- Company Overview for UNITED SURVEYORS LIMITED (03994506)
- Filing history for UNITED SURVEYORS LIMITED (03994506)
- People for UNITED SURVEYORS LIMITED (03994506)
- More for UNITED SURVEYORS LIMITED (03994506)
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 Mar 2019 | PSC05 | Change of details for Countrywide Surveyors Limited as a person with significant control on 18 March 2019 | |
01 Feb 2019 | TM01 | Termination of appointment of James Robert Scott as a director on 1 February 2019 | |
01 Feb 2019 | TM02 | Termination of appointment of James Robert Scott as a secretary on 1 February 2019 | |
01 Feb 2019 | TM01 | Termination of appointment of Paul Robert Chapman as a director on 1 February 2019 | |
01 Feb 2019 | TM01 | Termination of appointment of Martyn Lee Stones as a director on 1 February 2019 | |
01 Feb 2019 | AP01 | Appointment of Mr Gareth Rhys Williams as a director on 1 February 2019 | |
04 Oct 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
19 Sep 2018 | PSC02 | Notification of Countrywide Surveyors Limited as a person with significant control on 6 April 2016 | |
19 Sep 2018 | PSC09 | Withdrawal of a person with significant control statement on 19 September 2018 | |
13 Aug 2018 | AD04 | Register(s) moved to registered office address 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
13 Aug 2018 | CH01 | Director's details changed for Mr Martyn Lee Stones on 6 July 2018 | |
13 Aug 2018 | CH01 | Director's details changed for Paul Anthony Wareham on 6 July 2018 | |
10 Jul 2018 | CS01 | Confirmation statement made on 16 May 2018 with no updates | |
06 Jul 2018 | AD01 | Registered office address changed from Countrywide House 88-103 Caldecotte Lake Drive Caldecotte Milton Keynes Buckinghamshire MK7 8JT to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 6 July 2018 | |
14 Jun 2017 | AA | Full accounts made up to 31 December 2016 | |
09 Jun 2017 | CS01 | Confirmation statement made on 16 May 2017 with updates | |
03 Jan 2017 | CH01 | Director's details changed for James Robert Scott on 15 July 2016 | |
08 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
17 Jun 2016 | AR01 |
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
|
|
27 Jan 2016 | CH01 | Director's details changed for James Robert Scott on 27 January 2016 | |
27 Jan 2016 | CH03 | Secretary's details changed for James Robert Scott on 27 January 2016 | |
13 Jul 2015 | AR01 |
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-07-13
|
|
20 May 2015 | AA | Full accounts made up to 31 December 2014 | |
14 Apr 2015 | AP04 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 1 April 2015 | |
14 Apr 2015 | TM01 | Termination of appointment of Nigel Peter Hoath as a director on 1 June 2014 |