Advanced company searchLink opens in new window

SURREY BUILDING PROJECTS LIMITED

Company number 10910909

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)
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