ENHANCEABLE

Company Documents

DateDescription
11/06/2511 June 2025 NewAppointment of Charlotte Patch as a director on 2025-05-27

View Document

01/01/251 January 2025 Termination of appointment of Rachael Kristy Reid as a director on 2024-12-10

View Document

24/12/2424 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

08/10/248 October 2024 Appointment of Alison Belinda Walters as a director on 2024-09-03

View Document

16/04/2416 April 2024 Registration of charge 031409030004, created on 2024-03-28

View Document

11/04/2411 April 2024 Registration of charge 031409030003, created on 2024-03-28

View Document

28/03/2428 March 2024 Registration of charge 031409030002, created on 2024-03-21

View Document

22/02/2422 February 2024 Group of companies' accounts made up to 2023-03-31

View Document

21/02/2421 February 2024 Confirmation statement made on 2023-12-22 with no updates

View Document

07/02/247 February 2024 Termination of appointment of Megan Templeman as a director on 2023-09-05

View Document

07/02/247 February 2024 Appointment of Mr Graham Thomas Hutchings as a director on 2024-01-30

View Document

27/12/2327 December 2023 Group of companies' accounts made up to 2023-03-31

View Document

12/12/2312 December 2023 Group of companies' accounts made up to 2023-03-31

View Document

06/02/236 February 2023 Termination of appointment of Michael Anthony Parker as a secretary on 2023-01-19

View Document

06/02/236 February 2023 Termination of appointment of Michael Anthony Parker as a director on 2023-01-19

View Document

07/01/237 January 2023 Group of companies' accounts made up to 2022-03-31

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-22 with no updates

View Document

02/01/222 January 2022 Group of companies' accounts made up to 2021-03-31

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-12-22 with no updates

View Document

23/12/2123 December 2021 Cessation of Nicholas Ainley as a person with significant control on 2021-12-14

View Document

23/12/2123 December 2021 Termination of appointment of Nicholas Ainley as a director on 2021-12-14

View Document

24/12/1424 December 2014 22/12/14 NO MEMBER LIST

View Document

08/12/148 December 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID CAWDERY

View Document

08/12/148 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

23/12/1323 December 2013 22/12/13 NO MEMBER LIST

View Document

27/11/1327 November 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

11/01/1311 January 2013 22/12/12 NO MEMBER LIST

View Document

08/10/128 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

01/10/121 October 2012 APPOINTMENT TERMINATED, DIRECTOR MUNRO MACKAY

View Document

01/01/121 January 2012 22/12/11 NO MEMBER LIST

View Document

04/11/114 November 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

28/07/1128 July 2011 DIRECTOR APPOINTED MR MICHAEL ANTHONY PARKER

View Document

25/07/1125 July 2011 APPOINTMENT TERMINATED, DIRECTOR FIONA WELLS

View Document

14/04/1114 April 2011 DIRECTOR APPOINTED MR MARK MARTIN

View Document

14/04/1114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK MARTIN / 13/04/2011

View Document

13/04/1113 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA HELEN WELLS / 13/04/2011

View Document

10/01/1110 January 2011 22/12/10 NO MEMBER LIST

View Document

09/01/119 January 2011 APPOINTMENT TERMINATED, DIRECTOR SHIRLEY CASEY

View Document

16/11/1016 November 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

07/07/107 July 2010 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

07/07/107 July 2010 ALTER ARTICLES 22/05/2010

View Document

19/06/1019 June 2010 APPOINTMENT TERMINATED, DIRECTOR RAYMOND WILLIAMS

View Document

08/04/108 April 2010 APPOINTMENT TERMINATED, DIRECTOR LYNNE WALSH

View Document

10/03/1010 March 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GAEL ALISON MACIVER / 13/10/2009

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD CAWDERY / 13/10/2009

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL SIMON EADY / 13/10/2009

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KEMSLEY / 13/10/2009

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS LYNNE WALSH / 28/10/2009

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BYRON TURNER / 13/10/2009

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS AINLEY / 13/10/2009

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY ANN CASEY / 13/10/2009

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MUNRO MACKAY / 13/10/2009

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND GEORGE WILLIAMS / 13/10/2009

View Document

05/02/105 February 2010 22/12/09 NO MEMBER LIST

View Document

05/02/105 February 2010 SECRETARY APPOINTED MR MICHAEL KEMSLEY

View Document

05/02/105 February 2010 DIRECTOR APPOINTED MRS FIONA HELEN WELLS

View Document

05/02/105 February 2010 APPOINTMENT TERMINATED, SECRETARY NICHOLAS AINLEY

View Document

03/06/093 June 2009 DIRECTOR APPOINTED MICHAEL KEMSLEY

View Document

21/01/0921 January 2009 ANNUAL RETURN MADE UP TO 22/12/08

View Document

26/11/0826 November 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

14/11/0814 November 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY BARRY NICHOLS

View Document

13/11/0813 November 2008 SECRETARY APPOINTED NICHOLAS AINLEY

View Document

16/09/0816 September 2008 DIRECTOR APPOINTED LYNNE WALSH

View Document

13/08/0813 August 2008 DIRECTOR APPOINTED BYRON TURNER

View Document

16/06/0816 June 2008 APPOINTMENT TERMINATED DIRECTOR MYRA NICHOLS

View Document

21/01/0821 January 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

14/01/0814 January 2008 ANNUAL RETURN MADE UP TO 22/12/07

View Document

25/01/0725 January 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

25/01/0725 January 2007 ANNUAL RETURN MADE UP TO 22/12/06

View Document

24/10/0624 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/10/0620 October 2006 NEW DIRECTOR APPOINTED

View Document

18/10/0618 October 2006 DIRECTOR RESIGNED

View Document

29/09/0629 September 2006 DIRECTOR RESIGNED

View Document

25/01/0625 January 2006 NEW DIRECTOR APPOINTED

View Document

25/01/0625 January 2006 NEW DIRECTOR APPOINTED

View Document

25/01/0625 January 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

25/01/0625 January 2006 ANNUAL RETURN MADE UP TO 22/12/05

View Document

25/01/0625 January 2006 DIRECTOR RESIGNED

View Document

30/11/0530 November 2005 COMPANY NAME CHANGED
NORTH SURREY GROUP SCOPE
CERTIFICATE ISSUED ON 30/11/05

View Document

29/09/0529 September 2005 DIRECTOR RESIGNED

View Document

29/09/0529 September 2005 DIRECTOR RESIGNED

View Document

12/01/0512 January 2005 NEW DIRECTOR APPOINTED

View Document

12/01/0512 January 2005 ANNUAL RETURN MADE UP TO 22/12/04

View Document

29/12/0429 December 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

15/12/0415 December 2004 NEW DIRECTOR APPOINTED

View Document

15/12/0415 December 2004 NEW DIRECTOR APPOINTED

View Document

25/05/0425 May 2004 DIRECTOR RESIGNED

View Document

09/01/049 January 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

09/01/049 January 2004 ANNUAL RETURN MADE UP TO 22/12/03

View Document

16/01/0316 January 2003 ANNUAL RETURN MADE UP TO 22/12/02

View Document

31/12/0231 December 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

31/12/0231 December 2002 NEW DIRECTOR APPOINTED

View Document

12/09/0212 September 2002 DIRECTOR RESIGNED

View Document

15/06/0215 June 2002 NEW SECRETARY APPOINTED

View Document

15/06/0215 June 2002 SECRETARY RESIGNED

View Document

14/01/0214 January 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

03/01/023 January 2002 ANNUAL RETURN MADE UP TO 22/12/01

View Document

21/01/0121 January 2001 ANNUAL RETURN MADE UP TO 22/12/00

View Document

21/01/0121 January 2001 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/00

View Document

24/02/0024 February 2000 ANNUAL RETURN MADE UP TO 22/12/99

View Document

05/01/005 January 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

05/01/995 January 1999 ANNUAL RETURN MADE UP TO 22/12/98

View Document

14/12/9814 December 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

21/10/9821 October 1998 DIRECTOR RESIGNED

View Document

20/10/9820 October 1998 NEW DIRECTOR APPOINTED

View Document

09/01/989 January 1998 ANNUAL RETURN MADE UP TO 22/12/97

View Document

12/11/9712 November 1997 NEW DIRECTOR APPOINTED

View Document

02/10/972 October 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

18/09/9718 September 1997 DIRECTOR RESIGNED

View Document

08/01/978 January 1997 ANNUAL RETURN MADE UP TO 22/12/96

View Document

24/10/9624 October 1996 NEW DIRECTOR APPOINTED

View Document

17/10/9617 October 1996 DIRECTOR RESIGNED

View Document

30/09/9630 September 1996 NEW DIRECTOR APPOINTED

View Document

30/09/9630 September 1996 NEW DIRECTOR APPOINTED

View Document

25/09/9625 September 1996 NEW DIRECTOR APPOINTED

View Document

25/09/9625 September 1996 NEW DIRECTOR APPOINTED

View Document

25/09/9625 September 1996 NEW DIRECTOR APPOINTED

View Document

25/09/9625 September 1996 NEW DIRECTOR APPOINTED

View Document

25/09/9625 September 1996 NEW DIRECTOR APPOINTED

View Document

25/09/9625 September 1996 NEW DIRECTOR APPOINTED

View Document

15/08/9615 August 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

27/02/9627 February 1996 REGISTERED OFFICE CHANGED ON 27/02/96 FROM:
ROLLS HOUSE
7 ROLLS BUILDINGS
FETTER LANE
LONDON EC4A 1BH

View Document

27/02/9627 February 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/12/9522 December 1995 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company