Advanced company searchLink opens in new window

SURVEYINGPRO.CO.UK LIMITED

Company number 07584514

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)
01 Jun 2015 CH01 Director's details changed for Mr. Gareth Rhys Williams on 1 June 2015
01 Jun 2015 CH03 Secretary's details changed for Mrs Shirley Gaik Heah Law on 1 June 2015
31 Mar 2015 AR01 Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
28 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
01 Apr 2014 AR01 Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
21 Feb 2014 CERTNM Company name changed capital private wealth consultants LIMITED\certificate issued on 21/02/14
  • RES15 ‐ Change company name resolution on 2014-02-18
  • NM01 ‐ Change of name by resolution
09 Jan 2014 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary
09 Jan 2014 AD01 Registered office address changed from 17 Duke Street Chelmsford Essex CM1 1HP on 9 January 2014
02 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
03 Apr 2013 AR01 Annual return made up to 30 March 2013 with full list of shareholders
17 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
02 Apr 2012 AP03 Appointment of Mrs Shirley Gaik Heah Law as a secretary
02 Apr 2012 AR01 Annual return made up to 30 March 2012 with full list of shareholders
24 Feb 2012 AA01 Previous accounting period shortened from 31 March 2012 to 31 December 2011
30 Mar 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted