SOUTHEND EAST LIMITED
Status | ACTIVE |
Company No. | 07274283 |
Category | Private Limited Company |
Incorporated | 04 Jun 2010 |
Age | 13 years, 11 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
SOUTHEND EAST LIMITED is an active private limited company with number 07274283. It was incorporated 13 years, 11 months, 1 day ago, on 04 June 2010. The company address is 13 Nelson Street, Southend-on-sea, SS1 1EF, Essex, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 15 Jan 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Change registered office address company with date old address new address
Date: 02 Jan 2024
Action Date: 02 Jan 2024
Category: Address
Type: AD01
New address: 13 Nelson Street Southend-on-Sea Essex SS1 1EF
Change date: 2024-01-02
Old address: 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB United Kingdom
Documents
Change person director company with change date
Date: 02 Jan 2024
Action Date: 02 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Percy Frederick Dedman
Change date: 2024-01-02
Documents
Change person director company with change date
Date: 02 Jan 2024
Action Date: 02 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Mary Fiona Dedman
Change date: 2024-01-02
Documents
Confirmation statement with updates
Date: 12 Jun 2023
Action Date: 04 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-04
Documents
Accounts with accounts type dormant
Date: 31 Jan 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Cessation of a person with significant control
Date: 08 Jan 2023
Action Date: 15 Jun 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-06-15
Psc name: David Percy Frederick Dedman
Documents
Confirmation statement with updates
Date: 20 Jul 2022
Action Date: 04 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-04
Documents
Change to a person with significant control
Date: 18 Jul 2022
Action Date: 15 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-06-15
Psc name: Mr David Percy Frederick Dedman
Documents
Notification of a person with significant control
Date: 15 Jul 2022
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: David Percy Frederick Dedman
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 15 Jul 2022
Action Date: 15 Jun 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mary Fiona Dedman
Notification date: 2022-06-15
Documents
Appoint person director company with name date
Date: 09 Feb 2022
Action Date: 04 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Mary Fiona Dedman
Appointment date: 2022-02-04
Documents
Accounts with accounts type dormant
Date: 24 Nov 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 10 Jun 2021
Action Date: 04 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-04
Documents
Accounts with accounts type dormant
Date: 27 Apr 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Change person director company
Date: 11 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Documents
Change person director company with change date
Date: 11 Mar 2021
Action Date: 29 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-01-29
Officer name: Mr David Percy Frederick Dedman
Documents
Change to a person with significant control
Date: 10 Mar 2021
Action Date: 29 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr David Percy Frederick Dedman
Change date: 2021-01-29
Documents
Change registered office address company with date old address new address
Date: 29 Jan 2021
Action Date: 29 Jan 2021
Category: Address
Type: AD01
New address: 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB
Change date: 2021-01-29
Old address: 7 Nelson Street Southend-on-Sea Essex SS1 1EH
Documents
Confirmation statement with updates
Date: 04 Jun 2020
Action Date: 04 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-04
Documents
Accounts with accounts type dormant
Date: 03 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 04 Jun 2019
Action Date: 04 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-04
Documents
Accounts with accounts type dormant
Date: 28 Feb 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 11 Jul 2018
Action Date: 04 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-04
Documents
Accounts with accounts type dormant
Date: 30 Aug 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 12 Jun 2017
Action Date: 04 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-04
Documents
Accounts with accounts type dormant
Date: 27 Sep 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2016
Action Date: 04 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-04
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2015
Action Date: 04 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-04
Documents
Termination director company with name termination date
Date: 06 Mar 2015
Action Date: 10 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Victor Dedman
Termination date: 2015-02-10
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2014
Action Date: 04 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-04
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2013
Action Date: 04 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-04
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2012
Action Date: 04 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-04
Documents
Accounts with accounts type dormant
Date: 26 Jul 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2011
Action Date: 04 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-04
Documents
Change person director company with change date
Date: 09 Jun 2011
Action Date: 07 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-06-07
Officer name: Michael Victor Dedman
Documents
Some Companies
5A PARR ROAD,STANMORE,HA7 1NP
Number: | 11657492 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2 BEVERLEY COURT,TEDDINGTON,TW11 8ST
Number: | 03643430 |
Status: | ACTIVE |
Category: | Private Limited Company |
56 NEWNHAM ST,CHATHAM,ME4 5LD
Number: | 09901140 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 19,HIGH WYCOMBE,HP11 2BE
Number: | 11092667 |
Status: | ACTIVE |
Category: | Private Limited Company |
INCENDIA CARD SOLUTIONS LIMITED
CASTLE CHAMBERS - SUITE 9, 3RD FLOOR,LIVERPOOL,L2 9SH
Number: | 09112778 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTH DOWNS ENTERTAINMENT LIMITED
174 THE DALE,WATERLOOVILLE,PO7 5JD
Number: | 11695661 |
Status: | ACTIVE |
Category: | Private Limited Company |