SOUTH EAST ENVIRONMENTAL SERVICES LIMITED
Status | ACTIVE |
Company No. | 11545729 |
Category | Private Limited Company |
Incorporated | 31 Aug 2018 |
Age | 5 years, 9 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
SOUTH EAST ENVIRONMENTAL SERVICES LIMITED is an active private limited company with number 11545729. It was incorporated 5 years, 9 months, 3 days ago, on 31 August 2018. The company address is Town Hall Town Hall, Eastbourne, BN21 4UG, East Sussex, England.
Company Fillings
Termination director company with name termination date
Date: 21 Apr 2024
Action Date: 08 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy Charles Whelan
Termination date: 2024-04-08
Documents
Accounts with accounts type total exemption full
Date: 08 Jan 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 Sep 2023
Action Date: 06 Sep 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-09-06
Charge number: 115457290003
Documents
Confirmation statement with no updates
Date: 30 Aug 2023
Action Date: 30 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-30
Documents
Appoint person director company with name date
Date: 08 Jun 2023
Action Date: 26 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-05-26
Officer name: Mr Colin Richard Swansborough
Documents
Appoint person director company with name date
Date: 07 Jun 2023
Action Date: 24 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-05-24
Officer name: Mr Stephen Alfred Holt
Documents
Appoint person director company with name date
Date: 06 Jun 2023
Action Date: 24 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-05-24
Officer name: Mrs Kshama Shore
Documents
Termination director company with name termination date
Date: 06 Jun 2023
Action Date: 24 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Owen Tutt
Termination date: 2023-05-24
Documents
Termination director company with name termination date
Date: 06 Jun 2023
Action Date: 24 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-05-24
Officer name: Robert Christopher Smart
Documents
Termination director company with name termination date
Date: 06 Jun 2023
Action Date: 24 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Michael Dow
Termination date: 2023-05-24
Documents
Accounts with accounts type total exemption full
Date: 25 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 30 Aug 2022
Action Date: 30 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-30
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 01 Sep 2021
Action Date: 30 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Aug 2021
Action Date: 13 Aug 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-08-13
Charge number: 115457290002
Documents
Change person director company with change date
Date: 10 Feb 2021
Action Date: 09 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Owen Tutt
Change date: 2021-02-09
Documents
Change person director company with change date
Date: 10 Feb 2021
Action Date: 09 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ian James Fitzpatrick
Change date: 2021-02-09
Documents
Change person director company with change date
Date: 10 Feb 2021
Action Date: 09 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jonathan Michael Dow
Change date: 2020-02-09
Documents
Change person secretary company with change date
Date: 10 Feb 2021
Action Date: 09 Feb 2021
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2021-02-09
Officer name: Jane Karen Rebekah Mccarthy-Penman
Documents
Accounts with accounts type total exemption full
Date: 09 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change registered office address company with date old address new address
Date: 14 Dec 2020
Action Date: 14 Dec 2020
Category: Address
Type: AD01
New address: Town Hall Grove Road Eastbourne East Sussex BN21 4UG
Change date: 2020-12-14
Old address: 1 Grove Road Eastbourne East Sussex BN21 4TW England
Documents
Confirmation statement with no updates
Date: 30 Aug 2020
Action Date: 30 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-30
Documents
Appoint person director company with name date
Date: 21 Aug 2020
Action Date: 07 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-08-07
Officer name: Mr Robert Christopher Smart
Documents
Termination director company with name termination date
Date: 21 Aug 2020
Action Date: 07 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-08-07
Officer name: Tony Graham Freebody
Documents
Accounts with accounts type dormant
Date: 18 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 30 Aug 2019
Action Date: 30 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 Jun 2019
Action Date: 06 Jun 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 115457290001
Charge creation date: 2019-06-06
Documents
Change account reference date company current shortened
Date: 24 Sep 2018
Action Date: 31 Mar 2019
Category: Accounts
Type: AA01
New date: 2019-03-31
Made up date: 2019-08-31
Documents
Change person director company with change date
Date: 12 Sep 2018
Action Date: 31 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Toby Graham Freebody
Change date: 2018-08-31
Documents
Notification of a person with significant control
Date: 08 Sep 2018
Action Date: 31 Aug 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC03
Notification date: 2018-08-31
Psc name: Eastbourne Borough Council
Documents
Cessation of a person with significant control
Date: 08 Sep 2018
Action Date: 31 Aug 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Eastbourne Borough Council
Cessation date: 2018-08-31
Documents
Some Companies
SALISBURY HOUSE,POTTERS BAR,EN6 5AS
Number: | 07096583 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 HANOVER PLACE,CANTERBURY,CT2 7HA
Number: | OC355855 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
FINANCIAL MANAGEMENT GROUP LIMITED
18 GLENTRAMMON AVENUE,ORPINGTON,BR6 6JZ
Number: | 02400286 |
Status: | ACTIVE |
Category: | Private Limited Company |
FORT SEVENTY FOUR (PROPERTY) LIMITED
APEX HOUSE,TALLY HO CORNER,N12 0EH
Number: | 01416667 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 BERKELEY SQUARE,MAYFAIR,W1J 5AE
Number: | 08351745 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRANGE HOUSE,MIDHURST,GU29 9LS
Number: | 08936013 |
Status: | ACTIVE |
Category: | Private Limited Company |