- Company Overview for SURREY MOTORS LIMITED (00153211)
- Filing history for SURREY MOTORS LIMITED (00153211)
- People for SURREY MOTORS LIMITED (00153211)
- Charges for SURREY MOTORS LIMITED (00153211)
- More for SURREY MOTORS LIMITED (00153211)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Jun 2017 | CS01 | Confirmation statement made on 18 June 2017 with no updates | |
16 Jun 2017 | TM01 | Termination of appointment of John Terence Doyle as a director on 15 June 2017 | |
18 Apr 2017 | AD01 | Registered office address changed from 88-94 Darkes Lane Potters Bar Hertfordshire EN6 1AQ to Unicorn House Station Close Potters Bar EN6 1TL on 18 April 2017 | |
11 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
25 Jul 2016 | AR01 |
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
|
|
29 Apr 2016 | MR01 | Registration of charge 001532110007, created on 19 April 2016 | |
29 Apr 2016 | MR01 | Registration of charge 001532110008, created on 19 April 2016 | |
02 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
22 Jun 2015 | AR01 |
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
|
|
22 Jun 2015 | CH01 | Director's details changed for Mr Simon Jeffrey Peters on 10 June 2015 | |
30 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
16 Jul 2014 | AR01 |
Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-07-16
|
|
13 Aug 2013 | AA | Full accounts made up to 31 December 2012 | |
27 Jun 2013 | AR01 |
Annual return made up to 18 June 2013 with full list of shareholders
|
|
27 Jun 2013 | CH01 | Director's details changed for Mr Simon Jeffrey Peters on 26 June 2013 | |
27 Jun 2013 | CH01 | Director's details changed for Mr John Henry Perloff on 26 June 2013 | |
27 Jun 2013 | CH01 | Director's details changed for Mr John Terence Doyle on 26 June 2013 | |
27 Jun 2013 | CH03 | Secretary's details changed for Mr Simon Jeffrey Peters on 26 June 2013 | |
27 Jun 2013 | CH01 | Director's details changed for Mr Andrew Stewart Perloff on 26 June 2013 | |
11 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
04 Jul 2012 | AR01 | Annual return made up to 18 June 2012 with full list of shareholders | |
03 Jul 2012 | AP01 | Appointment of Mr John Henry Perloff as a director | |
07 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
10 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
09 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 |