- Company Overview for SURREY BUILDING PROJECTS LIMITED (10910909)
- Filing history for SURREY BUILDING PROJECTS LIMITED (10910909)
- People for SURREY BUILDING PROJECTS LIMITED (10910909)
- More for SURREY BUILDING PROJECTS LIMITED (10910909)
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) |
---|---|---|---|
29 Oct 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
01 Aug 2024 | CS01 | Confirmation statement made on 1 August 2024 with no updates | |
31 Aug 2023 | PSC05 | Change of details for Atlantic Uk Group Ltd as a person with significant control on 4 April 2023 | |
31 Aug 2023 | PSC02 | Notification of Atlantic Uk Group Ltd as a person with significant control on 4 April 2023 | |
31 Aug 2023 | PSC07 | Cessation of Toader Cristian Lucanu as a person with significant control on 4 April 2023 | |
31 Aug 2023 | PSC07 | Cessation of Kylie Ann Coates as a person with significant control on 4 April 2023 | |
31 Aug 2023 | CS01 | Confirmation statement made on 10 August 2023 with updates | |
15 Aug 2023 | CH01 | Director's details changed for Mr Toader Cristian Lucanu on 15 August 2023 | |
15 Aug 2023 | CH01 | Director's details changed for Miss Kylie Ann Coates on 15 August 2023 | |
08 Aug 2023 | PSC04 | Change of details for Mr Toader Cristian Lucanu as a person with significant control on 12 May 2023 | |
08 Aug 2023 | PSC04 | Change of details for Miss Kylie Ann Coates as a person with significant control on 12 May 2023 | |
19 Apr 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
27 Mar 2023 | AA01 | Previous accounting period extended from 31 August 2022 to 31 December 2022 | |
12 Jan 2023 | AD01 | Registered office address changed from 4 Grovelands Boundary Way Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7TE England to 247 Laleham Road Shepperton TW17 0DF on 12 January 2023 | |
18 Aug 2022 | CS01 | Confirmation statement made on 10 August 2022 with no updates | |
02 Aug 2022 | CH01 | Director's details changed for Mr Toader Cristian Lucanu on 2 August 2022 | |
02 Aug 2022 | CH01 | Director's details changed for Miss Kylie Ann Coates on 2 August 2022 | |
02 Aug 2022 | PSC04 | Change of details for Mr Toader Cristian Lucanu as a person with significant control on 2 August 2022 | |
02 Aug 2022 | AD01 | Registered office address changed from 4 Grovelands Boundary Way Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7TE England to 4 Grovelands Boundary Way Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7TE on 2 August 2022 | |
02 Aug 2022 | PSC04 | Change of details for Miss Kylie Ann Coates as a person with significant control on 2 August 2022 | |
02 Aug 2022 | AD01 | Registered office address changed from 6 Fordbridge Road Ashford TW15 2SG United Kingdom to 4 Grovelands Boundary Way Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7TE on 2 August 2022 | |
26 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
24 Sep 2021 | CS01 | Confirmation statement made on 10 August 2021 with no updates | |
10 Jun 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
04 Nov 2020 | CS01 | Confirmation statement made on 10 August 2020 with no updates |