SEVEN SURBITON HILL PARK MANAGEMENT LIMITED

Company Documents

DateDescription
16/04/2516 April 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

20/09/2420 September 2024 Confirmation statement made on 2024-09-20 with no updates

View Document

02/07/242 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

07/07/237 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-20 with no updates

View Document

09/07/199 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

09/08/189 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/10/1712 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/10/1711 October 2017 SECRETARY APPOINTED PETER KEMPSTER

View Document

10/10/1710 October 2017 APPOINTMENT TERMINATED, SECRETARY DARREN AYRES

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES

View Document

11/02/1711 February 2017 SECRETARY APPOINTED MR DARREN AYRES

View Document

11/02/1711 February 2017 APPOINTMENT TERMINATED, DIRECTOR JAMIE JANI

View Document

18/12/1618 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/11/165 November 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

23/08/1623 August 2016 REGISTERED OFFICE CHANGED ON 23/08/2016 FROM C/O SUMTOTAL ACCOUNTANCY SUITE 8 CHESSINGTON BUSINESS CENTRE COX LANE CHESSINGTON SURREY KT9 1SD

View Document

23/08/1623 August 2016 APPOINTMENT TERMINATED, SECRETARY PAUL WELLS

View Document

18/05/1618 May 2016 SECRETARY APPOINTED MR PAUL WELLS

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/12/1529 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

23/11/1523 November 2015 20/09/15 NO MEMBER LIST

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/01/1515 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

05/11/145 November 2014 REGISTERED OFFICE CHANGED ON 05/11/2014 FROM 338 HOOK ROAD CHESSINGTON SURREY KT9 1NU UNITED KINGDOM

View Document

05/11/145 November 2014 20/09/14 NO MEMBER LIST

View Document

19/12/1319 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

28/11/1328 November 2013 REGISTERED OFFICE CHANGED ON 28/11/2013 FROM 94 PARK LANE CROYDON SURREY CR0 1JB UNITED KINGDOM

View Document

28/11/1328 November 2013 APPOINTMENT TERMINATED, SECRETARY HML COMPANY SECRETARIAL SERVICES LIMITED

View Document

23/09/1323 September 2013 20/09/13 NO MEMBER LIST

View Document

31/10/1231 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

25/09/1225 September 2012 20/09/12 NO MEMBER LIST

View Document

17/11/1117 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

26/09/1126 September 2011 20/09/11 NO MEMBER LIST

View Document

31/12/1031 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

08/10/108 October 2010 REGISTERED OFFICE CHANGED ON 08/10/2010 FROM CHRISTOPHER WREN YARD 117 HIGH STREET CROYDON SURREY CR0 1QG

View Document

28/09/1028 September 2010 20/09/10 NO MEMBER LIST

View Document

27/09/1027 September 2010 APPOINTMENT TERMINATED, SECRETARY HML COMPANY SECRETARIAL SERVICES

View Document

27/09/1027 September 2010 CORPORATE SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES LIMITED

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS JAMIE JANI / 02/02/2010

View Document

30/12/0930 December 2009 DIRECTOR APPOINTED KENNETH ALAN GREENHALGH

View Document

23/09/0923 September 2009 ANNUAL RETURN MADE UP TO 20/09/09

View Document

30/09/0830 September 2008 ANNUAL RETURN MADE UP TO 20/09/08

View Document

29/08/0829 August 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

18/10/0718 October 2007 ANNUAL RETURN MADE UP TO 20/09/07

View Document

02/10/072 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

11/06/0711 June 2007 REGISTERED OFFICE CHANGED ON 11/06/07 FROM: 25-27 KEW RD RICHMOND SURREY TW9 2NQ

View Document

17/02/0717 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/0717 February 2007 ANNUAL RETURN MADE UP TO 20/09/06

View Document

23/01/0723 January 2007 NEW SECRETARY APPOINTED

View Document

23/01/0723 January 2007 SECRETARY RESIGNED

View Document

10/08/0610 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

14/03/0614 March 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

26/09/0526 September 2005 ANNUAL RETURN MADE UP TO 20/09/05

View Document

18/01/0518 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

30/09/0430 September 2004 ANNUAL RETURN MADE UP TO 20/09/04

View Document

05/08/045 August 2004 DIRECTOR RESIGNED

View Document

01/10/031 October 2003 ANNUAL RETURN MADE UP TO 20/09/03

View Document

18/07/0318 July 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

02/10/022 October 2002 NEW DIRECTOR APPOINTED

View Document

25/09/0225 September 2002 ANNUAL RETURN MADE UP TO 20/09/02

View Document

18/06/0218 June 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

05/10/015 October 2001 NEW SECRETARY APPOINTED

View Document

26/09/0126 September 2001 ANNUAL RETURN MADE UP TO 20/09/01

View Document

14/06/0114 June 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

28/12/0028 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

10/11/0010 November 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/09/0022 September 2000 ANNUAL RETURN MADE UP TO 20/09/00

View Document

06/10/996 October 1999 DIRECTOR RESIGNED

View Document

24/09/9924 September 1999 ANNUAL RETURN MADE UP TO 20/09/99

View Document

25/08/9925 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

01/05/991 May 1999 DIRECTOR RESIGNED

View Document

20/10/9820 October 1998 ANNUAL RETURN MADE UP TO 20/09/98

View Document

09/09/989 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

19/11/9719 November 1997 NEW DIRECTOR APPOINTED

View Document

19/11/9719 November 1997 NEW DIRECTOR APPOINTED

View Document

23/09/9723 September 1997 ANNUAL RETURN MADE UP TO 20/09/97

View Document

18/09/9718 September 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

25/11/9625 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

01/10/961 October 1996 ANNUAL RETURN MADE UP TO 20/09/96

View Document

25/10/9525 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

21/09/9521 September 1995 ANNUAL RETURN MADE UP TO 20/09/95

View Document

13/09/9513 September 1995 DIRECTOR RESIGNED

View Document

06/01/956 January 1995 NEW DIRECTOR APPOINTED

View Document

22/11/9422 November 1994 NEW DIRECTOR APPOINTED

View Document

11/11/9411 November 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

31/10/9431 October 1994 DIRECTOR RESIGNED

View Document

20/09/9420 September 1994 ANNUAL RETURN MADE UP TO 20/09/94

View Document

20/09/9420 September 1994 DIRECTOR RESIGNED

View Document

02/02/942 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

28/01/9428 January 1994 NEW DIRECTOR APPOINTED

View Document

29/11/9329 November 1993 NEW DIRECTOR APPOINTED

View Document

23/11/9323 November 1993 REGISTERED OFFICE CHANGED ON 23/11/93

View Document

23/11/9323 November 1993 ANNUAL RETURN MADE UP TO 20/09/93

View Document

23/11/9323 November 1993 DIRECTOR RESIGNED

View Document

07/12/927 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

03/12/923 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/11/9224 November 1992 REGISTERED OFFICE CHANGED ON 24/11/92 FROM: FLAT 1 HILL PARK HOUSE 7 SURBITON HILL PARK ROAD SURBITON SURREY

View Document

19/11/9219 November 1992 ANNUAL RETURN MADE UP TO 20/09/92

View Document

21/01/9221 January 1992 ANNUAL RETURN MADE UP TO 20/09/91

View Document

12/09/9112 September 1991 REGISTERED OFFICE CHANGED ON 12/09/91 FROM: 30 AYLESBURY STREET LONDON EC1 OER

View Document

12/09/9112 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/09/9112 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/09/9112 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/06/9124 June 1991 ANNUAL RETURN MADE UP TO 31/03/91

View Document

24/06/9124 June 1991 EXEMPTION FROM APPOINTING AUDITORS 14/06/91

View Document

24/06/9124 June 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

11/03/9111 March 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/90

View Document

11/03/9111 March 1991 EXEMPTION FROM APPOINTING AUDITORS 17/02/91

View Document

22/01/9122 January 1991 REGISTERED OFFICE CHANGED ON 22/01/91 FROM: 7 SURBITON HILL PARK SURBITON SURREY

View Document

25/09/8925 September 1989 SECRETARY RESIGNED

View Document

20/09/8920 September 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information