SOUTHEAST EVENTS AND MARQUEE HIRE LIMITED
Status | ACTIVE |
Company No. | 10494247 |
Category | Private Limited Company |
Incorporated | 24 Nov 2016 |
Age | 7 years, 6 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
SOUTHEAST EVENTS AND MARQUEE HIRE LIMITED is an active private limited company with number 10494247. It was incorporated 7 years, 6 months, 9 days ago, on 24 November 2016. The company address is Oyster Hill Forge Clay Lane Oyster Hill Forge Clay Lane, Epsom, KT18 6JX, Surrey, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 19 Feb 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 28 Nov 2023
Action Date: 23 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-23
Documents
Confirmation statement with updates
Date: 24 Nov 2022
Action Date: 23 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-23
Documents
Accounts with accounts type micro entity
Date: 14 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 30 Nov 2021
Action Date: 23 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-23
Documents
Change to a person with significant control
Date: 30 Nov 2021
Action Date: 23 Nov 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Jane Warrener
Change date: 2021-11-23
Documents
Change to a person with significant control
Date: 30 Nov 2021
Action Date: 23 Nov 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-11-23
Psc name: Mr Felix John Green
Documents
Change person director company with change date
Date: 30 Nov 2021
Action Date: 30 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Jane Warrener
Change date: 2021-11-30
Documents
Change person director company with change date
Date: 30 Nov 2021
Action Date: 23 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Felix John Green
Change date: 2021-11-23
Documents
Change registered office address company with date old address new address
Date: 30 Nov 2021
Action Date: 30 Nov 2021
Category: Address
Type: AD01
Old address: Regency House 61a Walton Street Tadworth Surrey KT20 7RZ United Kingdom
New address: Oyster Hill Forge Clay Lane Headley Epsom Surrey KT18 6JX
Change date: 2021-11-30
Documents
Accounts with accounts type micro entity
Date: 17 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type micro entity
Date: 15 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 23 Nov 2020
Action Date: 23 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-23
Documents
Change person director company with change date
Date: 01 Sep 2020
Action Date: 26 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-08-26
Officer name: Ms Jane Warrener
Documents
Change to a person with significant control
Date: 01 Sep 2020
Action Date: 26 Aug 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-08-26
Psc name: Ms Jane Warrener
Documents
Confirmation statement with no updates
Date: 11 Dec 2019
Action Date: 23 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-23
Documents
Accounts with accounts type micro entity
Date: 19 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 30 Nov 2018
Action Date: 23 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-23
Documents
Change person director company with change date
Date: 20 Sep 2018
Action Date: 18 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Jane Warrener
Change date: 2018-09-18
Documents
Change to a person with significant control
Date: 20 Sep 2018
Action Date: 18 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-09-18
Psc name: Ms Jane Warrener
Documents
Accounts with accounts type micro entity
Date: 12 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change account reference date company current extended
Date: 10 Jan 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
Made up date: 2017-11-30
New date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 08 Dec 2017
Action Date: 23 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-23
Documents
Change to a person with significant control
Date: 14 Nov 2017
Action Date: 14 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Jane Warrener
Change date: 2017-11-14
Documents
Some Companies
THORLEY MANOR BARNS THORLEY ROAD,YARMOUTH,PO41 0SJ
Number: | 06188213 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLYDE & CLYDE INVESTMENTS LIMITED
70 FOXGLOVE WAY,THATCHAM,RG18 4DL
Number: | 10561168 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11954563 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 TANNERS LANE,BURFORD,OX18 4NB
Number: | 11855134 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 ARDENNES HOUSE VICTORIA DOCK ROAD,LONDON,E16 1HL
Number: | 09631499 |
Status: | ACTIVE |
Category: | Private Limited Company |
STONEY PARK LOCHARD ROAD,STIRLING,FK8 3SZ
Number: | SC595796 |
Status: | ACTIVE |
Category: | Private Limited Company |