Advanced company searchLink opens in new window

SURREY COURT FREEHOLD LIMITED

Company number 07401892

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)
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
  • GBP 6
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
  • GBP 6
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
  • GBP 6
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