- Company Overview for SURREY HILLS DESIGN & BUILD LTD (09023128)
- Filing history for SURREY HILLS DESIGN & BUILD LTD (09023128)
- People for SURREY HILLS DESIGN & BUILD LTD (09023128)
- More for SURREY HILLS DESIGN & BUILD LTD (09023128)
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) |
---|---|---|---|
22 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
15 Nov 2023 | AD01 | Registered office address changed from Unit 470 14 London Road Guildford GU1 2AG England to 98 Coleford Bridge Road Camberley GU16 6DT on 15 November 2023 | |
12 May 2023 | CS01 | Confirmation statement made on 2 May 2023 with no updates | |
12 May 2023 | PSC04 | Change of details for Mr Trevor Mark Steyne as a person with significant control on 18 March 2023 | |
27 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
13 May 2022 | CS01 | Confirmation statement made on 2 May 2022 with no updates | |
28 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
14 Oct 2021 | CH03 | Secretary's details changed for Mrs Julie Susan Steyne on 1 October 2021 | |
29 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
14 May 2021 | CS01 | Confirmation statement made on 2 May 2021 with no updates | |
13 Apr 2021 | AD01 | Registered office address changed from The Retreat Barton Road Bramley Guildford Surrey GU5 0EB to Unit 470 14 London Road Guildford GU1 2AG on 13 April 2021 | |
14 May 2020 | CS01 | Confirmation statement made on 2 May 2020 with no updates | |
29 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
12 May 2019 | CS01 | Confirmation statement made on 2 May 2019 with no updates | |
26 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
17 May 2018 | CS01 | Confirmation statement made on 2 May 2018 with updates | |
26 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
16 May 2017 | CS01 | Confirmation statement made on 2 May 2017 with updates | |
28 Feb 2017 | AA | Micro company accounts made up to 31 May 2016 | |
25 Feb 2017 | CH03 | Secretary's details changed for Miss Julie Susan Moran on 26 August 2016 | |
08 Jun 2016 | AR01 |
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
02 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
28 May 2015 | AR01 |
Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
|
|
02 May 2014 | NEWINC |
Incorporation
Statement of capital on 2014-05-02
|