- Company Overview for THE SURREY MILLING CENTRE LIMITED (06348440)
- Filing history for THE SURREY MILLING CENTRE LIMITED (06348440)
- People for THE SURREY MILLING CENTRE LIMITED (06348440)
- More for THE SURREY MILLING CENTRE LIMITED (06348440)
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) |
---|---|---|---|
01 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
24 Feb 2024 | CS01 | Confirmation statement made on 24 February 2024 with updates | |
15 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
28 Aug 2023 | CS01 | Confirmation statement made on 19 August 2023 with no updates | |
28 Aug 2023 | CH01 | Director's details changed for Mr Derek John Nightingale on 28 August 2023 | |
28 Aug 2023 | PSC04 | Change of details for Mr Alan Jackie Besant as a person with significant control on 28 August 2023 | |
03 May 2023 | PSC01 | Notification of David John Gaffney as a person with significant control on 3 May 2023 | |
03 May 2023 | PSC04 | Change of details for Ms Linda Gaffney as a person with significant control on 3 May 2023 | |
22 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
26 Aug 2022 | CS01 | Confirmation statement made on 19 August 2022 with updates | |
19 Nov 2021 | PSC01 | Notification of Linda Gaffney as a person with significant control on 19 November 2021 | |
19 Nov 2021 | PSC07 | Cessation of Mark Gerald Grove as a person with significant control on 19 November 2021 | |
01 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
19 Aug 2021 | CS01 | Confirmation statement made on 19 August 2021 with no updates | |
13 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
20 Aug 2020 | CS01 | Confirmation statement made on 19 August 2020 with no updates | |
23 Jun 2020 | TM01 | Termination of appointment of Mark Gerald Grove as a director on 20 April 2020 | |
20 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
11 Sep 2019 | CH01 | Director's details changed for Mr Alan Jackie Besant on 11 September 2019 | |
11 Sep 2019 | CH03 | Secretary's details changed for Alan Jackie Besant on 11 September 2019 | |
20 Aug 2019 | CS01 | Confirmation statement made on 19 August 2019 with no updates | |
20 Sep 2018 | AD01 | Registered office address changed from 98a Elm Road New Malden KT3 3HN England to 98 Elm Road New Malden KT3 3HN on 20 September 2018 | |
19 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
22 Aug 2018 | CS01 | Confirmation statement made on 19 August 2018 with no updates | |
22 Aug 2018 | AD01 | Registered office address changed from Suite 7, Claremont House 22-24 Claremont Road Surbiton Surrey KT6 4QU to 98a Elm Road New Malden KT3 3HN on 22 August 2018 |