Advanced company searchLink opens in new window

SURREY ECONOMIC PARTNERSHIP LIMITED

Company number 06013107

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)
27 Aug 2009 288b Appointment Terminated Director robert douglas
27 Aug 2009 288c Director's Change of Particulars / mark pearson / 01/05/2009 / Forename was: mark, now: nicholas; Middle Name/s was: , now: mark; HouseName/Number was: 12, now: 21; Street was: college road, now: college hill
16 Jul 2009 AA Total exemption small company accounts made up to 31 March 2009
26 May 2009 288c Director's Change of Particulars / nicholas pearson / 30/04/2009 / Forename was: nicholas, now: mark; Middle Name/s was: mark, now: ; HouseName/Number was: , now: 12; Street was: 6 victoria road, now: college road; Post Town was: hailsham, now: godalming; Region was: east sussex, now: surrey; Post Code was: BN27 2AY, now: GU7 1YA
16 Dec 2008 363a Annual return made up to 29/11/08
16 Dec 2008 288c Director's Change of Particulars / guy thompson / 06/08/2008 / HouseName/Number was: , now: the bumpers; Street was: tree tops, now: seale lane; Area was: seale lane, puttenham, now: puttenham
15 Sep 2008 AA Total exemption small company accounts made up to 31 March 2008
02 Sep 2008 288b Appointment Terminated Director nigel horton baker
01 Aug 2008 288a Director appointed nicholas mark pearson
21 Dec 2007 363a Annual return made up to 29/11/07
21 Dec 2007 288c Director's particulars changed
21 Dec 2007 288c Director's particulars changed
06 Sep 2007 288a New director appointed
29 Dec 2006 225 Accounting reference date extended from 30/11/07 to 31/03/08
29 Nov 2006 NEWINC Incorporation