Advanced company searchLink opens in new window

SURDIVAL PROPERTIES LIMITED

Company number 11953787

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)
29 Apr 2024 AA Total exemption full accounts made up to 29 April 2023
29 Jan 2024 AA01 Previous accounting period shortened from 30 April 2023 to 29 April 2023
23 Nov 2023 AD01 Registered office address changed from Charter House Stansfield Street Nelson Lancashire BB9 9XY United Kingdom to Wallstreams Cottage Church Square Wallstream Lane Worsthorne Burnley BB10 3NH on 23 November 2023
13 Nov 2023 CS01 Confirmation statement made on 13 November 2023 with updates
13 Nov 2023 TM01 Termination of appointment of Mark Surdival as a director on 25 October 2023
13 Nov 2023 PSC04 Change of details for Mrs Natalie Surdival as a person with significant control on 25 October 2023
13 Nov 2023 PSC07 Cessation of Mark Surdival as a person with significant control on 25 October 2023
16 May 2023 CS01 Confirmation statement made on 17 April 2023 with no updates
09 Feb 2023 AA Total exemption full accounts made up to 30 April 2022
06 May 2022 CS01 Confirmation statement made on 17 April 2022 with no updates
04 May 2022 CH01 Director's details changed for Mr Mark Surdival on 4 May 2022
04 May 2022 PSC04 Change of details for Mr Mark Surdival as a person with significant control on 4 May 2022
23 Nov 2021 AA Total exemption full accounts made up to 30 April 2021
13 May 2021 MR01 Registration of charge 119537870003, created on 22 April 2021
12 May 2021 CS01 Confirmation statement made on 17 April 2021 with no updates
08 Jan 2021 AA Total exemption full accounts made up to 30 April 2020
23 Nov 2020 MR01 Registration of charge 119537870002, created on 23 November 2020
31 Jul 2020 PSC01 Notification of Natalie Surdival as a person with significant control on 31 July 2020
31 Jul 2020 PSC04 Change of details for Mr Mark Surdival as a person with significant control on 31 July 2020
25 Jun 2020 AP01 Appointment of Mrs Natalie Surdival as a director on 25 June 2020
20 Apr 2020 CS01 Confirmation statement made on 17 April 2020 with updates
28 Oct 2019 MR01 Registration of charge 119537870001, created on 25 October 2019
24 Apr 2019 SH01 Statement of capital following an allotment of shares on 24 April 2019
  • GBP 160
18 Apr 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-04-18
  • GBP 100