Advanced company searchLink opens in new window

77 - 83 SOUTH STREET (EPSOM) MANAGEMENT COMPANY LIMITED

Company number 11022917

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 Mar 2024 AA Micro company accounts made up to 31 October 2023
22 Jan 2024 AD01 Registered office address changed from 2nd Floor, 22 South Street South Street Epsom KT18 7PF England to 1st Floor, 126 High Street Epsom KT19 8BT on 22 January 2024
30 Oct 2023 CS01 Confirmation statement made on 14 October 2023 with no updates
27 Apr 2023 AA Micro company accounts made up to 31 October 2022
24 Oct 2022 CS01 Confirmation statement made on 14 October 2022 with no updates
27 Jun 2022 AA Micro company accounts made up to 31 October 2021
14 Oct 2021 CS01 Confirmation statement made on 14 October 2021 with no updates
11 May 2021 AA Accounts for a dormant company made up to 31 October 2020
23 Oct 2020 CS01 Confirmation statement made on 19 October 2020 with no updates
31 Jul 2020 AA Accounts for a dormant company made up to 31 October 2019
04 Dec 2019 PSC08 Notification of a person with significant control statement
24 Oct 2019 CS01 Confirmation statement made on 19 October 2019 with no updates
24 Oct 2019 PSC07 Cessation of John Giles Redman as a person with significant control on 24 September 2018
24 Oct 2019 PSC07 Cessation of Rachel Jane Buxton as a person with significant control on 24 October 2018
28 Feb 2019 AP01 Appointment of Mr Emile Klassen as a director on 1 January 2019
20 Feb 2019 AA Accounts for a dormant company made up to 31 October 2018
07 Jan 2019 AP01 Appointment of Mr Samuel Peter Dutton as a director on 1 January 2019
04 Jan 2019 AP01 Appointment of Mr William Lloyd Crozier as a director on 1 January 2019
04 Jan 2019 AP01 Appointment of Mr Shaun Palfrey as a director on 1 January 2019
04 Jan 2019 AP04 Appointment of In Block Management Ltd as a secretary on 1 January 2019
04 Jan 2019 TM01 Termination of appointment of Rachel Jane Buxton as a director on 1 January 2019
04 Jan 2019 TM01 Termination of appointment of John Giles Redman as a director on 1 January 2019
11 Dec 2018 CS01 Confirmation statement made on 19 October 2018 with no updates
22 Nov 2018 AD01 Registered office address changed from Orion Frankland Road Blagrove Swindon SN5 8YG England to 2nd Floor, 22 South Street South Street Epsom KT18 7PF on 22 November 2018
30 Oct 2017 AD01 Registered office address changed from Orion F Rankland Road Blagrove Swindon SN5 8YG United Kingdom to Orion Frankland Road Blagrove Swindon SN5 8YG on 30 October 2017