- Company Overview for SURREY ECONOMIC PARTNERSHIP LIMITED (06013107)
- Filing history for SURREY ECONOMIC PARTNERSHIP LIMITED (06013107)
- People for SURREY ECONOMIC PARTNERSHIP LIMITED (06013107)
- More for SURREY ECONOMIC PARTNERSHIP LIMITED (06013107)
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 |