SURREY HILLS (FREEHOLD) MANAGEMENT CO. LIMITED
Company number 06841557
- Company Overview for SURREY HILLS (FREEHOLD) MANAGEMENT CO. LIMITED (06841557)
- Filing history for SURREY HILLS (FREEHOLD) MANAGEMENT CO. LIMITED (06841557)
- People for SURREY HILLS (FREEHOLD) MANAGEMENT CO. LIMITED (06841557)
- Registers for SURREY HILLS (FREEHOLD) MANAGEMENT CO. LIMITED (06841557)
- More for SURREY HILLS (FREEHOLD) MANAGEMENT CO. LIMITED (06841557)
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) |
---|---|---|---|
21 Mar 2024 | CS01 | Confirmation statement made on 10 March 2024 with updates | |
16 Oct 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
24 Mar 2023 | CS01 | Confirmation statement made on 10 March 2023 with updates | |
12 Oct 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
13 Jun 2022 | CH01 | Director's details changed for Mr Christopher William Mcvitty on 13 June 2022 | |
10 Mar 2022 | CS01 | Confirmation statement made on 10 March 2022 with no updates | |
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 | |
02 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
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 to Room 307, Afon Building Worthing Road Horsham RH12 1TL | |
11 Mar 2021 | CS01 | Confirmation statement made on 10 March 2021 with no updates | |
09 Feb 2021 | AP01 | Appointment of Mr Paul Webber as a director on 3 February 2021 | |
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 | |
17 Apr 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
18 Mar 2020 | CS01 | Confirmation statement made on 10 March 2020 with updates | |
06 Jun 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
22 Mar 2019 | AP01 | Appointment of Mrs Jean Howard as a director on 22 March 2019 | |
20 Mar 2019 | TM01 | Termination of appointment of Kelly Robbins as a director on 18 March 2019 | |
14 Mar 2019 | CS01 | Confirmation statement made on 10 March 2019 with updates | |
05 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
29 Mar 2018 | AP01 | Appointment of Mr Christopher William Mcvitty as a director on 27 March 2018 | |
23 Mar 2018 | TM01 | Termination of appointment of Norman Allan Howard as a director on 20 March 2018 | |
15 Mar 2018 | CS01 | Confirmation statement made on 10 March 2018 with no updates | |
24 Apr 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
17 Mar 2017 | CS01 | Confirmation statement made on 10 March 2017 with updates |