Advanced company searchLink opens in new window

SURREY HILLS COURT MANAGEMENT COMPANY LIMITED

Company number 05486221

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)
15 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
05 Jul 2023 CS01 Confirmation statement made on 21 June 2023 with updates
26 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
06 Jul 2022 CS01 Confirmation statement made on 21 June 2022 with updates
13 Jun 2022 CH01 Director's details changed for Mr Christopher William Mcvitty on 13 June 2022
03 Dec 2021 AD02 Register inspection address has been changed from Room 307, Afon Building Worthing Road Horsham RH12 1TL England to Unit 14, City Business Centre 6 Brighton Road Horsham RH13 5BB
29 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
24 Jun 2021 CS01 Confirmation statement made on 21 June 2021 with no updates
20 May 2021 AD03 Register(s) moved to registered inspection location Room 307, Afon Building Worthing Road Horsham RH12 1TL
20 May 2021 AD03 Register(s) moved to registered inspection location Room 307, Afon Building Worthing Road Horsham RH12 1TL
20 May 2021 AD02 Register inspection address has been changed from Room 307, Afon Building Worthing Road Horsham RH12 1TL England to Room 307, Afon Building Worthing Road Horsham RH12 1TL
20 May 2021 AD02 Register inspection address has been changed to Room 307, Afon Building Worthing Road Horsham RH12 1TL
02 Feb 2021 AD01 Registered office address changed from Wharf Farm Newbridge Road Billingshurst West Sussex RH14 0JG to Units 1, 2 & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU on 2 February 2021
21 Jan 2021 AP01 Appointment of Mr Paul Webber as a director on 20 January 2021
25 Jun 2020 CS01 Confirmation statement made on 21 June 2020 with no updates
17 Apr 2020 AA Micro company accounts made up to 31 December 2019
27 Jun 2019 CS01 Confirmation statement made on 21 June 2019 with updates
06 Jun 2019 AA Micro company accounts made up to 31 December 2018
20 Mar 2019 TM01 Termination of appointment of Kelly Robbins as a director on 18 March 2019
28 Jun 2018 CS01 Confirmation statement made on 21 June 2018 with updates
03 May 2018 AP01 Appointment of Mrs Jean Howard as a director on 2 May 2018
25 Apr 2018 AA Micro company accounts made up to 31 December 2017
23 Mar 2018 TM01 Termination of appointment of Norman Allan Howard as a director on 20 March 2018
12 Jan 2018 AP01 Appointment of Mr Christopher William Mcvitty as a director on 11 January 2018
30 Nov 2017 TM01 Termination of appointment of Yves Mifsud as a director on 29 November 2017