SOUTH ENGLAND EXCHANGE LIMITED

Ground Floor Flat Ground Floor Flat, Hove, BN3 3GA, East Sussex, England
StatusACTIVE
Company No.09371079
CategoryPrivate Limited Company
Incorporated02 Jan 2015
Age9 years, 6 months, 6 days
JurisdictionEngland Wales

SUMMARY

SOUTH ENGLAND EXCHANGE LIMITED is an active private limited company with number 09371079. It was incorporated 9 years, 6 months, 6 days ago, on 02 January 2015. The company address is Ground Floor Flat Ground Floor Flat, Hove, BN3 3GA, East Sussex, England.



Company Fillings

Confirmation statement with updates

Date: 24 Apr 2024

Action Date: 15 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-15

Documents

View document PDF

Notification of a person with significant control

Date: 24 Apr 2024

Action Date: 09 Aug 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrew Neil Cliffin

Notification date: 2023-08-09

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2024

Action Date: 24 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-24

Officer name: Mr Andrew Neil Cliffin

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2024

Action Date: 24 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-24

Officer name: Ms Juliet Mary Cassells

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Apr 2024

Action Date: 24 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-24

Old address: 12 Russell Mews Brighton Sussex BN1 2HZ United Kingdom

New address: Ground Floor Flat 19 Palmeira Avenue Hove East Sussex BN3 3GA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Legacy

Date: 09 Aug 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 09 Aug 2023

Action Date: 09 Aug 2023

Category: Capital

Type: SH19

Date: 2023-08-09

Capital : 10,700.00 GBP

Documents

View document PDF

Legacy

Date: 09 Aug 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 01/05/23

Documents

View document PDF

Resolution

Date: 09 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2023

Action Date: 06 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Neil Cliffin

Appointment date: 2023-04-06

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Jun 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jun 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2023

Action Date: 15 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Apr 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Change account reference date company previous extended

Date: 25 Mar 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA01

Made up date: 2021-08-31

New date: 2022-02-28

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Mar 2022

Action Date: 15 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Richard Pluck

Cessation date: 2022-03-15

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2022

Action Date: 15 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-15

Documents

View document PDF

Notification of a person with significant control

Date: 15 Mar 2022

Action Date: 15 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Juliet Mary Cassells

Notification date: 2022-03-15

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2022

Action Date: 02 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-02

Documents

View document PDF

Notification of a person with significant control

Date: 06 Sep 2021

Action Date: 06 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC03

Psc name: Richard Pluck

Notification date: 2021-09-06

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Sep 2021

Action Date: 01 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Richard Pluck

Cessation date: 2021-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Pluck

Termination date: 2021-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Aug 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2021

Action Date: 02 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-02

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2021

Action Date: 10 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-10

Officer name: Reverand Richard Pluck

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Sep 2020

Action Date: 15 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-15

Old address: 11 Thames View 11 Thames View See Abingdon Oxfordshire OX14 3ZB United Kingdom

New address: 12 Russell Mews Brighton Sussex BN1 2HZ

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2020

Action Date: 02 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-02

Officer name: Ms Juliet Mary Cassells

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2020

Action Date: 02 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2019

Action Date: 14 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-14

Old address: 14 Abingdon Road Sutton Courtenay Abingdon OX14 4NF England

New address: 11 Thames View 11 Thames View See Abingdon Oxfordshire OX14 3ZB

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2019

Action Date: 02 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-02

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2018

Action Date: 15 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-15

Officer name: Ms Juliet Mary Cassells

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2018

Action Date: 02 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-02

Documents

View document PDF

Change person director company with change date

Date: 17 May 2017

Action Date: 17 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-17

Officer name: Ms Juliet Mary Cassells

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2017

Action Date: 02 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-02

Officer name: Reverand Richard Pluck

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jan 2017

Action Date: 02 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Sep 2016

Action Date: 23 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-23

Old address: The Old Bakery High Street Figheldean Wiltshire SP4 8JJ

New address: 14 Abingdon Road Sutton Courtenay Abingdon OX14 4NF

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-01

Officer name: Ms Juliet Mary Cassells

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2016

Action Date: 02 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-02

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Sep 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA01

Made up date: 2016-01-31

New date: 2015-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2015

Action Date: 10 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Reverand Richard Pluck

Appointment date: 2015-02-10

Documents

View document PDF

Capital allotment shares

Date: 24 May 2015

Action Date: 22 Feb 2015

Category: Capital

Type: SH01

Date: 2015-02-22

Capital : 10,700 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2015

Action Date: 17 May 2015

Category: Address

Type: AD01

Change date: 2015-05-17

Old address: Bridge House the Green Beyton Bury St Edmunds Suffolk IP30 9AJ United Kingdom

New address: The Old Bakery High Street Figheldean Wiltshire SP4 8JJ

Documents

View document PDF

Incorporation company

Date: 02 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AM2PM HEALTHCARE LIMITED

1-3 SILVER STREET,BEDFORD,MK40 1SY

Number:09991437
Status:ACTIVE
Category:Private Limited Company

CAMACOM PRODUCTIONS LIMITED

45 BARLAND WAY,AYLESBURY,HP18 0UZ

Number:09688813
Status:ACTIVE
Category:Private Limited Company

DOMINIC WOOSEY & ASSOCIATES LIMITED

UNIT 4, VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:11451951
Status:ACTIVE
Category:Private Limited Company

FINSERVPR LTD

36 ARTERBERRY ROAD,LONDON,SW20 8AQ

Number:09899846
Status:ACTIVE
Category:Private Limited Company

M.E.N.D CAR & COMMERCIAL LTD

UNIT 17 VALE INDUSTRIAL ESTATE,BOLTON,BL2 6QF

Number:09621201
Status:ACTIVE
Category:Private Limited Company

TISU GLOBAL LIMITED

58 SYDERVELT ROAD,CANVEY ISLAND,SS8 9AJ

Number:11182152
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