Advanced company searchLink opens in new window

A C HOLDOM SURVEYORS LIMITED

Company number 03446174

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)
08 Jan 2024 CS01 Confirmation statement made on 6 January 2024 with no updates
28 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
16 Jan 2023 CS01 Confirmation statement made on 6 January 2023 with no updates
28 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
19 Jan 2022 CS01 Confirmation statement made on 6 January 2022 with no updates
31 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
06 Jan 2021 CS01 Confirmation statement made on 6 January 2021 with no updates
02 Nov 2020 AD01 Registered office address changed from 3 Cart Lane London E4 7DH England to Jackson House Station Road Chingford London E4 7BU on 2 November 2020
30 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
08 Jan 2020 CS01 Confirmation statement made on 6 January 2020 with updates
31 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
11 Jan 2019 CS01 Confirmation statement made on 6 January 2019 with no updates
31 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
15 Jan 2018 CS01 Confirmation statement made on 6 January 2018 with no updates
24 Oct 2017 PSC04 Change of details for Mr David Clifford Holdom as a person with significant control on 19 October 2017
24 Oct 2017 CH01 Director's details changed for Mr David Clifford Holdom on 19 October 2017
24 Oct 2017 CH03 Secretary's details changed for Angela Mary Holdom on 19 October 2017
24 Oct 2017 AD01 Registered office address changed from 119 Station Road Chingford London E4 6BN to 3 Cart Lane London E4 7DH on 24 October 2017
24 May 2017 AA Total exemption small company accounts made up to 31 October 2016
23 Jan 2017 CS01 Confirmation statement made on 6 January 2017 with updates
09 Jan 2017 CH01 Director's details changed for David Clifford Holdom on 6 January 2017
09 Jan 2017 CH03 Secretary's details changed for Angela Mary Holdom on 6 January 2017
26 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
06 Jan 2016 AR01 Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
06 Nov 2015 TM01 Termination of appointment of Philip Winston Smith as a director on 1 November 2015