SURREY DOWNS PROPERTY INVESTMENT LIMITED
Company number 02783440
- Company Overview for SURREY DOWNS PROPERTY INVESTMENT LIMITED (02783440)
- Filing history for SURREY DOWNS PROPERTY INVESTMENT LIMITED (02783440)
- People for SURREY DOWNS PROPERTY INVESTMENT LIMITED (02783440)
- Charges for SURREY DOWNS PROPERTY INVESTMENT LIMITED (02783440)
- More for SURREY DOWNS PROPERTY INVESTMENT LIMITED (02783440)
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) |
---|---|---|---|
13 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jul 2021 | AA | Audit exemption subsidiary accounts made up to 31 March 2020 | |
08 Jul 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
08 Jul 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
08 Jul 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
03 Jun 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
03 Jun 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
14 May 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
13 May 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
06 Apr 2021 | CS01 | Confirmation statement made on 17 January 2021 with no updates | |
31 Mar 2020 | AP01 | Appointment of Mr Ian Paul Cain as a director on 30 March 2020 | |
30 Mar 2020 | TM01 | Termination of appointment of Anthony John David Ferrar as a director on 30 March 2020 | |
17 Jan 2020 | CS01 | Confirmation statement made on 17 January 2020 with no updates | |
04 Dec 2019 | AA | Full accounts made up to 31 March 2019 | |
25 Jan 2019 | CS01 | Confirmation statement made on 24 January 2019 with no updates | |
31 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
10 Oct 2018 | AP01 | Appointment of Mr Paul Kerr as a director on 27 September 2018 | |
10 Oct 2018 | TM01 | Termination of appointment of John Robert Chadwick as a director on 27 September 2018 | |
12 Sep 2018 | AA | Full accounts made up to 31 March 2018 | |
07 Feb 2018 | CS01 | Confirmation statement made on 24 January 2018 with no updates | |
10 Aug 2017 | AA | Full accounts made up to 31 March 2017 | |
24 Jan 2017 | CS01 | Confirmation statement made on 24 January 2017 with updates | |
12 Sep 2016 | AA | Full accounts made up to 31 March 2016 | |
23 Feb 2016 | AR01 |
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
|
|
18 Sep 2015 | CH01 | Director's details changed for Mr Anthony John David Ferrar on 18 September 2015 |