Advanced company searchLink opens in new window

SURREY CLOISTERS MANAGEMENT COMPANY LIMITED

Company number 04339902

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)
10 Jan 2024 CS01 Confirmation statement made on 28 December 2023 with no updates
08 Aug 2023 AA Accounts for a dormant company made up to 30 November 2022
04 Jan 2023 CS01 Confirmation statement made on 28 December 2022 with no updates
28 Jun 2022 AA Accounts for a dormant company made up to 30 November 2021
30 May 2022 TM02 Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 25 May 2022
30 May 2022 AD01 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 2 Gillingham House Pannells Court Guildford Surrey GU1 4EU on 30 May 2022
06 Jan 2022 CS01 Confirmation statement made on 28 December 2021 with updates
20 Jul 2021 AP01 Appointment of Mr Scott Philip Naylor Brooker as a director on 19 July 2021
22 Jun 2021 AA Accounts for a dormant company made up to 30 November 2020
08 Jan 2021 CS01 Confirmation statement made on 28 December 2020 with no updates
14 Aug 2020 AA Accounts for a dormant company made up to 30 November 2019
30 Apr 2020 TM01 Termination of appointment of Arlene Campling as a director on 30 April 2020
28 Jan 2020 RP04CS01 Second filing of Confirmation Statement dated 30/11/2018
28 Jan 2020 RP04CS01 Second filing of Confirmation Statement dated 30/11/2019
02 Dec 2019 CS01 30/11/19 Statement of Capital gbp 24
  • ANNOTATION Clarification a second filed CS01 (Standard industrial classification code change, Statement of capital change, Trading status of shares and exemption from keeping a register of people with significant control, Shareholder information change) was registered on 28/01/2020.
26 Jul 2019 AA Accounts for a dormant company made up to 30 November 2018
21 Mar 2019 AD01 Registered office address changed from 4 Church Street Godalming Surrey GU7 1EH to 94 Park Lane Croydon Surrey CR0 1JB on 21 March 2019
21 Mar 2019 AP04 Appointment of Hml Company Secretarial Services Limited as a secretary on 28 February 2019
21 Mar 2019 TM02 Termination of appointment of David Montgomery Lewis as a secretary on 28 February 2019
10 Dec 2018 CS01 Confirmation statement made on 30 November 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Standard industrial classification code change, Statement of capital change, Trading status of shares and exemption from keeping a register of people with significant control, Shareholder information change) was registered on 28/01/2020.
28 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
27 Apr 2018 AP01 Appointment of Mr Stephen Charles Addison Smith as a director on 22 April 2018
27 Apr 2018 AP01 Appointment of Mrs Arlene Campling as a director on 22 April 2018
20 Mar 2018 TM01 Termination of appointment of Brian Kirsch as a director on 8 December 2017
16 Mar 2018 TM01 Termination of appointment of Brian Kirsch as a director on 8 December 2017