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)
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
  • GBP 200
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
  • GBP 200
17 Jan 2014 AR01 Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2014-01-17
  • GBP 200
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