Advanced company searchLink opens in new window

THE SURREY PROBATE PRACTICE LTD

Company number 12852479

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 Dec 2024 AA Micro company accounts made up to 31 March 2024
04 Oct 2024 PSC04 Change of details for Ms Wendy Louise Amos as a person with significant control on 3 October 2024
03 Oct 2024 CH01 Director's details changed for Ms Wendy Louise Amos on 3 October 2024
10 May 2024 CS01 Confirmation statement made on 1 May 2024 with updates
20 Dec 2023 AA Micro company accounts made up to 31 March 2023
10 May 2023 CS01 Confirmation statement made on 1 May 2023 with updates
23 Dec 2022 AA Micro company accounts made up to 31 March 2022
09 May 2022 CS01 Confirmation statement made on 1 May 2022 with updates
21 Apr 2022 MA Memorandum and Articles of Association
21 Apr 2022 RESOLUTIONS Resolutions
  • RES13 ‐ 1000 issued shares remain unchanged. New articles will allow for share cap of ord shares of £1 each and redeemable preference shares of £1 each. 31/03/2022
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Apr 2022 SH01 Statement of capital following an allotment of shares on 31 March 2022
  • GBP 26,000
01 Apr 2022 CH01 Director's details changed for Mr Andrew Goddon on 1 April 2022
20 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
16 Aug 2021 AA01 Previous accounting period shortened from 31 October 2021 to 31 March 2021
06 May 2021 PSC04 Change of details for Miss Wendy Louise Amos as a person with significant control on 5 May 2021
05 May 2021 CH01 Director's details changed for Miss Wendy Louise Amos on 5 May 2021
05 May 2021 AD01 Registered office address changed from Dornworth House 111 High Street Cranleigh GU6 8AU England to 111 High Street Cranleigh GU6 8AU on 5 May 2021
04 May 2021 PSC07 Cessation of Andrew Goddon as a person with significant control on 5 December 2020
04 May 2021 PSC01 Notification of Wendy Louise Amos as a person with significant control on 5 December 2020
04 May 2021 CS01 Confirmation statement made on 1 May 2021 with updates
04 May 2021 AP01 Appointment of Mr Paul Alan Hawksley as a director on 30 October 2020
04 May 2021 AP01 Appointment of Miss Wendy Louise Amos as a director on 30 October 2020
09 Dec 2020 AA Accounts for a dormant company made up to 31 October 2020
09 Dec 2020 PSC04 Change of details for Andrew Goddon as a person with significant control on 2 November 2020
09 Dec 2020 SH01 Statement of capital following an allotment of shares on 2 November 2020
  • GBP 1,000