SOUTH EAST ENVIRONMENTAL SERVICES LIMITED

Town Hall Town Hall, Eastbourne, BN21 4UG, East Sussex, England
StatusACTIVE
Company No.11545729
CategoryPrivate Limited Company
Incorporated31 Aug 2018
Age5 years, 9 months, 3 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 31 Aug 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANASTASI LONDON LIMITED

SALISBURY HOUSE,POTTERS BAR,EN6 5AS

Number:07096583
Status:ACTIVE
Category:Private Limited Company

CULTURAL FUTURES LLP

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

LJZ LIMITED

38 BERKELEY SQUARE,MAYFAIR,W1J 5AE

Number:08351745
Status:ACTIVE
Category:Private Limited Company

OSBORNE SIGNS LTD

GRANGE HOUSE,MIDHURST,GU29 9LS

Number:08936013
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source