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)
05 Oct 2016 AP01 Appointment of Mrs Kelly Robbins as a director on 4 October 2016
14 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
04 Aug 2016 TM01 Termination of appointment of Paul Webber as a director on 29 July 2016
04 Aug 2016 TM02 Termination of appointment of Paul Webber as a secretary on 29 July 2016
24 Mar 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 18
08 Feb 2016 SH01 Statement of capital following an allotment of shares on 4 January 2016
  • GBP 18
05 Feb 2016 SH01 Statement of capital following an allotment of shares on 4 January 2016
  • GBP 17
02 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
20 Mar 2015 AR01 Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 17
10 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
08 May 2014 AP01 Appointment of Mr Paul Webber as a director
21 Mar 2014 AR01 Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-03-21
  • GBP 17
02 May 2013 AA Accounts for a dormant company made up to 31 December 2012
18 Mar 2013 AR01 Annual return made up to 10 March 2013 with full list of shareholders
22 Mar 2012 AR01 Annual return made up to 10 March 2012 with full list of shareholders
08 Mar 2012 AA Accounts for a dormant company made up to 31 December 2011
08 Jun 2011 AA Accounts for a dormant company made up to 31 December 2010
17 Mar 2011 AR01 Annual return made up to 10 March 2011 with full list of shareholders
25 Aug 2010 AA Accounts for a dormant company made up to 31 December 2009
22 Apr 2010 TM01 Termination of appointment of Kelly Robbins as a director
29 Mar 2010 AR01 Annual return made up to 10 March 2010 with full list of shareholders
29 Mar 2010 CH01 Director's details changed for Kelly Robbins on 10 March 2010
29 Mar 2010 CH03 Secretary's details changed for Paul Webber on 10 March 2010
29 Mar 2010 CH01 Director's details changed for Norman Allan Howard on 10 March 2010
27 Jan 2010 AD01 Registered office address changed from Flat 21 Surrey Hills Court 106 Godstone Road Caterham CR3 6RZ on 27 January 2010