- Company Overview for SURBITON PLAZA LIMITED (10671527)
- Filing history for SURBITON PLAZA LIMITED (10671527)
- People for SURBITON PLAZA LIMITED (10671527)
- More for SURBITON PLAZA LIMITED (10671527)
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 |