- Company Overview for SURREY WHARF ARUNDEL LIMITED (03694035)
- Filing history for SURREY WHARF ARUNDEL LIMITED (03694035)
- People for SURREY WHARF ARUNDEL LIMITED (03694035)
- More for SURREY WHARF ARUNDEL LIMITED (03694035)
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 Jun 2019 | TM01 | Termination of appointment of Sally Nicola Clinch as a director on 12 June 2019 | |
02 Jan 2019 | CS01 | Confirmation statement made on 14 December 2018 with no updates | |
16 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
20 Dec 2017 | CH01 | Director's details changed for Sally Nicola Clinch on 14 December 2017 | |
20 Dec 2017 | CS01 | Confirmation statement made on 14 December 2017 with no updates | |
20 Dec 2017 | CH01 | Director's details changed for Sally Nicola Clinch on 14 December 2017 | |
07 Aug 2017 | AP01 | Appointment of Mrs Mary Elizabeth Sarah Spanner as a director on 19 July 2017 | |
20 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
05 Jan 2017 | CS01 | Confirmation statement made on 14 December 2016 with updates | |
31 Oct 2016 | TM01 | Termination of appointment of Joyce Caroline Paine as a director on 18 October 2016 | |
26 Oct 2016 | AD01 | Registered office address changed from 1 Tarrant Street Arundel West Sussex BN18 9DG to 55-57 Sea Lane Rustington West Sussex BN16 2RQ on 26 October 2016 | |
26 Oct 2016 | TM02 | Termination of appointment of Joyce Caroline Paine as a secretary on 17 October 2016 | |
27 Jul 2016 | AP01 | Appointment of Sally Nicola Clinch as a director on 7 July 2016 | |
21 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
04 Jan 2016 | AR01 |
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
21 Nov 2015 | TM01 | Termination of appointment of Mark Collins as a director on 10 November 2015 | |
28 Jul 2015 | AP01 | Appointment of Mark Collins as a director on 2 July 2015 | |
16 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
28 May 2015 | TM01 | Termination of appointment of Sarah Anne Clements as a director on 1 May 2015 | |
30 Dec 2014 | AR01 |
Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2014-12-30
|
|
25 Jul 2014 | AP01 | Appointment of Sarah Anne Clements as a director on 8 July 2014 | |
23 Jun 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
03 Jan 2014 | AR01 |
Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
|
|
05 Nov 2013 | AD02 | Register inspection address has been changed | |
05 Nov 2013 | AD03 | Register(s) moved to registered inspection location |