SOUTH EAST LONDON ESTATES LIMITED - History of Changes


DateDescription
2023-08-11 update statutory_documents VOLUNTARY STRIKE OFF SUSPENDED
2023-08-07 update company_status Active => Active - Proposal to Strike off
2023-07-18 update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2023-07-07 update statutory_documents APPLICATION FOR STRIKING-OFF
2023-06-07 update accounts_next_due_date 2023-05-31 => 2023-08-31
2023-06-07 update company_status Active - Proposal to Strike off => Active
2023-05-11 update statutory_documents DISS40 (DISS40(SOAD))
2023-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/22, NO UPDATES
2023-04-07 delete address 214 OLD KENT ROAD LONDON ENGLAND SE1 5TY
2023-04-07 insert address 14-16 SPINNEY LANE SPINNEY LANE WELWYN ENGLAND AL6 9TB
2023-04-07 update accounts_last_madeup_date 2018-08-31 => 2021-08-31
2023-04-07 update accounts_next_due_date 2020-05-31 => 2023-05-31
2023-04-07 update registered_address
2023-03-05 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2023-02-07 update statutory_documents FIRST GAZETTE
2022-12-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20
2022-12-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/21
2022-12-02 update statutory_documents DISS40 (DISS40(SOAD))
2022-12-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19
2022-10-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/10/2022 FROM 214 OLD KENT ROAD LONDON SE1 5TY ENGLAND
2022-10-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/10/2022 FROM PO BOX AL6 9TB 14-16 SPINNEY LANE 14-16 SPINNEY LANE WELWYN AL6 9TB ENGLAND
2022-02-10 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-02-07 update company_status Active => Active - Proposal to Strike off
2022-01-11 update statutory_documents FIRST GAZETTE
2021-09-07 update company_status Active - Proposal to Strike off => Active
2021-08-20 update statutory_documents DISS40 (DISS40(SOAD))
2021-08-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-05-21 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2021-05-07 update company_status Active => Active - Proposal to Strike off
2021-04-27 update statutory_documents FIRST GAZETTE
2020-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES
2020-08-09 delete address 1 AMERSHAM ROAD LONDON SE14 6QQ
2020-08-09 insert address 214 OLD KENT ROAD LONDON ENGLAND SE1 5TY
2020-08-09 update registered_address
2020-07-08 update company_status Active - Proposal to Strike off => Active
2020-07-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/07/2020 FROM 1 AMERSHAM ROAD LONDON SE14 6QQ
2020-06-29 update statutory_documents DIRECTOR APPOINTED MR DUSAN MOMCILOVIC
2020-06-29 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUSAN MOMCILOVIC
2020-01-11 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2019-12-07 update company_status Active => Active - Proposal to Strike off
2019-11-26 update statutory_documents FIRST GAZETTE
2019-10-01 update statutory_documents CESSATION OF MICHAEL CLARKE AS A PSC
2019-10-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLARKE
2019-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES
2019-09-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL CLARKE
2019-08-13 update statutory_documents CESSATION OF MICHAEL CLARKE AS A PSC
2019-06-20 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-20 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-05-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18
2018-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES
2018-06-08 update account_category TOTAL EXEMPTION SMALL => null
2018-06-08 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-06-08 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-05-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17
2017-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES
2017-06-08 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-08 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-05-31 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES
2016-06-08 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2016-06-08 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-06-08 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-05-24 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-09-08 update returns_last_madeup_date 2014-08-15 => 2015-08-15
2015-09-08 update returns_next_due_date 2015-09-12 => 2016-09-12
2015-08-26 update statutory_documents 15/08/15 FULL LIST
2015-06-09 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-06-09 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-05-20 update statutory_documents 31/08/14 TOTAL EXEMPTION FULL
2014-10-07 delete address 1 AMERSHAM ROAD LONDON UNITED KINGDOM SE14 6QQ
2014-10-07 insert address 1 AMERSHAM ROAD LONDON SE14 6QQ
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-08-15 => 2014-08-15
2014-10-07 update returns_next_due_date 2014-09-12 => 2015-09-12
2014-09-05 update statutory_documents 15/08/14 FULL LIST
2014-06-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2014-06-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-06-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-05-31 update statutory_documents 31/08/13 TOTAL EXEMPTION FULL
2013-10-07 update returns_last_madeup_date 2012-08-15 => 2013-08-15
2013-10-07 update returns_next_due_date 2013-09-12 => 2014-09-12
2013-09-06 update statutory_documents 15/08/13 FULL LIST
2013-06-26 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-26 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-23 delete sic_code 7032 - Manage real estate, fee or contract
2013-06-23 insert sic_code 68320 - Management of real estate on a fee or contract basis
2013-06-23 update returns_last_madeup_date 2011-08-15 => 2012-08-15
2013-06-23 update returns_next_due_date 2012-09-12 => 2013-09-12
2013-05-31 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2013-05-01 update statutory_documents DIRECTOR APPOINTED MR MICHAEL CLARKE
2013-05-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DUSAN MOMCILOVIC
2012-11-01 update statutory_documents 15/08/12 FULL LIST
2012-05-31 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-09-13 update statutory_documents 15/08/11 FULL LIST
2011-06-22 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-10-15 update statutory_documents 15/08/10 FULL LIST
2010-10-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DUSAN MOMCILOVIC / 15/08/2010
2010-05-11 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2009-08-29 update statutory_documents RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS
2009-04-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/04/2009 FROM 5A PARR ROAD STANMORE MIDDLESEX HA7 1NP UNITED KINGDOM
2008-08-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION