SURREY PRESTIGE PROPERTIES LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 25/09/2525 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 01/09/251 September 2025 New | Confirmation statement made on 2025-08-30 with updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 26/09/2426 September 2024 | Total exemption full accounts made up to 2023-12-31 |
| 03/09/243 September 2024 | Confirmation statement made on 2024-08-30 with updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 07/12/237 December 2023 | Total exemption full accounts made up to 2022-12-31 |
| 01/09/231 September 2023 | Confirmation statement made on 2023-08-30 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 23/12/2223 December 2022 | Total exemption full accounts made up to 2021-12-31 |
| 14/09/2214 September 2022 | Confirmation statement made on 2022-08-30 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 24/12/2124 December 2021 | Total exemption full accounts made up to 2020-12-31 |
| 17/12/2117 December 2021 | Director's details changed for Mr James Alexander Quantrell on 2021-12-17 |
| 01/10/211 October 2021 | Confirmation statement made on 2021-08-30 with no updates |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 23/12/2023 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 13/09/2013 September 2020 | APPOINTMENT TERMINATED, SECRETARY PAMELA COOPER |
| 13/09/2013 September 2020 | CONFIRMATION STATEMENT MADE ON 30/08/20, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 11/09/1911 September 2019 | CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES |
| 29/08/1929 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 30/08/1830 August 2018 | CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 26/09/1726 September 2017 | CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 08/09/168 September 2016 | CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES |
| 07/09/167 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 27/06/1627 June 2016 | Annual return made up to 12 April 2016 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 14/08/1514 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 13/05/1513 May 2015 | Annual return made up to 12 April 2015 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 29/08/1429 August 2014 | SECRETARY APPOINTED MRS PAMELA SHEILA ANN COOPER |
| 03/06/143 June 2014 | Annual return made up to 31 December 2013 with full list of shareholders |
| 29/04/1429 April 2014 | PREVSHO FROM 30/04/2014 TO 31/12/2013 |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 29/05/1329 May 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 084860130001 |
| 12/04/1312 April 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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