- Company Overview for SURGE ESTATES LIMITED (08101196)
- Filing history for SURGE ESTATES LIMITED (08101196)
- People for SURGE ESTATES LIMITED (08101196)
- Charges for SURGE ESTATES LIMITED (08101196)
- More for SURGE ESTATES LIMITED (08101196)
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) |
---|---|---|---|
04 Mar 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
08 Jul 2013 | AR01 |
Annual return made up to 12 June 2013 with full list of shareholders
|
|
11 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
18 Jul 2012 | AA01 | Current accounting period extended from 31 March 2013 to 30 November 2013 | |
18 Jul 2012 | AD01 | Registered office address changed from , 35/37 Lowlands Road, Harrow, Middlesex, HA1 3AW, United Kingdom on 18 July 2012 | |
20 Jun 2012 | AA01 | Current accounting period shortened from 30 June 2013 to 31 March 2013 | |
20 Jun 2012 | SH01 |
Statement of capital following an allotment of shares on 15 June 2012
|
|
20 Jun 2012 | RESOLUTIONS |
Resolutions
|
|
15 Jun 2012 | CERTNM |
Company name changed jedon LIMITED\certificate issued on 15/06/12
|
|
15 Jun 2012 | AP01 | Appointment of Dany Shemie as a director | |
15 Jun 2012 | AP01 | Appointment of Vinod Khimji Gajparia as a director | |
15 Jun 2012 | AD01 | Registered office address changed from , 44 Upper Belgrave Road, Clifton, Bristol, BS8 2XN, England on 15 June 2012 | |
15 Jun 2012 | TM01 | Termination of appointment of Richard Odriscoll as a director | |
12 Jun 2012 | NEWINC |
Incorporation
|