- 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) |
---|---|---|---|
09 Feb 2017 | AA01 | Previous accounting period extended from 31 October 2016 to 31 December 2016 | |
11 Nov 2016 | CS01 | Confirmation statement made on 8 October 2016 with updates | |
10 Oct 2016 | AD01 | Registered office address changed from 95 Maguire Drive Ham Richmond Surrey TW10 7XZ to Suite 4, Lansdowne Place 17 Holdenhurst Road Bournemouth Dorset BH8 8EW on 10 October 2016 | |
07 Oct 2016 | AP04 | Appointment of Initiative Property Management Ltd as a secretary on 26 September 2016 | |
07 Sep 2016 | AA | Accounts for a dormant company made up to 31 October 2015 | |
06 Sep 2016 | AP01 | Appointment of Mrs Rosemary Enid Lopez as a director on 21 July 2016 | |
06 Sep 2016 | TM01 | Termination of appointment of Jonathan Mark Rees as a director on 21 July 2016 | |
28 Nov 2015 | AR01 |
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-11-28
|
|
06 Jul 2015 | AA | Accounts for a dormant company made up to 31 October 2014 | |
30 Oct 2014 | AR01 |
Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
|
|
17 Oct 2014 | AD01 | Registered office address changed from Flat 4 Surrey Court 1a Surrey Road Bournemouth Dorset BH2 6BP to 95 Maguire Drive Ham Richmond Surrey TW10 7XZ on 17 October 2014 | |
22 Jul 2014 | AA | Accounts for a dormant company made up to 31 October 2013 | |
21 Feb 2014 | TM01 | Termination of appointment of Thomas William Hodgson as a director | |
21 Feb 2014 | TM01 | Termination of appointment of Dewet Prinsloo as a director | |
22 Jan 2014 | AP01 | Appointment of Jonathan Mark Rees as a director | |
22 Jan 2014 | AD01 | Registered office address changed from 1 Carnoustie 6 Compton Avenue Lilliput Poole Dorset BH14 8DQ on 22 January 2014 | |
14 Dec 2013 | AR01 |
Annual return made up to 8 October 2013 with full list of shareholders
Statement of capital on 2013-12-14
|
|
02 Oct 2013 | AA | Accounts for a dormant company made up to 31 October 2012 | |
02 Oct 2013 | AA | Accounts for a dormant company made up to 31 October 2011 | |
02 Oct 2013 | AR01 | Annual return made up to 8 October 2012 with full list of shareholders | |
02 Oct 2013 | AR01 | Annual return made up to 8 October 2011 with full list of shareholders | |
02 Oct 2013 | CH01 | Director's details changed for Mr Dewet Prinsloo on 1 August 2011 | |
02 Oct 2013 | CH01 | Director's details changed for Mr Thomas William Hodgson on 1 August 2011 | |
02 Oct 2013 | AD01 | Registered office address changed from 6 Salter Road Poole Dorset BH13 7RQ on 2 October 2013 | |
02 Oct 2013 | RT01 | Administrative restoration application |