Advanced company searchLink opens in new window

24 GROVE ROAD SURBITON LIMITED

Company number 02170509

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
18 Oct 2018 TM01 Termination of appointment of Payam Ghamsari as a director on 19 September 2018
18 Oct 2018 TM02 Termination of appointment of Payam Ghamsari as a secretary on 19 September 2018
28 Jan 2018 CS01 Confirmation statement made on 28 January 2018 with updates
23 Jan 2018 AA Accounts for a dormant company made up to 31 March 2017
13 Jun 2017 CS01 Confirmation statement made on 17 April 2017 with updates
31 May 2017 CH01 Director's details changed for Mrs Kelly Havemann on 10 June 2016
22 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
13 Dec 2016 AP01 Appointment of Mrs Kelly Havemann as a director on 10 June 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 23/02/21
09 Jun 2016 TM01 Termination of appointment of Christina Mary Macneil as a director on 9 June 2016
14 May 2016 AR01 Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-05-14
  • GBP 100
31 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
18 Sep 2015 AP01 Appointment of Mr Philip Allan Emery as a director on 19 February 2015
18 May 2015 AR01 Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
18 May 2015 TM01 Termination of appointment of Richard Glenn Harrison as a director on 18 February 2015
02 Jan 2015 AA Accounts for a dormant company made up to 31 March 2014
16 Aug 2014 AP03 Appointment of Mr Payam Ghamsari as a secretary on 1 July 2013
02 May 2014 AR01 Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
18 Dec 2013 AP01 Appointment of Mr Christopher Jonathan Koh as a director
17 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
04 Oct 2013 TM01 Termination of appointment of Andrew Hallett as a director
29 Sep 2013 TM02 Termination of appointment of Andrew Hallett as a secretary
24 Jul 2013 AR01 Annual return made up to 15 July 2013 with full list of shareholders
12 Jul 2013 AP01 Appointment of Mr Payam Ghamsari as a director
10 Jul 2013 AP01 Appointment of Glenn Harrison Richard Glenn Harrison as a director
03 Jul 2013 AP03 Appointment of Andrew Anthony Hallett as a secretary