Advanced company searchLink opens in new window

SURREY COST & PROJECT MANAGEMENT LIMITED

Company number 11108874

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)
31 Oct 2023 CH01 Director's details changed for Mr Nigel Patrick Moran on 24 October 2023
24 Oct 2023 AD01 Registered office address changed from Hampton House High Street East Grinstead West Sussex RH19 3AW England to Suite 3, Independent House Independent Business Park Imberhorne Lane East Grinstead West Sussex RH19 1TU on 24 October 2023
12 Sep 2023 CS01 Confirmation statement made on 9 August 2023 with no updates
29 Mar 2023 AA01 Current accounting period extended from 31 December 2023 to 31 March 2024
27 Mar 2023 AA Micro company accounts made up to 31 December 2022
28 Sep 2022 AA Micro company accounts made up to 31 December 2021
25 Aug 2022 CS01 Confirmation statement made on 9 August 2022 with no updates
14 Jan 2022 CS01 Confirmation statement made on 9 August 2021 with no updates
24 Sep 2021 AA Micro company accounts made up to 31 December 2020
09 Aug 2021 CH01 Director's details changed for Mr Nigel Patrick Moran on 21 April 2021
09 Aug 2021 AD01 Registered office address changed from 9 Cheam Road Ewell Epsom Surrey KT17 1SP England to Hampton House High Street East Grinstead West Sussex RH19 3AW on 9 August 2021
23 Dec 2020 AA Micro company accounts made up to 31 December 2019
15 Dec 2020 CS01 Confirmation statement made on 12 December 2020 with no updates
17 Dec 2019 CS01 Confirmation statement made on 12 December 2019 with no updates
20 Nov 2019 AA Micro company accounts made up to 31 December 2018
14 Feb 2019 CH01 Director's details changed for Mr Nigel Patrick Moran on 13 February 2019
13 Feb 2019 CS01 Confirmation statement made on 12 December 2018 with no updates
13 Feb 2019 CH01 Director's details changed for Mr Nigel Patrick Moran on 13 February 2019
13 Feb 2019 PSC04 Change of details for Mr Nigel Patrick Moran as a person with significant control on 13 February 2019
12 Feb 2019 AD01 Registered office address changed from Mid-Day Court 20-24 Brighton Road Sutton SM2 5BN England to 9 Cheam Road Ewell Epsom Surrey KT17 1SP on 12 February 2019
13 Dec 2017 NEWINC Incorporation
Statement of capital on 2017-12-13
  • GBP 100