Advanced company searchLink opens in new window

G D SURVEYORS LIMITED

Company number 06342213

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)
14 Mar 2017 AA Total exemption small company accounts made up to 30 September 2016
24 Aug 2016 CS01 Confirmation statement made on 24 August 2016 with updates
24 Aug 2016 CS01 Confirmation statement made on 14 August 2016 with updates
20 May 2016 CH01 Director's details changed for Mr Graeme David Dewar on 19 February 2016
18 Mar 2016 AD01 Registered office address changed from Pharmacy Chambers High Street Wadhurst E Sussex TN5 6AP to 14 South Way Newhaven East Sussex BN9 9LL on 18 March 2016
19 Dec 2015 AA Total exemption small company accounts made up to 30 September 2015
07 Sep 2015 AR01 Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 250
04 Sep 2015 CH01 Director's details changed for Mr Graeme Dewar on 30 June 2015
09 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Mar 2015 CH01 Director's details changed for Mr Matthew Paul Mather on 17 March 2015
21 Jan 2015 AA Total exemption small company accounts made up to 30 September 2014
29 Oct 2014 AP01 Appointment of Mr Steven John Roper as a director on 1 October 2014
28 Aug 2014 CH01 Director's details changed for Mr Graeme Dewar on 26 August 2014
15 Aug 2014 AR01 Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-08-15
  • GBP 200
31 Jul 2014 AD01 Registered office address changed from The Clock House, High Street Wadhurst E Sussex TN5 6AA to Pharmacy Chambers High Street Wadhurst E Sussex TN5 6AP on 31 July 2014
05 Dec 2013 AA Total exemption small company accounts made up to 30 September 2013
28 Aug 2013 AR01 Annual return made up to 14 August 2013 with full list of shareholders
Statement of capital on 2013-08-28
  • GBP 200
28 Jun 2013 SH01 Statement of capital following an allotment of shares on 17 June 2013
  • GBP 150
28 Jun 2013 SH08 Change of share class name or designation
28 Jun 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Authorised share capital dispensed 17/06/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
19 Jun 2013 AP01 Appointment of Mr Matthew Paul Mather as a director
30 May 2013 TM02 Termination of appointment of Clare Armstrong as a secretary
10 Jan 2013 AA Total exemption small company accounts made up to 30 September 2012
20 Aug 2012 AR01 Annual return made up to 14 August 2012 with full list of shareholders
13 Jan 2012 AA Total exemption small company accounts made up to 30 September 2011