- Company Overview for SURREY HILLS HOMES LIMITED (07109016)
- Filing history for SURREY HILLS HOMES LIMITED (07109016)
- People for SURREY HILLS HOMES LIMITED (07109016)
- Charges for SURREY HILLS HOMES LIMITED (07109016)
- More for SURREY HILLS HOMES LIMITED (07109016)
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 Feb 2016 | AR01 |
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-02-01
|
|
03 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
24 Dec 2014 | AR01 |
Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2014-12-24
|
|
12 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
31 Dec 2013 | AR01 |
Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2013-12-31
|
|
31 Dec 2013 | TM01 | Termination of appointment of Ian Westen as a director | |
02 Oct 2013 | TM01 | Termination of appointment of Martin Call as a director | |
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
26 Feb 2013 | AD01 | Registered office address changed from , the Rose Suite Guardian House Borough Road, Godalming, Surrey, GU7 2AE, United Kingdom on 26 February 2013 | |
21 Jan 2013 | AA | Total exemption small company accounts made up to 31 December 2011 | |
17 Jan 2013 | AR01 | Annual return made up to 21 December 2012 with full list of shareholders | |
02 Mar 2012 | AR01 | Annual return made up to 21 December 2011 with full list of shareholders | |
02 Mar 2012 | AD01 | Registered office address changed from , Suite 8 Courtyard House, Mill Lane, Godalming, Surrey, GU7 1EY on 2 March 2012 | |
21 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
16 May 2011 | AD01 | Registered office address changed from , 52 Tillingbourne Road, Shalford, Guildford, Surrey, GU4 8EX, England on 16 May 2011 | |
18 Feb 2011 | AR01 | Annual return made up to 21 December 2010 with full list of shareholders | |
15 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
11 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
24 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
21 Dec 2009 | NEWINC |
Incorporation
|