SURREY FIRST LTD

Company Documents

DateDescription
19/08/2519 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

19/08/2519 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

18/02/2518 February 2025 Director's details changed for Mr Anthony Steven Orzieri on 2025-02-04

View Document

17/02/2517 February 2025 Accounts for a dormant company made up to 2024-03-31

View Document

06/11/246 November 2024 Appointment of Mr Anthony Steven Orzieri as a director on 2024-10-23

View Document

05/11/245 November 2024 Termination of appointment of Verity Lesley Jane Royle as a director on 2024-10-23

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-05-28 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/08/231 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-05-28 with no updates

View Document

12/01/2312 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

04/10/224 October 2022 Appointment of Mrs Verity Lesley Jane Royle as a director on 2022-09-22

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

05/07/215 July 2021

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-05-28 with no updates

View Document

20/05/2020 May 2020 COMPANY NAME CHANGED HALSEY GARTON PROPERTY DEVELOPMENTS LTD CERTIFICATE ISSUED ON 20/05/20

View Document

04/01/204 January 2020 FILING EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/19

View Document

04/01/204 January 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/19

View Document

04/01/204 January 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM FILING OF ACCOUNTS FOR PERIOD ENDING 31/03/19

View Document

03/09/193 September 2019 DIRECTOR APPOINTED MRS NICOLA LOUISE O'CONNOR

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 25/08/19, NO UPDATES

View Document

29/07/1929 July 2019 ADOPT ARTICLES 25/04/2019

View Document

29/05/1929 May 2019 APPOINTMENT TERMINATED, DIRECTOR SUSAN SMYTH

View Document

19/12/1819 December 2018 FILING EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/18

View Document

19/12/1819 December 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM FILING OF ACCOUNTS FOR PERIOD ENDING 31/03/18

View Document

19/12/1819 December 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/18

View Document

24/09/1824 September 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN STEBBINGS

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES

View Document

15/02/1815 February 2018 DIRECTOR APPOINTED MR EDWARD FRANCIS HAWKINS

View Document

15/12/1715 December 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/17

View Document

15/12/1715 December 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM FILING OF ACCOUNTS FOR PERIOD ENDING 31/03/17

View Document

15/12/1715 December 2017 FILING EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/17

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, NO UPDATES

View Document

13/03/1713 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM STEBBINGS / 01/03/2017

View Document

29/12/1629 December 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/16

View Document

29/12/1629 December 2016 FILING EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/16

View Document

29/12/1629 December 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM FILING OF ACCOUNTS FOR PERIOD ENDING 31/03/16

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

01/12/151 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/08/1525 August 2015 Annual return made up to 25 August 2015 with full list of shareholders

View Document

12/12/1412 December 2014 ADOPT ARTICLES 25/11/2014

View Document

06/10/146 October 2014 CURRSHO FROM 31/07/2015 TO 31/03/2015

View Document

29/07/1429 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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