SURESERVE DESIGN & BUILD LIMITED

Company Documents

DateDescription
06/02/256 February 2025 Confirmation statement made on 2025-02-06 with updates

View Document

14/11/2414 November 2024 Change of details for Sureserve Holdings Limited as a person with significant control on 2018-08-06

View Document

13/11/2413 November 2024 Change of details for Sureserve Holdings Limited as a person with significant control on 2024-04-08

View Document

16/05/2416 May 2024 Appointment of Mr Paul John Edwards as a director on 2024-05-16

View Document

16/05/2416 May 2024 Appointment of Mr Spencer John Sheridan as a director on 2024-05-16

View Document

14/05/2414 May 2024 Accounts for a dormant company made up to 2023-09-30

View Document

02/05/242 May 2024 Termination of appointment of John William Charles Charlton as a secretary on 2024-05-01

View Document

02/05/242 May 2024 Appointment of Mr Geoffrey Ronald Mayhill as a secretary on 2024-05-01

View Document

08/04/248 April 2024 Registered office address changed from Crossways Point 15 Victory Way Crossways Business Park Dartford Kent DA2 6DT England to Norfolk House 13 Southampton Place London WC1A 2AJ on 2024-04-08

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

02/10/232 October 2023 Termination of appointment of Peter David Mawby Smith as a director on 2023-09-26

View Document

04/09/234 September 2023 Appointment of Mr Graham Austen Levinsohn as a director on 2023-09-04

View Document

04/09/234 September 2023 Termination of appointment of Sam Vohra as a director on 2023-08-31

View Document

14/08/2314 August 2023 Appointment of Mr Sam Vohra as a director on 2023-08-08

View Document

11/08/2311 August 2023 Termination of appointment of Sameet Vohra as a director on 2023-08-08

View Document

15/04/2315 April 2023 Accounts for a dormant company made up to 2022-09-30

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

06/02/226 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

06/01/226 January 2022 Satisfaction of charge 046580960006 in full

View Document

01/12/211 December 2021 Registered office address changed from Unit 1 Yardley Business Park Luckyn Lane Basildon Essex SS14 3BZ England to Crossways Point 15 Victory Way Crossways Business Park Dartford Kent DA2 6DT on 2021-12-01

View Document

02/07/192 July 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

09/04/199 April 2019 REGISTERED OFFICE CHANGED ON 09/04/2019 FROM ST JAMES HOUSE C/O BPE SOLICITORS LLP, FIRST FLOOR ST JAMES SQUARE CHELTENHAM GLOUCESTERSHIRE GL50 3PR UNITED KINGDOM

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

24/12/1824 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 046580960006

View Document

12/12/1812 December 2018 DIRECTOR APPOINTED MR JOHN WILLIAM CHARLES CHARLTON

View Document

07/12/187 December 2018 DIRECTOR APPOINTED MR ROBERT HOLT

View Document

22/10/1822 October 2018 APPOINTMENT TERMINATED, DIRECTOR JEREMY SIMPSON

View Document

09/10/189 October 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/10/189 October 2018 COMPANY NAME CHANGED LAKEHOUSE DESIGN & BUILD LIMITED CERTIFICATE ISSUED ON 09/10/18

View Document

22/08/1822 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAKEHOUSE HOLDINGS LIMITED

View Document

22/08/1822 August 2018 CESSATION OF LAKEHOUSE CONTRACTS LIMITED AS A PSC

View Document

21/08/1821 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAKEHOUSE CONTRACTS LIMITED

View Document

11/05/1811 May 2018 REGISTERED OFFICE CHANGED ON 11/05/2018 FROM 1 KING GEORGE CLOSE ROMFORD ESSEX RM7 7LS

View Document

15/03/1815 March 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

18/02/1818 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

25/07/1725 July 2017 AUDITOR'S RESIGNATION

View Document

27/06/1727 June 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

03/05/173 May 2017 SECRETARY APPOINTED MR JOHN WILLIAM CHARLES CHARLTON

View Document

02/05/172 May 2017 APPOINTMENT TERMINATED, SECRETARY SIMON HOWELL

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

09/09/169 September 2016 DIRECTOR APPOINTED MR MICHAEL MCMAHON

View Document

05/07/165 July 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

20/05/1620 May 2016 APPOINTMENT TERMINATED, DIRECTOR SEAN BIRRANE

View Document

14/03/1614 March 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

26/02/1626 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046580960005

View Document

26/02/1626 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

26/02/1626 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

26/02/1626 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

03/07/153 July 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

16/06/1516 June 2015 APPOINTMENT TERMINATED, SECRETARY CAROL KING

View Document

16/06/1516 June 2015 DIRECTOR APPOINTED MR SEAN THOMAS BIRRANE

View Document

16/06/1516 June 2015 SECRETARY APPOINTED MR SIMON JOHN HOWELL

View Document

16/06/1516 June 2015 APPOINTMENT TERMINATED, DIRECTOR STEVEN RAWLINGS

View Document

16/06/1516 June 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIP BROIDER

View Document

16/06/1516 June 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD GREEN

View Document

25/02/1525 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

22/07/1422 July 2014 AUDITOR'S RESIGNATION

View Document

22/07/1422 July 2014 AUDITOR'S RESIGNATION

View Document

17/04/1417 April 2014 DIRECTOR APPOINTED MR JEREMY JOHN COBBETT SIMPSON

View Document

04/04/144 April 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

10/02/1410 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

14/11/1314 November 2013 DIRECTOR APPOINTED MR PHILIP DAVID BROIDER

View Document

08/11/138 November 2013 ADOPT ARTICLES 18/10/2013

View Document

10/10/1310 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 046580960005

View Document

24/06/1324 June 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

20/03/1320 March 2013 APPOINTMENT TERMINATED, SECRETARY PHILIP BROIDER

View Document

13/03/1313 March 2013 SECRETARY APPOINTED MS CAROL KING

View Document

13/03/1313 March 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

25/01/1325 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

25/01/1325 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

25/01/1325 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/12/1212 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DOUGLAS GREEN / 12/12/2012

View Document

17/04/1217 April 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

27/03/1227 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/02/127 February 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

16/02/1116 February 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

07/02/117 February 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

07/02/117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN EDWARD RAWLINGS / 07/02/2011

View Document

07/02/117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DOUGLAS GREEN / 09/07/2010

View Document

07/02/117 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP DAVID BROIDER / 07/02/2011

View Document

12/04/1012 April 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

26/02/1026 February 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DOUGLAS GREEN / 08/02/2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN EDWARD RAWLINGS / 08/02/2010

View Document

04/04/094 April 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

03/03/093 March 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

06/05/086 May 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/077 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0728 June 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

09/02/079 February 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

14/07/0614 July 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

16/02/0616 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0615 February 2006 RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

18/03/0518 March 2005 RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/049 September 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

28/02/0428 February 2004 RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS

View Document

24/11/0324 November 2003 ACC. REF. DATE SHORTENED FROM 29/02/04 TO 30/09/03

View Document

07/08/037 August 2003 £ NC 1000/10000 29/07/

View Document

07/08/037 August 2003 S-DIV 29/07/03

View Document

07/08/037 August 2003 NC INC ALREADY ADJUSTED 29/07/03

View Document

29/07/0329 July 2003 SECRETARY'S PARTICULARS CHANGED

View Document

13/03/0313 March 2003 NEW DIRECTOR APPOINTED

View Document

07/03/037 March 2003 SECRETARY RESIGNED

View Document

07/03/037 March 2003 DIRECTOR RESIGNED

View Document

04/03/034 March 2003 NEW DIRECTOR APPOINTED

View Document

04/03/034 March 2003 NEW SECRETARY APPOINTED

View Document

28/02/0328 February 2003 REGISTERED OFFICE CHANGED ON 28/02/03 FROM: PAKES FARM, POPLAR ROW THEYDON BOIS ESSEX CM16 7NB

View Document

06/02/036 February 2003 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