TRANSFORM HOUSING & SUPPORT

Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-06-29 with no updates

View Document

05/03/255 March 2025 Appointment of Mrs Sarah Nicole Page as a director on 2025-02-27

View Document

20/12/2420 December 2024 Appointment of Mr Mark Raymond Lake as a director on 2024-11-28

View Document

14/10/2414 October 2024 Full accounts made up to 2024-03-31

View Document

29/09/2429 September 2024 Second filing for the appointment of Ms Karen Louise Greogory as a director

View Document

29/09/2429 September 2024 Termination of appointment of Sanjay Gulati as a director on 2024-09-26

View Document

26/09/2426 September 2024 Second filing for the appointment of Mr Michael William Ryan as a director

View Document

26/09/2426 September 2024 Second filing for the appointment of Mrs Katie Wadey as a director

View Document

26/09/2426 September 2024 Second filing for the appointment of Mrs Julie Anne Harryman Bradley as a director

View Document

26/09/2426 September 2024 Second filing for the appointment of Mr Oliver Mark Smedley as a director

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

25/09/2425 September 2024 Director's details changed for Mr Michel William Ryan on 2020-08-10

View Document

10/09/2410 September 2024 Appointment of Ms Karen Louise Gregory as a director on 2024-09-02

View Document

09/01/249 January 2024 Full accounts made up to 2023-03-31

View Document

27/10/2327 October 2023 Termination of appointment of Mark Edward Austen as a director on 2023-09-28

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

14/12/2214 December 2022 Appointment of Mr Alec Jeremy Sanderson as a director on 2022-12-01

View Document

14/12/2214 December 2022 Termination of appointment of Christopher James Deacon as a director on 2022-09-29

View Document

14/12/2214 December 2022 Termination of appointment of Jane Bolton as a director on 2022-09-29

View Document

12/10/2212 October 2022 Full accounts made up to 2022-03-31

View Document

04/03/224 March 2022 Appointment of Mrs Mandy Arnold as a secretary on 2022-02-24

View Document

04/03/224 March 2022 Termination of appointment of Ratna Sukumaran as a secretary on 2022-02-24

View Document

26/10/2126 October 2021 Full accounts made up to 2021-03-31

View Document

21/08/2021 August 2020 Appointment of Mr Michel William Ryan as a director on 2020-08-10

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

21/08/2021 August 2020 DIRECTOR APPOINTED MR MICHEL WILLIAM RYAN

View Document

10/08/2010 August 2020 STATEMENT OF COMPANY'S OBJECTS

View Document

05/08/205 August 2020 ADOPT ARTICLES 16/07/2020

View Document

04/08/204 August 2020 ARTICLES OF ASSOCIATION

View Document

13/01/2013 January 2020 DIRECTOR APPOINTED MR PAUL GEOFFRY REES

View Document

27/12/1927 December 2019 DIRECTOR APPOINTED MR OLIVER MARK SMEDLEY

View Document

27/12/1927 December 2019 Appointment of Mr Oliver Mark Smedley as a director on 2019-12-11

View Document

15/10/1915 October 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

03/10/193 October 2019 DIRECTOR APPOINTED MRS JULIE ANNE HARRYMAN BRADLEY

View Document

03/10/193 October 2019 Appointment of Mrs Julie Anne Harryman Bradley as a director on 2019-09-26

View Document

02/10/192 October 2019 APPOINTMENT TERMINATED, DIRECTOR KATIE WADEY

View Document

01/10/191 October 2019 APPOINTMENT TERMINATED, DIRECTOR SALLY DUBERY

View Document

01/10/191 October 2019 APPOINTMENT TERMINATED, DIRECTOR LEE HARRIS

View Document

01/10/191 October 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RELLEEN

View Document

01/10/191 October 2019 DIRECTOR APPOINTED MRS KATIE WADEY

View Document

01/10/191 October 2019 Appointment of Mrs Katie Wadey as a director on 2019-09-17

View Document

28/08/1928 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 010579840029

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

13/06/1913 June 2019 DIRECTOR APPOINTED MRS KATIE WADEY

View Document

13/06/1913 June 2019 APPOINTMENT TERMINATED, DIRECTOR NICKIE JOHNSON

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR AMANDA COLMAN

View Document

01/11/181 November 2018 APPOINTMENT TERMINATED, DIRECTOR EDWARD MOSELEY

View Document

09/10/189 October 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

25/10/1725 October 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

18/10/1718 October 2017 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH KENNEDY

View Document

18/10/1718 October 2017 APPOINTMENT TERMINATED, DIRECTOR JANE WILLIAMS

View Document

06/07/176 July 2017 NOTIFICATION OF PSC STATEMENT ON 06/07/2017

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES

View Document

08/05/178 May 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DRURY

View Document

08/05/178 May 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DRURY

View Document

29/03/1729 March 2017 COMPANY NAME CHANGED SURREY COMMUNITY DEVELOPMENT TRUST CERTIFICATE ISSUED ON 29/03/17

View Document

29/03/1729 March 2017 NEO1

View Document

29/03/1729 March 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/11/1611 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

10/11/1610 November 2016 DIRECTOR APPOINTED MS SALLY ANN DUBERY

View Document

10/11/1610 November 2016 DIRECTOR APPOINTED MR EDWARD LAWSON MOSELEY

View Document

10/11/1610 November 2016 DIRECTOR APPOINTED MRS NICKIE JOHNSON

View Document

02/11/162 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 010579840028

View Document

14/10/1614 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

07/10/167 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

07/10/167 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

07/10/167 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 27

View Document

07/10/167 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/10/167 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

07/10/167 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

07/10/167 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

07/10/167 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

23/06/1623 June 2016 22/06/16 NO MEMBER LIST

View Document

12/02/1612 February 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID STEEDS

View Document

02/01/162 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

01/12/151 December 2015 DIRECTOR APPOINTED MR STEPHEN PATRICK DRURY

View Document

30/11/1530 November 2015 APPOINTMENT TERMINATED, DIRECTOR BERNARD STEVENS

View Document

30/11/1530 November 2015 DIRECTOR APPOINTED MR CHRISTOPHER JOHN RELLEEN

View Document

30/11/1530 November 2015 DIRECTOR APPOINTED MR MARK EDWARD AUSTEN

View Document

31/07/1531 July 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID PARMEE

View Document

12/06/1512 June 2015 APPOINTMENT TERMINATED, DIRECTOR DEBORAH DRURY

View Document

12/06/1512 June 2015 DIRECTOR APPOINTED MISS AMANDA MICHELLE COLMAN

View Document

12/06/1512 June 2015 27/05/15 NO MEMBER LIST

View Document

02/10/142 October 2014 ALTER ARTICLES 25/09/2014

View Document

02/10/142 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

02/10/142 October 2014 ARTICLES OF ASSOCIATION

View Document

02/10/142 October 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

27/05/1427 May 2014 27/05/14 NO MEMBER LIST

View Document

19/12/1319 December 2013 TERMINATE DIR APPOINTMENT

View Document

19/12/1319 December 2013 TERMINATE DIR APPOINTMENT

View Document

11/12/1311 December 2013 DIRECTOR APPOINTED DAVID SPENCER PARMEE

View Document

10/10/1310 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

03/10/133 October 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DOHERTY

View Document

03/10/133 October 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BURDETT

View Document

26/06/1326 June 2013 DIRECTOR APPOINTED JANE BOLTON

View Document

26/06/1326 June 2013 DIRECTOR APPOINTED MR CHRISTOPHER JAMES DEACON

View Document

26/06/1326 June 2013 DIRECTOR APPOINTED LEE HARRIS

View Document

21/05/1321 May 2013 APPOINTMENT TERMINATED, SECRETARY PAUL MITCHELL

View Document

21/05/1321 May 2013 13/05/13 NO MEMBER LIST

View Document

05/10/125 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

28/09/1228 September 2012 APPOINTMENT TERMINATED, DIRECTOR COLIN SELVIN

View Document

28/09/1228 September 2012 SECRETARY APPOINTED MR RATNA SUKUMARAN

View Document

02/07/122 July 2012 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

15/05/1215 May 2012 13/05/12 NO MEMBER LIST

View Document

20/04/1220 April 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP WALKER

View Document

27/10/1127 October 2011 DIRECTOR APPOINTED CHRISTOPHER JOHN BURDETT

View Document

21/10/1121 October 2011 SECRETARY APPOINTED MR PAUL THOMAS MITCHELL

View Document

20/10/1120 October 2011 APPOINTMENT TERMINATED, SECRETARY OSBERT KLASS

View Document

17/10/1117 October 2011 DIRECTOR APPOINTED ROBERT WILLIAM MILLS

View Document

14/10/1114 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

07/10/117 October 2011 APPOINTMENT TERMINATED, DIRECTOR SALLY VARAH

View Document

07/10/117 October 2011 APPOINTMENT TERMINATED, DIRECTOR BEVERLEY STONE

View Document

07/10/117 October 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID HYPHER

View Document

12/07/1112 July 2011 DIRECTOR APPOINTED DAVID WILLIAM HOWITT STEEDS

View Document

09/06/119 June 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON UNDERWOOD

View Document

09/06/119 June 2011 13/05/11 NO MEMBER LIST

View Document

03/06/113 June 2011 DIRECTOR APPOINTED JANE LESLEY WILLIAMS

View Document

03/06/113 June 2011 DIRECTOR APPOINTED PHILIP LAWRENCE WALKER

View Document

24/05/1124 May 2011 DIRECTOR APPOINTED MR DAVID JOHN TURNER

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM WATERS

View Document

25/09/1025 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM RICHARD WATERS / 13/05/2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD JOHN STEVENS / 13/05/2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN CHRISTOPHER SELVIN / 13/05/2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL EUNAN DOHERTY / 13/05/2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ANTHONY UNDERWOOD / 13/05/2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH ANN DRURY / 13/05/2010

View Document

10/06/1010 June 2010 13/05/10 NO MEMBER LIST

View Document

01/02/101 February 2010 APPOINTMENT TERMINATED, DIRECTOR BRIAN ADAMS

View Document

09/10/099 October 2009 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HINTON

View Document

09/10/099 October 2009 APPOINTMENT TERMINATED, DIRECTOR DEBORAH MANGNALL

View Document

06/10/096 October 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/10/091 October 2009 DIRECTOR APPOINTED SALLY ANNE VARAH

View Document

10/09/0910 September 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

11/06/0911 June 2009 SECRETARY'S CHANGE OF PARTICULARS / OSBERT KLASS / 10/06/2009

View Document

10/06/0910 June 2009 ANNUAL RETURN MADE UP TO 13/05/09

View Document

10/10/0810 October 2008 DIRECTOR APPOINTED ELIZABETH ANN STAFFORD KENNEDY

View Document

10/10/0810 October 2008 DIRECTOR APPOINTED DEBORAH ANN DRURY

View Document

15/09/0815 September 2008 ANNUAL RETURN MADE UP TO 13/05/08

View Document

20/08/0820 August 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

19/03/0819 March 2008 DIRECTOR APPOINTED MICHAEL EUNAN DOHERTY

View Document

18/03/0818 March 2008 APPOINTMENT TERMINATED DIRECTOR JOHN WALLACE

View Document

18/03/0818 March 2008 APPOINTMENT TERMINATED DIRECTOR HENRY TRANT

View Document

21/09/0721 September 2007 DIRECTOR RESIGNED

View Document

31/08/0731 August 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

15/05/0715 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/0715 May 2007 ANNUAL RETURN MADE UP TO 13/05/07

View Document

15/05/0715 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/0715 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/0715 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/04/0717 April 2007 DIRECTOR RESIGNED

View Document

11/10/0611 October 2006 DIRECTOR RESIGNED

View Document

11/10/0611 October 2006 DIRECTOR RESIGNED

View Document

11/10/0611 October 2006 NEW DIRECTOR APPOINTED

View Document

11/10/0611 October 2006 NEW DIRECTOR APPOINTED

View Document

11/10/0611 October 2006 NEW DIRECTOR APPOINTED

View Document

11/10/0611 October 2006 NEW DIRECTOR APPOINTED

View Document

04/09/064 September 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

20/06/0620 June 2006 ANNUAL RETURN MADE UP TO 13/05/06

View Document

15/08/0515 August 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

06/06/056 June 2005 ANNUAL RETURN MADE UP TO 13/05/05

View Document

29/03/0529 March 2005 DIRECTOR RESIGNED

View Document

15/10/0415 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

22/07/0422 July 2004 REGISTERED OFFICE CHANGED ON 22/07/04 FROM: WINDSOR HOUSE HIGH STREET ESHER SURREY KT10 9RY

View Document

08/07/048 July 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/07/048 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/06/0414 June 2004 ANNUAL RETURN MADE UP TO 13/05/04

View Document

26/05/0426 May 2004 DIRECTOR RESIGNED

View Document

26/05/0426 May 2004 DIRECTOR RESIGNED

View Document

25/09/0325 September 2003 DIRECTOR RESIGNED

View Document

25/09/0325 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

25/09/0325 September 2003 NEW DIRECTOR APPOINTED

View Document

01/07/031 July 2003 DIRECTOR RESIGNED

View Document

13/06/0313 June 2003 ANNUAL RETURN MADE UP TO 13/05/03

View Document

20/03/0320 March 2003 DIRECTOR RESIGNED

View Document

22/10/0222 October 2002 NEW DIRECTOR APPOINTED

View Document

22/10/0222 October 2002 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/03/03

View Document

22/10/0222 October 2002 NEW DIRECTOR APPOINTED

View Document

22/10/0222 October 2002 NEW DIRECTOR APPOINTED

View Document

30/09/0230 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0214 June 2002 ANNUAL RETURN MADE UP TO 13/05/02

View Document

29/05/0229 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/0229 May 2002 DIRECTOR RESIGNED

View Document

02/05/022 May 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

02/07/012 July 2001 ANNUAL RETURN MADE UP TO 13/05/01

View Document

03/05/013 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/013 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/0116 March 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

16/03/0116 March 2001 NEW DIRECTOR APPOINTED

View Document

16/03/0116 March 2001 DIRECTOR RESIGNED

View Document

16/03/0116 March 2001 NEW DIRECTOR APPOINTED

View Document

10/01/0110 January 2001 DIRECTOR RESIGNED

View Document

01/11/001 November 2000 NEW DIRECTOR APPOINTED

View Document

12/08/0012 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/0012 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/008 August 2000 NEW DIRECTOR APPOINTED

View Document

08/08/008 August 2000 NEW DIRECTOR APPOINTED

View Document

19/05/0019 May 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

19/05/0019 May 2000 ANNUAL RETURN MADE UP TO 13/05/00

View Document

02/11/992 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/9916 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/9915 June 1999 ANNUAL RETURN MADE UP TO 13/05/99

View Document

01/03/991 March 1999 SECRETARY RESIGNED

View Document

01/03/991 March 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

01/03/991 March 1999 NEW SECRETARY APPOINTED

View Document

01/03/991 March 1999 DIRECTOR RESIGNED

View Document

01/03/991 March 1999 NEW DIRECTOR APPOINTED

View Document

07/12/987 December 1998 NEW DIRECTOR APPOINTED

View Document

08/10/988 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/9830 July 1998 NEW DIRECTOR APPOINTED

View Document

27/05/9827 May 1998 ANNUAL RETURN MADE UP TO 13/05/98

View Document

27/02/9827 February 1998 NEW DIRECTOR APPOINTED

View Document

27/02/9827 February 1998 DIRECTOR RESIGNED

View Document

27/02/9827 February 1998 DIRECTOR RESIGNED

View Document

27/02/9827 February 1998 DIRECTOR RESIGNED

View Document

27/02/9827 February 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

27/02/9827 February 1998 NEW DIRECTOR APPOINTED

View Document

01/02/981 February 1998 DIRECTOR RESIGNED

View Document

17/11/9717 November 1997 DIRECTOR RESIGNED

View Document

20/05/9720 May 1997 ANNUAL RETURN MADE UP TO 13/05/97

View Document

07/03/977 March 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

07/03/977 March 1997 DIRECTOR RESIGNED

View Document

16/08/9616 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/9616 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/9621 May 1996 ANNUAL RETURN MADE UP TO 15/05/96

View Document

11/04/9611 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/9612 February 1996 NEW DIRECTOR APPOINTED

View Document

12/02/9612 February 1996 NEW DIRECTOR APPOINTED

View Document

12/02/9612 February 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

12/02/9612 February 1996 NEW DIRECTOR APPOINTED

View Document

12/02/9612 February 1996 NEW DIRECTOR APPOINTED

View Document

12/02/9612 February 1996 NEW DIRECTOR APPOINTED

View Document

12/02/9612 February 1996 NEW DIRECTOR APPOINTED

View Document

22/01/9622 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/956 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/9523 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/9523 May 1995 ANNUAL RETURN MADE UP TO 18/05/95

View Document

01/05/951 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/951 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/9520 March 1995 DIRECTOR RESIGNED

View Document

14/03/9514 March 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

27/02/9527 February 1995 DIRECTOR RESIGNED

View Document

27/02/9527 February 1995 DIRECTOR RESIGNED

View Document

27/02/9527 February 1995 DIRECTOR RESIGNED

View Document

06/02/956 February 1995 DIRECTOR RESIGNED

View Document

06/02/956 February 1995 DIRECTOR RESIGNED

View Document

06/02/956 February 1995 DIRECTOR RESIGNED

View Document

06/02/956 February 1995 DIRECTOR RESIGNED

View Document

06/02/956 February 1995 DIRECTOR RESIGNED

View Document

08/12/948 December 1994 REGISTERED OFFICE CHANGED ON 08/12/94 FROM: ASTOLAT CONIERS WAY NEW INN LANE GUILDFORD SURREY GU7 7HL

View Document

27/09/9427 September 1994 DIRECTOR RESIGNED

View Document

11/08/9411 August 1994 DIRECTOR RESIGNED

View Document

02/08/942 August 1994 NEW DIRECTOR APPOINTED

View Document

22/07/9422 July 1994 DIRECTOR RESIGNED

View Document

23/05/9423 May 1994 ANNUAL RETURN MADE UP TO 04/06/94

View Document

23/05/9423 May 1994 REGISTERED OFFICE CHANGED ON 23/05/94

View Document

23/02/9423 February 1994 ALTER MEM AND ARTS 01/02/94

View Document

23/02/9423 February 1994 NEW DIRECTOR APPOINTED

View Document

23/02/9423 February 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

21/02/9421 February 1994 COMPANY NAME CHANGED SURREY COMMUNITY DEVELOPMENT TRU ST LIMITED CERTIFICATE ISSUED ON 22/02/94

View Document

16/01/9416 January 1994 NEW DIRECTOR APPOINTED

View Document

04/01/944 January 1994 NEW DIRECTOR APPOINTED

View Document

04/01/944 January 1994 DIRECTOR RESIGNED

View Document

04/01/944 January 1994 NEW DIRECTOR APPOINTED

View Document

04/01/944 January 1994 DIRECTOR RESIGNED

View Document

04/01/944 January 1994 NEW DIRECTOR APPOINTED

View Document

04/01/944 January 1994 NEW DIRECTOR APPOINTED

View Document

04/01/944 January 1994 NEW DIRECTOR APPOINTED

View Document

04/01/944 January 1994 NEW DIRECTOR APPOINTED

View Document

04/01/944 January 1994 DIRECTOR RESIGNED

View Document

04/01/944 January 1994 NEW DIRECTOR APPOINTED

View Document

04/01/944 January 1994 NEW DIRECTOR APPOINTED

View Document

04/01/944 January 1994 DIRECTOR RESIGNED

View Document

04/01/944 January 1994 NEW DIRECTOR APPOINTED

View Document

04/01/944 January 1994 DIRECTOR RESIGNED

View Document

04/01/944 January 1994 NEW DIRECTOR APPOINTED

View Document

04/01/944 January 1994 NEW DIRECTOR APPOINTED

View Document

04/01/944 January 1994 DIRECTOR RESIGNED

View Document

04/01/944 January 1994 NEW DIRECTOR APPOINTED

View Document

04/01/944 January 1994 DIRECTOR RESIGNED

View Document

04/01/944 January 1994 NEW DIRECTOR APPOINTED

View Document

04/01/944 January 1994 NEW DIRECTOR APPOINTED

View Document

04/01/944 January 1994 DIRECTOR RESIGNED

View Document

04/01/944 January 1994 NEW DIRECTOR APPOINTED

View Document

04/01/944 January 1994 DIRECTOR RESIGNED

View Document

23/12/9323 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/9322 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/06/9322 June 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

08/06/938 June 1993 ANNUAL RETURN MADE UP TO 04/06/93

View Document

08/06/938 June 1993 REGISTERED OFFICE CHANGED ON 08/06/93

View Document

08/06/938 June 1993 REGISTERED OFFICE CHANGED ON 08/06/93 FROM: "ASTOLAT",CONIERS WAY NEW INN LANE,BURPHAM GUILDFORD SURREY GU4 7HL

View Document

19/06/9219 June 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

01/06/921 June 1992 ANNUAL RETURN MADE UP TO 04/06/92

View Document

01/06/921 June 1992 REGISTERED OFFICE CHANGED ON 01/06/92

View Document

10/12/9110 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/9126 June 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

26/06/9126 June 1991 ANNUAL RETURN MADE UP TO 04/06/91

View Document

31/07/9031 July 1990 ANNUAL RETURN MADE UP TO 04/06/90

View Document

26/06/9026 June 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

11/09/8911 September 1989 ANNUAL RETURN MADE UP TO 26/05/89

View Document

11/09/8911 September 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

25/08/8825 August 1988 ANNUAL RETURN MADE UP TO 09/05/88

View Document

23/08/8823 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

09/09/879 September 1987 ANNUAL RETURN MADE UP TO 01/04/87

View Document

05/11/865 November 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

26/07/8626 July 1986 ANNUAL RETURN MADE UP TO 01/04/86

View Document

13/06/7213 June 1972 CERTIFICATE OF INCORPORATION

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