Advanced company searchLink opens in new window

SURREY INVESTORS CLUB LIMITED

Company number 10502978

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)
20 Jan 2024 AP01 Appointment of Mr Michael William Harrison Penny as a director on 17 January 2024
20 Jan 2024 AP01 Appointment of Mr Christopher Stephen Hall as a director on 17 January 2024
20 Jan 2024 TM01 Termination of appointment of Richard Edmund Bednarek as a director on 17 January 2024
20 Jan 2024 TM01 Termination of appointment of Ian Robertson as a director on 17 January 2024
06 Dec 2023 AA Micro company accounts made up to 31 October 2023
08 Nov 2023 CS01 Confirmation statement made on 7 November 2023 with no updates
29 Nov 2022 AA Micro company accounts made up to 31 October 2022
07 Nov 2022 CS01 Confirmation statement made on 7 November 2022 with updates
28 Oct 2022 TM01 Termination of appointment of Peter George Farquhar Dibben as a director on 25 October 2022
28 Oct 2022 AP01 Appointment of Deborah Anne Mckee as a director on 25 October 2022
27 Jan 2022 AA Micro company accounts made up to 31 October 2021
22 Dec 2021 AD01 Registered office address changed from Enterprise House C/O Switch Accounting Ocean Way Southampton Hampshire SO14 3XB England to Southgate Chambers 37 Southgate Street Winchester SO23 9EH on 22 December 2021
11 Nov 2021 CS01 Confirmation statement made on 10 November 2021 with updates
14 Jun 2021 PSC01 Notification of Anthony John Carter as a person with significant control on 29 November 2016
02 Jun 2021 AP01 Appointment of Mr Richard Edmund Bednarek as a director on 2 June 2021
02 Jun 2021 TM01 Termination of appointment of Simon Charles Edward Barrington Hulme as a director on 2 June 2021
02 Jun 2021 AP01 Appointment of Mr Charles Boyd Findlay as a director on 2 June 2021
02 Jun 2021 AP01 Appointment of Dr Emma Jane Fadlon as a director on 2 June 2021
02 Jun 2021 AP01 Appointment of Mr Peter George Farquhar Dibben as a director on 2 June 2021
02 Jun 2021 AP01 Appointment of Mr Ian Robertson as a director on 2 June 2021
02 Jun 2021 CH01 Director's details changed for Mr Anthony John Carter on 1 June 2021
01 Jun 2021 PSC07 Cessation of Anthony John Carter as a person with significant control on 1 June 2021
01 Jun 2021 PSC07 Cessation of Simon Charles Edward Barrington Hulme as a person with significant control on 1 June 2021
01 Jun 2021 SH01 Statement of capital following an allotment of shares on 1 June 2021
  • GBP 120
22 Mar 2021 AD01 Registered office address changed from Ferry House Canute Road Southampton Hampshire SO14 3FJ United Kingdom to Enterprise House C/O Switch Accounting Ocean Way Southampton Hampshire SO14 3XB on 22 March 2021