- Company Overview for SURREY COURT FREEHOLD LIMITED (07401892)
- Filing history for SURREY COURT FREEHOLD LIMITED (07401892)
- People for SURREY COURT FREEHOLD LIMITED (07401892)
- More for SURREY COURT FREEHOLD LIMITED (07401892)
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) |
---|---|---|---|
08 Oct 2024 | CS01 | Confirmation statement made on 8 October 2024 with no updates | |
29 Aug 2024 | AA | Micro company accounts made up to 31 December 2023 | |
24 May 2024 | AP04 | Appointment of Asset Property Management Limited as a secretary on 24 May 2024 | |
24 May 2024 | TM02 | Termination of appointment of Initiative Property Management Ltd as a secretary on 24 May 2024 | |
15 Nov 2023 | CS01 | Confirmation statement made on 8 October 2023 with updates | |
15 Nov 2023 | AD01 | Registered office address changed from Suite 7 Branksome Park House Branksome Business Park Poole BH12 1ED United Kingdom to 218 Malvern Road Bournemouth BH9 3BX on 15 November 2023 | |
25 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
11 Oct 2022 | CS01 | Confirmation statement made on 8 October 2022 with no updates | |
01 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
11 Oct 2021 | CS01 | Confirmation statement made on 8 October 2021 with no updates | |
06 Oct 2021 | CH04 | Secretary's details changed for Initiative Property Management Ltd on 7 June 2021 | |
28 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
01 Jun 2021 | AD01 | Registered office address changed from First Floor Fairview House 17 Hinton Road Bournemouth BH1 2EE England to Suite 7 Branksome Park House Branksome Business Park Poole BH12 1ED on 1 June 2021 | |
14 Oct 2020 | CS01 | Confirmation statement made on 8 October 2020 with no updates | |
12 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
10 Oct 2019 | CS01 | Confirmation statement made on 8 October 2019 with updates | |
18 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
06 Dec 2018 | TM01 | Termination of appointment of Rosemary Enid Lopez as a director on 1 December 2018 | |
06 Dec 2018 | AP01 | Appointment of Mr Steven Graeme Macleod as a director on 1 December 2018 | |
15 Oct 2018 | CS01 | Confirmation statement made on 8 October 2018 with no updates | |
17 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
15 Feb 2018 | CH04 | Secretary's details changed for Initiative Property Management Ltd on 15 February 2018 | |
15 Feb 2018 | AD01 | Registered office address changed from Suite 4, Lansdowne Place 17 Holdenhurst Road Bournemouth Dorset BH8 8EW England to First Floor Fairview House 17 Hinton Road Bournemouth BH1 2EE on 15 February 2018 | |
20 Oct 2017 | CS01 | Confirmation statement made on 8 October 2017 with updates | |
01 Mar 2017 | AA | Total exemption full accounts made up to 31 December 2016 |