- Company Overview for 31 SURREY ROAD MANAGEMENT LIMITED (02610592)
- Filing history for 31 SURREY ROAD MANAGEMENT LIMITED (02610592)
- People for 31 SURREY ROAD MANAGEMENT LIMITED (02610592)
- More for 31 SURREY ROAD MANAGEMENT LIMITED (02610592)
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) |
---|---|---|---|
06 Nov 2014 | AA | Total exemption small company accounts made up to 24 June 2014 | |
29 May 2014 | AR01 |
Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
|
|
11 Nov 2013 | AA | Total exemption small company accounts made up to 24 June 2013 | |
15 Oct 2013 | AP01 | Appointment of Gary Parkes as a director | |
03 Oct 2013 | TM01 | Termination of appointment of Sheila Cooper as a director | |
26 Jun 2013 | AR01 | Annual return made up to 14 May 2013 with full list of shareholders | |
30 Oct 2012 | AA | Total exemption full accounts made up to 24 June 2012 | |
05 Oct 2012 | AA01 | Previous accounting period shortened from 30 September 2012 to 24 June 2012 | |
13 Jun 2012 | AR01 | Annual return made up to 14 May 2012 with full list of shareholders | |
13 Jun 2012 | TM02 | Termination of appointment of David Jenkins as a secretary | |
13 Jun 2012 | AP04 | Appointment of Jwt (South)Limited as a secretary | |
28 Mar 2012 | AA | Total exemption full accounts made up to 30 September 2011 | |
19 Aug 2011 | AD01 | Registered office address changed from Nat West Bank Chambers 55 Station Road New Milton Hampshire BH25 6JA on 19 August 2011 | |
30 Jun 2011 | AP03 | Appointment of David Robert Jenkins as a secretary | |
27 Jun 2011 | TM02 | Termination of appointment of Kenneth Henderson as a secretary | |
17 Jun 2011 | AR01 | Annual return made up to 14 May 2011 with full list of shareholders | |
18 Feb 2011 | AA | Total exemption full accounts made up to 30 September 2010 | |
14 Jun 2010 | AR01 | Annual return made up to 14 May 2010 with full list of shareholders | |
14 Jun 2010 | CH01 | Director's details changed for Sheila Rose Cooper on 1 October 2009 | |
21 Jan 2010 | AA | Total exemption full accounts made up to 30 September 2009 | |
17 Nov 2009 | TM01 | Termination of appointment of Helen Nicol as a director | |
17 Nov 2009 | TM01 | Termination of appointment of Amanda Dilworth as a director | |
09 Jul 2009 | 363a | Return made up to 14/05/09; full list of members | |
09 Jul 2009 | 288b | Appointment terminated director peter symons | |
09 Jul 2009 | 288b | Appointment terminated director wanda griffin |