Advanced company searchLink opens in new window

PE SURBITON LIMITED

Company number 07083588

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)
03 Dec 2024 AA Unaudited abridged accounts made up to 31 March 2024
21 Nov 2024 CS01 Confirmation statement made on 18 November 2024 with updates
19 Nov 2024 PSC05 Change of details for Cpg Properties Limited as a person with significant control on 8 January 2024
20 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
21 Nov 2023 CS01 Confirmation statement made on 18 November 2023 with no updates
15 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
28 Nov 2022 CS01 Confirmation statement made on 18 November 2022 with no updates
22 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
23 Nov 2021 CS01 Confirmation statement made on 18 November 2021 with no updates
12 Jul 2021 CH01 Director's details changed for Mr Paul David Anthony Schiavo on 12 July 2021
12 Jul 2021 PSC05 Change of details for Cpg Properties Limited as a person with significant control on 12 July 2021
12 Jul 2021 AD01 Registered office address changed from Salisbury House 20 Queens Road Weybridge Surrey KT13 9XE to White Lyon House Perry Hill Worplesdon Guildford GU3 3RE on 12 July 2021
18 May 2021 MR04 Satisfaction of charge 070835880005 in full
10 Mar 2021 AA Unaudited abridged accounts made up to 31 March 2020
27 Nov 2020 CS01 Confirmation statement made on 18 November 2020 with no updates
09 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
18 Nov 2019 CS01 Confirmation statement made on 18 November 2019 with no updates
15 Jul 2019 MR04 Satisfaction of charge 070835880004 in full
12 Jul 2019 MR01 Registration of charge 070835880005, created on 11 July 2019
15 Mar 2019 MR01 Registration of charge 070835880004, created on 28 February 2019
04 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-01
19 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
27 Nov 2018 CS01 Confirmation statement made on 23 November 2018 with no updates
31 Aug 2018 CH01 Director's details changed for Mr Paul David Anthony Gardiner on 1 August 2018
02 Jan 2018 CS01 Confirmation statement made on 23 November 2017 with no updates