SURREY BUILDING PROJECTS LIMITED
Company Documents
Date | Description |
---|---|
29/10/2429 October 2024 | Total exemption full accounts made up to 2023-12-31 |
01/08/241 August 2024 | Confirmation statement made on 2024-08-01 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
31/08/2331 August 2023 | Confirmation statement made on 2023-08-10 with updates |
31/08/2331 August 2023 | Cessation of Toader Cristian Lucanu as a person with significant control on 2023-04-04 |
31/08/2331 August 2023 | Cessation of Kylie Ann Coates as a person with significant control on 2023-04-04 |
31/08/2331 August 2023 | Change of details for Atlantic Uk Group Ltd as a person with significant control on 2023-04-04 |
31/08/2331 August 2023 | Notification of Atlantic Uk Group Ltd as a person with significant control on 2023-04-04 |
15/08/2315 August 2023 | Director's details changed for Mr Toader Cristian Lucanu on 2023-08-15 |
15/08/2315 August 2023 | Director's details changed for Miss Kylie Ann Coates on 2023-08-15 |
08/08/238 August 2023 | Change of details for Miss Kylie Ann Coates as a person with significant control on 2023-05-12 |
08/08/238 August 2023 | Change of details for Mr Toader Cristian Lucanu as a person with significant control on 2023-05-12 |
19/04/2319 April 2023 | Total exemption full accounts made up to 2022-12-31 |
27/03/2327 March 2023 | Previous accounting period extended from 2022-08-31 to 2022-12-31 |
12/01/2312 January 2023 | Registered office address changed from 4 Grovelands Boundary Way Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7TE England to 247 Laleham Road Shepperton TW17 0DF on 2023-01-12 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
24/09/2124 September 2021 | Confirmation statement made on 2021-08-10 with no updates |
26/08/2026 August 2020 | 31/08/19 TOTAL EXEMPTION FULL |
20/11/1920 November 2019 | CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES |
02/11/192 November 2019 | DISS40 (DISS40(SOAD)) |
29/10/1929 October 2019 | FIRST GAZETTE |
01/05/191 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MISS KYLIE ANN COATES / 25/03/2019 |
01/05/191 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR TOADER CRISTIAN LUCANU / 25/03/2019 |
17/04/1917 April 2019 | PSC'S CHANGE OF PARTICULARS / MISS KYLIE ANN COATES / 25/03/2019 |
17/04/1917 April 2019 | PSC'S CHANGE OF PARTICULARS / MR TOADER CRISTIAN LUCANU / 25/03/2019 |
02/04/192 April 2019 | 31/08/18 TOTAL EXEMPTION FULL |
20/08/1820 August 2018 | CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES |
11/08/1711 August 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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