Advanced company searchLink opens in new window

SURREY GOLFERS LIMITED

Company number 10690867

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)
22 Jan 2024 AA Micro company accounts made up to 31 March 2023
16 May 2023 CS01 Confirmation statement made on 23 April 2023 with no updates
21 Dec 2022 AA Micro company accounts made up to 31 March 2022
03 May 2022 CS01 Confirmation statement made on 23 April 2022 with no updates
30 Dec 2021 AA Micro company accounts made up to 31 March 2021
09 Jun 2021 CS01 Confirmation statement made on 23 April 2021 with no updates
22 Mar 2021 AA Micro company accounts made up to 31 March 2020
03 May 2020 CS01 Confirmation statement made on 23 April 2020 with no updates
30 Dec 2019 AA Micro company accounts made up to 31 March 2019
23 Aug 2019 PSC08 Notification of a person with significant control statement
29 Apr 2019 CS01 Confirmation statement made on 23 April 2019 with no updates
22 Feb 2019 AA Micro company accounts made up to 31 March 2018
27 Jun 2018 CS01 Confirmation statement made on 23 April 2018 with no updates
09 May 2018 TM01 Termination of appointment of Ashish Patel as a director on 8 May 2018
09 May 2018 TM01 Termination of appointment of Jaymin Jayantilal Parekh as a director on 8 May 2018
09 May 2018 TM01 Termination of appointment of Kuang Wah Lee as a director on 8 May 2018
05 Jun 2017 AP03 Appointment of Mr Kuang Wah Lee as a secretary on 24 May 2017
24 May 2017 CS01 Confirmation statement made on 23 May 2017 with updates
24 May 2017 AP01 Appointment of Mr Jaymin Parekh as a director on 22 May 2017
24 May 2017 AP01 Appointment of Mr Ashish Patel as a director on 22 May 2017
23 May 2017 SH01 Statement of capital following an allotment of shares on 22 May 2017
  • GBP 60
23 May 2017 AP01 Appointment of Mr Kuang Wah Lee as a director on 22 May 2017
03 Apr 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-31
31 Mar 2017 CS01 Confirmation statement made on 31 March 2017 with updates
27 Mar 2017 NEWINC Incorporation
Statement of capital on 2017-03-27
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted