SURREY CHAMBERS OF COMMERCE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Confirmation statement made on 2025-02-16 with no updates

View Document

27/02/2527 February 2025 Termination of appointment of Steven Bentley Coburn as a director on 2024-09-20

View Document

29/04/2429 April 2024 Appointment of Mrs Catherine Fisher as a director on 2024-03-12

View Document

25/04/2425 April 2024 Appointment of Mrs Alison Marie Galvin as a director on 2023-06-20

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

28/02/2428 February 2024 Termination of appointment of Peter William Quilter as a director on 2023-09-16

View Document

28/02/2428 February 2024 Termination of appointment of Warren Sadler as a director on 2024-02-25

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/08/2322 August 2023 Accounts for a small company made up to 2022-12-31

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/10/2226 October 2022 Termination of appointment of Jaspreet Kaur Blake as a director on 2022-09-19

View Document

20/09/2220 September 2022 Accounts for a small company made up to 2021-12-31

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/11/219 November 2021 Termination of appointment of Thomas Gibbons as a director on 2021-09-01

View Document

09/11/219 November 2021 Termination of appointment of Claire Dee as a director on 2021-09-21

View Document

09/11/219 November 2021 Appointment of Mr Harvey Jonathan Ockrim as a director on 2021-06-08

View Document

15/07/2115 July 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

19/02/1519 February 2015 16/02/15 NO MEMBER LIST

View Document

31/07/1431 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

14/04/1414 April 2014 APPOINTMENT TERMINATED, DIRECTOR CHARLES BROOKS

View Document

19/02/1419 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / JON RICHARD JAGGER / 01/02/2014

View Document

19/02/1419 February 2014 16/02/14 NO MEMBER LIST

View Document

11/09/1311 September 2013 DIRECTOR APPOINTED THOMAS GIBBONS

View Document

10/06/1310 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

10/06/1310 June 2013 DIRECTOR APPOINTED MRS YVETTE JEAN ETCELL

View Document

05/03/135 March 2013 16/02/13 NO MEMBER LIST

View Document

17/09/1217 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

28/02/1228 February 2012 APPOINTMENT TERMINATED, DIRECTOR LEONARD GOSS

View Document

28/02/1228 February 2012 APPOINTMENT TERMINATED, DIRECTOR KENNETH WIDDOWSON

View Document

28/02/1228 February 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BEAN

View Document

28/02/1228 February 2012 APPOINTMENT TERMINATED, DIRECTOR JEAN-MARC WILLEMS

View Document

28/02/1228 February 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL MARCUS

View Document

28/02/1228 February 2012 APPOINTMENT TERMINATED, DIRECTOR NATALIE ASHTON

View Document

28/02/1228 February 2012 16/02/12 NO MEMBER LIST

View Document

28/02/1228 February 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD ESSEX

View Document

10/08/1110 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

10/03/1110 March 2011 SECRETARY APPOINTED MS CAROLINE CHERRYMAN

View Document

10/03/1110 March 2011 APPOINTMENT TERMINATED, DIRECTOR DEREK WILLIAMSON

View Document

10/03/1110 March 2011 16/02/11 NO MEMBER LIST

View Document

10/03/1110 March 2011 APPOINTMENT TERMINATED, DIRECTOR KEITH CHURCHOUSE

View Document

10/03/1110 March 2011 APPOINTMENT TERMINATED, SECRETARY ADRIAN WILLIAMS

View Document

10/03/1110 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / NATALIE MARGARET ASHTON / 01/02/2011

View Document

02/07/102 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

14/05/1014 May 2010 DIRECTOR APPOINTED NATALIE MARGARET ASHTON

View Document

24/02/1024 February 2010 16/02/10 NO MEMBER LIST

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCES JANE TIERNEY / 23/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH GEOFFREY CHURCHOUSE / 23/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEONARD FRANCIS GOSS / 23/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES JONATHAN BROOKS / 23/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MEREDITH ESSEX / 23/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEAN-MARC WILLEMS / 23/02/2010

View Document

23/02/1023 February 2010 REGISTERED OFFICE CHANGED ON 23/02/2010 FROM 5TH FLOOR HOLLYWOOD HOUSE CHURCH STREET EAST WOKING SURREY GU21 6HJ

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JOHN MAY / 23/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE MARGARET PUNTER / 23/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER RICHARD BEAN / 23/02/2010

View Document

03/02/103 February 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL SIMPSON

View Document

03/02/103 February 2010 APPOINTMENT TERMINATED, DIRECTOR KATE CRAIG-WOOD

View Document

24/11/0924 November 2009 DIRECTOR APPOINTED JON RICHARD JAGGER

View Document

11/08/0911 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

14/05/0914 May 2009 DIRECTOR APPOINTED PAUL MARCUS

View Document

01/05/091 May 2009 ANNUAL RETURN MADE UP TO 16/02/09

View Document

01/05/091 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEITH CHURCHHOUSE / 22/07/2008

View Document

03/11/083 November 2008 DIRECTOR APPOINTED JEAN-MARC WILLEMS

View Document

10/09/0810 September 2008 APPOINTMENT TERMINATED DIRECTOR ADAM HAWKES

View Document

10/09/0810 September 2008 DIRECTOR APPOINTED DANIEL JOHN MAY

View Document

10/09/0810 September 2008 APPOINTMENT TERMINATED DIRECTOR KENNETH MORGAN

View Document

01/08/081 August 2008 DIRECTOR APPOINTED KEITH GEOFFREY CHURCHHOUSE

View Document

01/08/081 August 2008 APPOINTMENT TERMINATED DIRECTOR ERIC VARDY

View Document

01/08/081 August 2008 DIRECTOR APPOINTED KENNETH PAUL WIDDOWSON

View Document

28/07/0828 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

13/05/0813 May 2008 ANNUAL RETURN MADE UP TO 16/02/08

View Document

09/11/079 November 2007 NEW DIRECTOR APPOINTED

View Document

09/11/079 November 2007 NEW DIRECTOR APPOINTED

View Document

17/09/0717 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

22/03/0722 March 2007 NEW DIRECTOR APPOINTED

View Document

22/03/0722 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

22/03/0722 March 2007 ANNUAL RETURN MADE UP TO 16/02/07

View Document

22/03/0722 March 2007 NEW DIRECTOR APPOINTED

View Document

13/03/0713 March 2007 REGISTERED OFFICE CHANGED ON 13/03/07 FROM: G OFFICE CHANGED 13/03/07 48-54 GOLDSWORTH ROAD WOKING SURREY GU21 6LE

View Document

13/03/0713 March 2007 DIRECTOR RESIGNED

View Document

13/03/0713 March 2007 DIRECTOR RESIGNED

View Document

13/03/0713 March 2007 DIRECTOR RESIGNED

View Document

25/07/0625 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

03/07/063 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

30/03/0630 March 2006 DIRECTOR RESIGNED

View Document

28/02/0628 February 2006 ANNUAL RETURN MADE UP TO 16/02/06

View Document

12/01/0612 January 2006 NEW DIRECTOR APPOINTED

View Document

12/01/0612 January 2006 NEW DIRECTOR APPOINTED

View Document

17/11/0517 November 2005 SECRETARY RESIGNED

View Document

17/11/0517 November 2005 DIRECTOR RESIGNED

View Document

17/11/0517 November 2005 NEW SECRETARY APPOINTED

View Document

17/11/0517 November 2005 DIRECTOR RESIGNED

View Document

09/09/059 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/02/057 February 2005 ANNUAL RETURN MADE UP TO 16/02/05

View Document

01/11/041 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

31/10/0431 October 2004 NEW DIRECTOR APPOINTED

View Document

27/08/0427 August 2004 NEW DIRECTOR APPOINTED

View Document

27/07/0427 July 2004 DIRECTOR RESIGNED

View Document

27/07/0427 July 2004 DIRECTOR RESIGNED

View Document

27/07/0427 July 2004 DIRECTOR RESIGNED

View Document

27/02/0427 February 2004 ANNUAL RETURN MADE UP TO 16/02/04

View Document

10/02/0410 February 2004 NEW DIRECTOR APPOINTED

View Document

14/12/0314 December 2003 NEW DIRECTOR APPOINTED

View Document

31/08/0331 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/07/033 July 2003 DIRECTOR RESIGNED

View Document

03/07/033 July 2003 DIRECTOR RESIGNED

View Document

03/07/033 July 2003 DIRECTOR RESIGNED

View Document

14/05/0314 May 2003 NEW DIRECTOR APPOINTED

View Document

10/05/0310 May 2003 ANNUAL RETURN MADE UP TO 25/02/03

View Document

24/03/0324 March 2003 NEW DIRECTOR APPOINTED

View Document

08/03/038 March 2003 NEW DIRECTOR APPOINTED

View Document

07/03/037 March 2003 NEW DIRECTOR APPOINTED

View Document

07/03/037 March 2003 NEW DIRECTOR APPOINTED

View Document

24/01/0324 January 2003 NEW SECRETARY APPOINTED

View Document

23/01/0323 January 2003 DIRECTOR RESIGNED

View Document

23/01/0323 January 2003 DIRECTOR RESIGNED

View Document

23/01/0323 January 2003 SECRETARY RESIGNED

View Document

28/10/0228 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/06/0210 June 2002 DIRECTOR RESIGNED

View Document

23/05/0223 May 2002 ANNUAL RETURN MADE UP TO 25/02/02

View Document

28/12/0128 December 2001 NEW DIRECTOR APPOINTED

View Document

28/12/0128 December 2001 NEW DIRECTOR APPOINTED

View Document

28/12/0128 December 2001 NEW DIRECTOR APPOINTED

View Document

28/10/0128 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

01/10/011 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/05/0122 May 2001 NEW DIRECTOR APPOINTED

View Document

11/05/0111 May 2001 NEW DIRECTOR APPOINTED

View Document

01/05/011 May 2001 ANNUAL RETURN MADE UP TO 25/02/01

View Document

01/05/011 May 2001 NEW DIRECTOR APPOINTED

View Document

22/03/0122 March 2001 DIRECTOR RESIGNED

View Document

22/03/0122 March 2001 DIRECTOR RESIGNED

View Document

14/03/0114 March 2001 REGISTERED OFFICE CHANGED ON 14/03/01 FROM: G OFFICE CHANGED 14/03/01 TECHNOLOGY HOUSE 48-54 GOLDSWORTH ROAD WOKING SURREY GU21 1LE

View Document

14/03/0114 March 2001 NEW DIRECTOR APPOINTED

View Document

31/10/0031 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

28/06/0028 June 2000 NEW DIRECTOR APPOINTED

View Document

28/06/0028 June 2000 ANNUAL RETURN MADE UP TO 25/02/00

View Document

11/10/9911 October 1999 REGISTERED OFFICE CHANGED ON 11/10/99 FROM: G OFFICE CHANGED 11/10/99 ALMAC HOUSE CHURCH LANE BISLEY WOKING SURREY GU24 9DR

View Document

01/10/991 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

26/05/9926 May 1999 DIRECTOR RESIGNED

View Document

23/04/9923 April 1999 ANNUAL RETURN MADE UP TO 25/02/99

View Document

13/10/9813 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

23/09/9823 September 1998 SECRETARY RESIGNED

View Document

23/09/9823 September 1998 NEW SECRETARY APPOINTED

View Document

23/09/9823 September 1998 REGISTERED OFFICE CHANGED ON 23/09/98 FROM: G OFFICE CHANGED 23/09/98 C/O MENZIES THE CHESTNUTS 18 EAST STREET FARNHAM SURREY GU9 7SD

View Document

11/08/9811 August 1998 DIRECTOR RESIGNED

View Document

22/04/9822 April 1998 NEW DIRECTOR APPOINTED

View Document

22/04/9822 April 1998 DIRECTOR RESIGNED

View Document

22/04/9822 April 1998 NEW DIRECTOR APPOINTED

View Document

16/03/9816 March 1998 NEW DIRECTOR APPOINTED

View Document

03/03/983 March 1998 ANNUAL RETURN MADE UP TO 25/02/98

View Document

29/10/9729 October 1997 NEW DIRECTOR APPOINTED

View Document

15/10/9715 October 1997 NEW SECRETARY APPOINTED

View Document

15/10/9715 October 1997 NEW DIRECTOR APPOINTED

View Document

15/10/9715 October 1997 NEW DIRECTOR APPOINTED

View Document

15/10/9715 October 1997 NEW DIRECTOR APPOINTED

View Document

15/10/9715 October 1997 NEW DIRECTOR APPOINTED

View Document

15/10/9715 October 1997 NEW DIRECTOR APPOINTED

View Document

15/10/9715 October 1997 SECRETARY RESIGNED

View Document

10/07/9710 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

17/04/9717 April 1997 ANNUAL RETURN MADE UP TO 28/02/97

View Document

04/11/964 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

18/04/9618 April 1996 DIRECTOR RESIGNED

View Document

04/04/964 April 1996 ANNUAL RETURN MADE UP TO 28/02/96

View Document

22/01/9622 January 1996 NEW DIRECTOR APPOINTED

View Document

15/11/9515 November 1995 REGISTERED OFFICE CHANGED ON 15/11/95 FROM: G OFFICE CHANGED 15/11/95 WORPLESDEN CHASE PITCH PLACE WORPLESDEN, GUILDFORD SURREY GU3 3LA

View Document

08/11/958 November 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

11/04/9511 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/04/9511 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/02/9528 February 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