |
Category | Private Limited Company |
Incorporated | 14 May 1999 |
Age | 25 years, 1 month |
Jurisdiction | England Wales |
SUMMARY
SOUTH EAST PARKS LIMITED is an active private limited company with number 03770799. It was incorporated 25 years, 1 month ago, on 14 May 1999. The company address is 1 Beach Court Park 1 Beach Court Park, Seasalter, CT5 4FE, Kent, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 30 Apr 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 12 Feb 2024
Action Date: 06 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-06
Documents
Confirmation statement with updates
Date: 06 Feb 2023
Action Date: 06 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-06
Documents
Appoint person director company with name date
Date: 06 Feb 2023
Action Date: 06 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Michele Pauline Lee
Appointment date: 2023-02-06
Documents
Appoint person director company with name date
Date: 06 Feb 2023
Action Date: 06 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Yvette Love
Appointment date: 2023-02-06
Documents
Termination director company with name termination date
Date: 06 Feb 2023
Action Date: 12 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Eric Ernest Goode
Termination date: 2022-10-12
Documents
Change to a person with significant control
Date: 06 Feb 2023
Action Date: 12 Oct 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Pauline Valerie Goode
Change date: 2022-10-12
Documents
Cessation of a person with significant control
Date: 06 Feb 2023
Action Date: 12 Oct 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-10-12
Psc name: Eric Ernest Goode
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 17 May 2022
Action Date: 14 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-14
Documents
Accounts with accounts type total exemption full
Date: 03 Feb 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Accounts with accounts type total exemption full
Date: 23 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 17 May 2021
Action Date: 14 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-14
Documents
Confirmation statement with no updates
Date: 01 Jun 2020
Action Date: 14 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-14
Documents
Accounts with accounts type total exemption full
Date: 18 Feb 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Accounts with accounts type total exemption full
Date: 28 May 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 22 May 2019
Action Date: 14 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-14
Documents
Accounts with accounts type total exemption full
Date: 14 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 21 May 2018
Action Date: 14 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-14
Documents
Confirmation statement with updates
Date: 16 May 2017
Action Date: 14 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-14
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2016
Action Date: 14 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-14
Documents
Change registered office address company with date old address new address
Date: 01 Jun 2016
Action Date: 01 Jun 2016
Category: Address
Type: AD01
Old address: 1 Beach Court Faversham Road Seasalter Kent CT5 4FE United Kingdom
Change date: 2016-06-01
New address: 1 Beach Court Park Faversham Road Seasalter Kent CT5 4FE
Documents
Change registered office address company with date old address new address
Date: 01 Jun 2016
Action Date: 01 Jun 2016
Category: Address
Type: AD01
Old address: 1-50 Beach Court Faversham Road Seasalter Kent CT5 4FE United Kingdom
Change date: 2016-06-01
New address: 1 Beach Court Faversham Road Seasalter Kent CT5 4FE
Documents
Change registered office address company with date old address new address
Date: 31 May 2016
Action Date: 31 May 2016
Category: Address
Type: AD01
New address: 1-50 Beach Court Faversham Road Seasalter Kent CT5 4FE
Change date: 2016-05-31
Old address: 185 Faversham Road Seasalter Whitsable Kent CT5 4BJ
Documents
Accounts with accounts type total exemption small
Date: 04 May 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Capital cancellation shares
Date: 19 Oct 2015
Action Date: 16 Sep 2015
Category: Capital
Type: SH06
Capital : 79 GBP
Date: 2015-09-16
Documents
Capital return purchase own shares
Date: 19 Oct 2015
Category: Capital
Type: SH03
Documents
Termination secretary company with name termination date
Date: 07 Oct 2015
Action Date: 16 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-09-16
Officer name: Yvette Carol Love
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2015
Action Date: 14 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-14
Documents
Accounts with accounts type total exemption small
Date: 15 May 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Accounts amended with made up date
Date: 11 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AAMD
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 30 May 2014
Action Date: 14 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-14
Documents
Accounts with accounts type total exemption small
Date: 15 May 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2013
Action Date: 14 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-14
Documents
Capital allotment shares
Date: 24 Apr 2013
Action Date: 24 Apr 2013
Category: Capital
Type: SH01
Date: 2013-04-24
Capital : 104 GBP
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2012
Action Date: 14 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-14
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2011
Action Date: 14 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-14
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2010
Action Date: 14 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-14
Documents
Change person director company with change date
Date: 26 May 2010
Action Date: 14 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-14
Officer name: Pauline Valerie Goode
Documents
Change person director company with change date
Date: 26 May 2010
Action Date: 14 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Eric Ernest Goode
Change date: 2010-05-14
Documents
Accounts with accounts type total exemption small
Date: 29 May 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 28 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/05/09; full list of members
Documents
Legacy
Date: 28 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 May 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 04 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 18 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 26 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/05; full list of members
Documents
Accounts with accounts type small
Date: 23 Jul 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 07 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 20 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 15 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/02; full list of members
Documents
Legacy
Date: 09 Nov 2001
Category: Address
Type: 287
Description: Registered office changed on 09/11/01 from: prentis chambers earl street maidstone kent ME14 1PF
Documents
Legacy
Date: 26 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/01; full list of members
Documents
Accounts with accounts type small
Date: 04 Apr 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 18 Sep 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/05/00 to 30/09/00
Documents
Legacy
Date: 05 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/00; full list of members
Documents
Legacy
Date: 05 Jun 2000
Category: Capital
Type: 88(2)R
Description: Ad 26/05/00--------- £ si 99@1=99 £ ic 1/100
Documents
Certificate change of name company
Date: 15 Sep 1999
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed YK2 safe LIMITED\certificate issued on 16/09/99
Documents
Legacy
Date: 13 Sep 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Sep 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Sep 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Sep 1999
Category: Address
Type: 287
Description: Registered office changed on 13/09/99 from: prentis chambers 41 earl street maidstone kent ME14 1PF
Documents
Legacy
Date: 19 Aug 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Aug 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Aug 1999
Category: Address
Type: 287
Description: Registered office changed on 19/08/99 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
Documents
Some Companies
PALLADIUM HOUSE,LONDON,W1F 7LD
Number: | 08964577 |
Status: | ACTIVE |
Category: | Private Limited Company |
83 DUCIE STREET,MANCHESTER,M1 2JQ
Number: | 08093432 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 OAKWOOD ROAD,DONCASTER,DN4 8RQ
Number: | 09769983 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 BLOOMFIELD WAY,TAMWORTH,B79 8LS
Number: | 11670314 |
Status: | ACTIVE |
Category: | Private Limited Company |
BEAUMONT ACCOUNTANCY SERVICES 1ST FLOOR ENTERPRISE HOUSE,MIDDLESBROUGH,TS1 3QW
Number: | 11605804 |
Status: | ACTIVE |
Category: | Private Limited Company |
COVENTIS BUSINESS CENTER,KENILWORTH,CV8 1LL
Number: | 06974398 |
Status: | ACTIVE |
Category: | Private Limited Company |