- Company Overview for ALLIED SURVEYORS DILIGENCE LTD (03848051)
- Filing history for ALLIED SURVEYORS DILIGENCE LTD (03848051)
- People for ALLIED SURVEYORS DILIGENCE LTD (03848051)
- Charges for ALLIED SURVEYORS DILIGENCE LTD (03848051)
- More for ALLIED SURVEYORS DILIGENCE LTD (03848051)
| 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) |
|---|---|---|---|
| 02 Dec 2020 | TM01 | Termination of appointment of Robert Ian Allen Bryant-Pearson as a director on 30 November 2020 | |
| 13 Oct 2020 | CS01 | Confirmation statement made on 4 September 2020 with updates | |
| 03 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
| 24 Sep 2019 | CS01 | Confirmation statement made on 24 September 2019 with updates | |
| 23 Sep 2019 | AD01 | Registered office address changed from , Westgate Chambers, 3 High Street, Chipping Sodbury, Bristol, BS37 6BA to Building 2, Riverside Court Bowling Hill Chipping Sodbury Bristol BS37 6JX on 23 September 2019 | |
| 05 Feb 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
| 20 Dec 2018 | CH01 | Director's details changed for Mr Stephen Phillip Avery on 20 December 2018 | |
| 27 Sep 2018 | CS01 | Confirmation statement made on 24 September 2018 with updates | |
| 06 Apr 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
| 28 Sep 2017 | CS01 | Confirmation statement made on 24 September 2017 with no updates | |
| 07 Apr 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
| 29 Sep 2016 | CS01 | Confirmation statement made on 24 September 2016 with updates | |
| 29 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 21 October 2015
|
|
| 11 Apr 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
| 11 Feb 2016 | AP01 | Appointment of Mr Simon Jago as a director on 5 February 2016 | |
| 13 Oct 2015 | AR01 |
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
|
|
| 16 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
| 02 Oct 2014 | AR01 |
Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
|
|
| 25 Mar 2014 | CH01 | Director's details changed for Mr Stephen Phillip Avery on 25 March 2014 | |
| 05 Feb 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
| 17 Oct 2013 | AR01 |
Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2013-10-17
|
|
| 05 Feb 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
| 04 Dec 2012 | AP01 | Appointment of Mr Stephen Phillip Avery as a director | |
| 04 Dec 2012 | AP01 | Appointment of Mr Nicholas Wakeman as a director | |
| 04 Dec 2012 | AP01 | Appointment of Mr Julian Francis Spencer as a director |