Advanced company searchLink opens in new window

SURREY DOWNS PROPERTY INVESTMENT LIMITED

Company number 02783440

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 2
18 Sep 2015 CH01 Director's details changed for Mr Anthony John David Ferrar on 18 September 2015