Advanced company searchLink opens in new window

SURREY HILLS (FREEHOLD) MANAGEMENT CO. LIMITED

Company number 06841557

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)
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