ABS SOUTH EASTERN LIMITED
Status | ACTIVE |
Company No. | 04717778 |
Category | Private Limited Company |
Incorporated | 01 Apr 2003 |
Age | 21 years, 1 month, 28 days |
Jurisdiction | England Wales |
SUMMARY
ABS SOUTH EASTERN LIMITED is an active private limited company with number 04717778. It was incorporated 21 years, 1 month, 28 days ago, on 01 April 2003. The company address is Maidstone Studios Vinters Business Park Maidstone Studios Vinters Business Park, Maidstone, ME14 5NZ, Kent, England.
Company Fillings
Cessation of a person with significant control
Date: 29 Apr 2024
Action Date: 01 Apr 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Southern Estates Holdings Limited
Cessation date: 2024-04-01
Documents
Notification of a person with significant control
Date: 29 Apr 2024
Action Date: 01 Apr 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2024-04-01
Psc name: Darren William Bassom
Documents
Accounts with accounts type micro entity
Date: 12 Apr 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 02 Apr 2024
Action Date: 21 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-21
Documents
Change person director company with change date
Date: 11 Dec 2023
Action Date: 11 Dec 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-12-11
Officer name: Mr Darren William Bassom
Documents
Confirmation statement with updates
Date: 04 Apr 2023
Action Date: 28 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-28
Documents
Change person director company with change date
Date: 15 Feb 2023
Action Date: 15 Feb 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Darren William Bassom
Change date: 2023-02-15
Documents
Accounts with accounts type micro entity
Date: 06 Feb 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 28 Mar 2022
Action Date: 28 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-28
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 01 Apr 2021
Action Date: 28 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-28
Documents
Change person secretary company with change date
Date: 04 Jan 2021
Action Date: 04 Jan 2021
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Claire Louise Bassom
Change date: 2021-01-04
Documents
Change person director company with change date
Date: 04 Jan 2021
Action Date: 04 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Darren William Bassom
Change date: 2021-01-04
Documents
Change registered office address company with date old address new address
Date: 04 Jan 2021
Action Date: 04 Jan 2021
Category: Address
Type: AD01
Change date: 2021-01-04
New address: Maidstone Studios Vinters Business Park New Cut Road Maidstone Kent ME14 5NZ
Old address: Brook House Turkey Mill, Ashford Road Maidstone ME14 5PP England
Documents
Change to a person with significant control
Date: 04 Jan 2021
Action Date: 04 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Southern Estates Holdings Limited
Change date: 2021-01-04
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change person director company with change date
Date: 21 Dec 2020
Action Date: 21 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-12-21
Officer name: Mr Darren William Bassom
Documents
Confirmation statement with updates
Date: 30 Mar 2020
Action Date: 28 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-28
Documents
Change person director company with change date
Date: 24 Feb 2020
Action Date: 24 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Darren William Bassom
Change date: 2020-02-24
Documents
Change person director company with change date
Date: 21 Feb 2020
Action Date: 21 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-02-21
Officer name: Mr Darren William Bassom
Documents
Notification of a person with significant control
Date: 21 Feb 2020
Action Date: 21 Feb 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2020-02-21
Psc name: Southern Estates Holdings Limited
Documents
Cessation of a person with significant control
Date: 21 Feb 2020
Action Date: 21 Feb 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-02-21
Psc name: Joseph Anthony Bassom
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 28 Mar 2019
Action Date: 28 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-28
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 09 Apr 2018
Action Date: 28 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-28
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change registered office address company with date old address new address
Date: 06 Jul 2017
Action Date: 06 Jul 2017
Category: Address
Type: AD01
Old address: Unit P Orchard Business Centre St Barnabas Close Allington Maidstone Kent ME16 0JZ
New address: Brook House Turkey Mill, Ashford Road Maidstone ME14 5PP
Change date: 2017-07-06
Documents
Change person director company with change date
Date: 06 Jul 2017
Action Date: 06 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-07-06
Officer name: Mr Darren William Bassom
Documents
Change person secretary company with change date
Date: 06 Jul 2017
Action Date: 06 Jul 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Claire Louise Bassom
Change date: 2017-07-06
Documents
Change to a person with significant control
Date: 06 Jul 2017
Action Date: 06 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-07-06
Psc name: Mr Joseph Anthony Bassom
Documents
Confirmation statement with updates
Date: 29 Mar 2017
Action Date: 28 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-28
Documents
Appoint person secretary company with name date
Date: 21 Oct 2016
Action Date: 01 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2014-11-01
Officer name: Mrs Claire Louise Bassom
Documents
Termination secretary company with name termination date
Date: 21 Oct 2016
Action Date: 31 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-10-31
Officer name: Carly Marie Bassom
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Appoint person director company with name date
Date: 30 Sep 2016
Action Date: 01 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Darren William Bassom
Appointment date: 2014-11-01
Documents
Termination director company with name termination date
Date: 30 Sep 2016
Action Date: 31 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-10-31
Officer name: Joseph Anthony Bassom
Documents
Change account reference date company previous extended
Date: 21 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
Made up date: 2015-10-31
New date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2016
Action Date: 28 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-28
Documents
Change person director company with change date
Date: 02 Mar 2016
Action Date: 02 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-03-02
Officer name: Mr Joseph Anthony Bassom
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Apr 2015
Action Date: 28 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-28
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Change registered office address company with date old address
Date: 11 Jun 2014
Action Date: 11 Jun 2014
Category: Address
Type: AD01
Old address: 1 Popes Wood Thurnham Maidstone Kent ME14 3PW
Change date: 2014-06-11
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2014
Action Date: 28 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-28
Documents
Second filing of form with form type made up date
Date: 06 Feb 2014
Action Date: 28 Mar 2013
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AR01
Made up date: 2013-03-28
Documents
Change person director company with change date
Date: 23 Dec 2013
Action Date: 23 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-12-23
Officer name: Mr Joseph Anthony Bassom
Documents
Change person secretary company with change date
Date: 23 Dec 2013
Action Date: 23 Dec 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-12-23
Officer name: Miss Carly Marie Bassom
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Appoint person secretary company with name
Date: 22 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Carly Marie Bassom
Documents
Appoint person director company with name
Date: 22 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Joseph Anthony Bassom
Documents
Termination director company with name
Date: 17 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Darren Bassom
Documents
Termination secretary company with name
Date: 17 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Claire Bassom
Documents
Annual return company with made up date full list shareholders
Date: 28 Mar 2013
Action Date: 28 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-28
Documents
Second filing of form with form type made up date
Date: 16 Oct 2012
Action Date: 25 Feb 2012
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AR01
Made up date: 2012-02-25
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2012
Action Date: 25 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-25
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2012
Action Date: 22 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-22
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Second filing of form with form type made up date
Date: 07 Sep 2011
Action Date: 01 Apr 2011
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AR01
Made up date: 2011-04-01
Documents
Capital allotment shares
Date: 07 Sep 2011
Action Date: 01 Jun 2010
Category: Capital
Type: SH01
Date: 2010-06-01
Capital : 12 GBP
Documents
Capital allotment shares
Date: 07 Sep 2011
Action Date: 01 Jun 2010
Category: Capital
Type: SH01
Date: 2010-06-01
Capital : 12 GBP
Documents
Resolution
Date: 07 Sep 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 24 May 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2011
Action Date: 01 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-01
Documents
Change registered office address company with date old address
Date: 10 May 2011
Action Date: 10 May 2011
Category: Address
Type: AD01
Old address: Unit 14, 2M Trade Park Beddow Way Aylesford Kent ME20 7BT United Kingdom
Change date: 2011-05-10
Documents
Accounts with accounts type dormant
Date: 02 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Change account reference date company current extended
Date: 26 May 2010
Action Date: 31 Oct 2010
Category: Accounts
Type: AA01
New date: 2010-10-31
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2010
Action Date: 01 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-01
Documents
Change person director company with change date
Date: 14 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Darren Bassom
Change date: 2009-10-01
Documents
Change person secretary company with change date
Date: 14 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Claire Louise Bassom
Change date: 2009-10-01
Documents
Accounts with accounts type dormant
Date: 13 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 01 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/04/09; full list of members
Documents
Accounts with accounts type dormant
Date: 07 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 14 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/04/08; full list of members
Documents
Legacy
Date: 14 Apr 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 14 Apr 2008
Category: Address
Type: 287
Description: Registered office changed on 14/04/2008 from brook house turkey mill ashford road maidstone kent ME14 5PP
Documents
Legacy
Date: 14 Apr 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type dormant
Date: 10 Apr 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 10 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/04/07; full list of members
Documents
Accounts with accounts type dormant
Date: 06 Sep 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 14 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/04/06; full list of members
Documents
Legacy
Date: 14 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Apr 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Jul 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 Jun 2005
Category: Annual-return
Type: 363a
Description: Return made up to 01/04/05; full list of members
Documents
Legacy
Date: 07 Mar 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Mar 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type dormant
Date: 29 Nov 2004
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 01 Sep 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 31 Aug 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Apr 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/04 to 30/09/04
Documents
Legacy
Date: 29 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/04/04; full list of members
Documents
Legacy
Date: 30 Jan 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 03 Dec 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Dec 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Aug 2003
Category: Address
Type: 287
Description: Registered office changed on 08/08/03 from: 99 upper road mote park maidstone kent ME15 7RE
Documents
Legacy
Date: 18 Apr 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Apr 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
ALAN HUTCHISON PHOTOGRAPHY LTD
BLUEBELL LODGE MUIRALEHOUSE ROAD,STIRLING,FK7 8AB
Number: | SC405906 |
Status: | ACTIVE |
Category: | Private Limited Company |
B N PLUMBING & HEATING (NORTH LINCS) LTD
PONDEROSA FARM,GAINSBOROUGH,DN21 3RU
Number: | 10869366 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEVONPORTS ACCOUNTANTS LIMITED
CUMBERLAND HOUSE,SOUTHEND-ON-SEA,SS2 6HZ
Number: | 08145618 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 THE OLD STABLES,TUNBRIDGE WELLS,TN3 9JT
Number: | 08995104 |
Status: | ACTIVE |
Category: | Private Limited Company |
READINGS PROPERTY GROUP LIMITED
48 GRANBY STREET,LEICESTER,LE1 1DH
Number: | 07380464 |
Status: | ACTIVE |
Category: | Private Limited Company |
SIMPKIN BUILDING SERVICES LIMITED
14 SUNDIAL WALK,ASHBOURNE,DE6 3DQ
Number: | 11488043 |
Status: | ACTIVE |
Category: | Private Limited Company |