Advanced company searchLink opens in new window

SURBITON PLAZA LIMITED

Company number 10671527

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)
31 Jan 2025 AA Micro company accounts made up to 31 March 2024
15 Aug 2024 AP01 Appointment of Mr Howard Lowthian Conder as a director on 5 May 2024
18 Mar 2024 CS01 Confirmation statement made on 14 March 2024 with no updates
06 Feb 2024 TM01 Termination of appointment of Timothy James Gauld as a director on 1 February 2024
22 Dec 2023 AA Micro company accounts made up to 31 March 2023
20 Mar 2023 CS01 Confirmation statement made on 14 March 2023 with updates
04 Jan 2023 TM02 Termination of appointment of Michael Alan Farndon as a secretary on 1 January 2023
23 Dec 2022 AA Micro company accounts made up to 31 March 2022
13 Apr 2022 CS01 Confirmation statement made on 14 March 2022 with updates
21 Dec 2021 AA Micro company accounts made up to 31 March 2021
21 Jun 2021 TM01 Termination of appointment of Paul Ryan Cox as a director on 18 June 2021
15 Mar 2021 CS01 Confirmation statement made on 14 March 2021 with updates
31 Dec 2020 AA Micro company accounts made up to 31 March 2020
03 Jul 2020 AP01 Appointment of Mr Timothy James Gauld as a director on 1 July 2020
20 Mar 2020 CS01 Confirmation statement made on 14 March 2020 with updates
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
08 May 2019 AP01 Appointment of Mr Russell David Bunker as a director on 7 May 2019
11 Apr 2019 CS01 Confirmation statement made on 14 March 2019 with updates
12 Dec 2018 AA Micro company accounts made up to 31 March 2018
09 May 2018 CH01 Director's details changed for Paul Richard Harris on 4 May 2018
08 May 2018 AP03 Appointment of Mr Michael Alan Farndon as a secretary on 4 May 2018
08 May 2018 TM02 Termination of appointment of Pennsec Limited as a secretary on 1 May 2018
08 May 2018 AD01 Registered office address changed from Da Vinci House Basing View Basingstoke Hampshire RG21 4EQ United Kingdom to Warren Place Birch Vale Cobham Surrey KT11 2PX on 8 May 2018
03 May 2018 AP01 Appointment of John Edmund Elbrow as a director on 12 April 2018
19 Mar 2018 CS01 Confirmation statement made on 14 March 2018 with updates