AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 22nd, December 2023
| accounts
|
Free Download
(11 pages)
|
MR04 |
Satisfaction of charge 080763880003 in full
filed on: 21st, July 2023
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2023-05-11
filed on: 16th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 22nd, December 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2022-05-11
filed on: 23rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 2nd, March 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2021-05-11
filed on: 14th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 29th, March 2021
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 080763880003, created on 2020-09-24
filed on: 28th, September 2020
| mortgage
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-05-11
filed on: 16th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2020-02-25
filed on: 25th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020-02-25 director's details were changed
filed on: 25th, February 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 31st, December 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019-05-11
filed on: 14th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 31st, December 2018
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control 2018-08-31
filed on: 31st, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018-08-30 director's details were changed
filed on: 30th, August 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-08-29
filed on: 29th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-05-11
filed on: 31st, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 080763880002, created on 2018-03-05
filed on: 8th, March 2018
| mortgage
|
Free Download
(31 pages)
|
MR01 |
Registration of charge 080763880001, created on 2018-03-05
filed on: 8th, March 2018
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 20th, November 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2017-05-11
filed on: 30th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 1st, December 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 3a May Close Godalming Surrey GU7 2NU to Wey Court West Union Road Farnham Surrey GU9 7PT on 2016-05-19
filed on: 19th, May 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-05-11 with full list of members
filed on: 13th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 27th, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2015-05-11 with full list of members
filed on: 11th, May 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 17th, June 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2014-05-21 with full list of members
filed on: 22nd, May 2014
| annual return
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 2014-05-31 to 2014-03-31
filed on: 27th, February 2014
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-05-31
filed on: 7th, September 2013
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return made up to 2013-05-21 with full list of members
filed on: 22nd, May 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2012-05-31 director's details were changed
filed on: 22nd, May 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2012-05-31
filed on: 8th, October 2012
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from 2013-05-31 to 2012-05-31
filed on: 15th, August 2012
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed sw surrey property development LTDcertificate issued on 21/06/12
filed on: 21st, June 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 2012-06-21
change of name
|
|
NM01 |
Change of name by resolution
change of name
|
|
NEWINC |
Incorporation
filed on: 21st, May 2012
| incorporation
|
Free Download
(7 pages)
|