Advanced company searchLink opens in new window

SURREY CAMPAIGN TO PROTECT RURAL ENGLAND LIMITED

Company number 04551761

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)
10 Sep 2024 AD01 Registered office address changed from C/O Bwbca Ltd Dukes Court Dukes Street Woking Surrey GU21 5BH England to C/O Camabelu Limited Office 44 a30 Business Centre Okehampton Devon EX20 1BG on 10 September 2024
28 Aug 2024 CS01 Confirmation statement made on 28 August 2024 with no updates
27 Aug 2024 AA Total exemption full accounts made up to 31 December 2023
10 Feb 2024 CH01 Director's details changed for Mr Ramsey Nagaty on 31 January 2024
03 Feb 2024 AP01 Appointment of Mr Ramsey Nagaty as a director on 31 January 2024
16 Oct 2023 AD01 Registered office address changed from C/O Bwbca Ltd Dukes Court Dukes Srtreet Woking Surrey GU21 5BH England to C/O Bwbca Ltd Dukes Court Dukes Street Woking Surrey GU21 5BH on 16 October 2023
16 Oct 2023 AD01 Registered office address changed from 4th Floor, 9 Bonhill Street London EC2A 4DJ England to C/O Bwbca Ltd Dukes Court Dukes Srtreet Woking Surrey GU21 5BH on 16 October 2023
15 Oct 2023 AP01 Appointment of Mr Timothy Francis Murphy as a director on 7 October 2023
15 Oct 2023 AP01 Appointment of Mr Keith Tothill as a director on 7 October 2023
15 Oct 2023 AP01 Appointment of Mrs Gillian Baelz Hein as a director on 7 October 2023
15 Oct 2023 TM01 Termination of appointment of Susan Briant as a director on 7 October 2023
15 Oct 2023 TM01 Termination of appointment of Craig Daniel Freeman as a director on 7 October 2023
30 Aug 2023 CH01 Director's details changed for Mr Matthew James Mallinder on 30 August 2023
30 Aug 2023 CH01 Director's details changed for Mr David John Drysdale Allen on 30 August 2023
28 Aug 2023 CS01 Confirmation statement made on 28 August 2023 with no updates
28 Jul 2023 CH01 Director's details changed for Mr David John Drysdale Allen on 28 July 2023
30 May 2023 AA Total exemption full accounts made up to 31 December 2022
27 Feb 2023 AD01 Registered office address changed from Old Printers House Stone Street Cranbrook TN17 3HF England to 4th Floor, 9 Bonhill Street London EC2A 4DJ on 27 February 2023
04 Oct 2022 AP01 Appointment of Mrs Susan Briant as a director on 10 September 2022
04 Oct 2022 AP01 Appointment of Mrs Jennet Ann Eyre as a director on 10 September 2022
03 Oct 2022 AP01 Appointment of Mr David John Drysdale Allen as a director on 10 September 2022
12 Sep 2022 TM01 Termination of appointment of Alivia Felicity Kratke as a director on 10 September 2022
12 Sep 2022 TM01 Termination of appointment of Kristina Louise Kenworthy as a director on 10 September 2022
30 Aug 2022 CS01 Confirmation statement made on 28 August 2022 with no updates
28 Jul 2022 TM01 Termination of appointment of Sonya Mary Dixon as a director on 19 July 2022