Advanced company searchLink opens in new window

THE SURREY MILLING CENTRE LIMITED

Company number 06348440

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)
24 Feb 2024 CS01 Confirmation statement made on 24 February 2024 with updates
15 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
28 Aug 2023 CS01 Confirmation statement made on 19 August 2023 with no updates
28 Aug 2023 CH01 Director's details changed for Mr Derek John Nightingale on 28 August 2023
28 Aug 2023 PSC04 Change of details for Mr Alan Jackie Besant as a person with significant control on 28 August 2023
03 May 2023 PSC01 Notification of David John Gaffney as a person with significant control on 3 May 2023
03 May 2023 PSC04 Change of details for Ms Linda Gaffney as a person with significant control on 3 May 2023
22 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
26 Aug 2022 CS01 Confirmation statement made on 19 August 2022 with updates
19 Nov 2021 PSC01 Notification of Linda Gaffney as a person with significant control on 19 November 2021
19 Nov 2021 PSC07 Cessation of Mark Gerald Grove as a person with significant control on 19 November 2021
01 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
19 Aug 2021 CS01 Confirmation statement made on 19 August 2021 with no updates
13 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
20 Aug 2020 CS01 Confirmation statement made on 19 August 2020 with no updates
23 Jun 2020 TM01 Termination of appointment of Mark Gerald Grove as a director on 20 April 2020
20 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
11 Sep 2019 CH01 Director's details changed for Mr Alan Jackie Besant on 11 September 2019
11 Sep 2019 CH03 Secretary's details changed for Alan Jackie Besant on 11 September 2019
20 Aug 2019 CS01 Confirmation statement made on 19 August 2019 with no updates
20 Sep 2018 AD01 Registered office address changed from 98a Elm Road New Malden KT3 3HN England to 98 Elm Road New Malden KT3 3HN on 20 September 2018
19 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
22 Aug 2018 CS01 Confirmation statement made on 19 August 2018 with no updates
22 Aug 2018 AD01 Registered office address changed from Suite 7, Claremont House 22-24 Claremont Road Surbiton Surrey KT6 4QU to 98a Elm Road New Malden KT3 3HN on 22 August 2018
21 Aug 2017 CS01 Confirmation statement made on 19 August 2017 with no updates