- Company Overview for PE SURBITON LIMITED (07083588)
- Filing history for PE SURBITON LIMITED (07083588)
- People for PE SURBITON LIMITED (07083588)
- Charges for PE SURBITON LIMITED (07083588)
- More for PE SURBITON LIMITED (07083588)
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) |
---|---|---|---|
12 Sep 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
18 Jul 2017 | PSC07 | Cessation of Paul David Anthony Gardiner as a person with significant control on 6 January 2017 | |
18 Jul 2017 | PSC02 | Notification of Cpg Properties Limited as a person with significant control on 6 April 2016 | |
06 Jan 2017 | CS01 | Confirmation statement made on 23 November 2016 with updates | |
16 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
27 May 2016 | MR04 | Satisfaction of charge 1 in full | |
27 May 2016 | MR04 | Satisfaction of charge 3 in full | |
27 May 2016 | MR04 | Satisfaction of charge 2 in full | |
15 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
18 Dec 2015 | AR01 |
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-12-18
|
|
11 Aug 2015 | AD01 | Registered office address changed from 9 Wootton Street London SE1 8TG to Salisbury House 20 Queens Road Weybridge Surrey KT13 9XE on 11 August 2015 | |
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Dec 2014 | AR01 |
Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
|
|
17 Jan 2014 | AR01 |
Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2014-01-17
|
|
16 Jan 2014 | CH01 | Director's details changed for Paul Gardiner on 1 January 2014 | |
16 Jan 2014 | AD01 | Registered office address changed from C/O Cheryle Hart 9 Wootton Street London SE1 8TG England on 16 January 2014 | |
04 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
03 Dec 2013 | TM02 | Termination of appointment of Andreas Michalias as a secretary | |
03 Dec 2013 | TM01 | Termination of appointment of Andreas Michalias as a director | |
25 Oct 2013 | AD01 | Registered office address changed from Farthings Station Road Caterham Surrey CR3 7DD United Kingdom on 25 October 2013 | |
09 Jan 2013 | AR01 | Annual return made up to 23 November 2012 with full list of shareholders | |
03 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
22 Feb 2012 | AR01 | Annual return made up to 23 November 2011 with full list of shareholders | |
06 Feb 2012 | MG01 |
Duplicate mortgage certificatecharge no:3
|
|
27 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 |