SURFDATA PROPERTY MANAGEMENT COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/01/256 January 2025 Confirmation statement made on 2024-12-26 with no updates

View Document

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

View Accounts

28/12/2328 December 2023 Confirmation statement made on 2023-12-26 with no updates

View Document

26/09/2326 September 2023 Micro company accounts made up to 2022-12-31

View Document

28/01/2328 January 2023 Confirmation statement made on 2022-12-26 with no updates

View Document

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

View Accounts

24/09/2224 September 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

31/12/2131 December 2021 Cessation of Matthew Robert Hallworth as a person with significant control on 2021-11-22

View Document

31/12/2131 December 2021 Appointment of Ms Franziska Elisabeth Eugenie Roesslhuber as a director on 2021-11-22

View Document

31/12/2131 December 2021 Confirmation statement made on 2021-12-26 with updates

View Document

31/12/2131 December 2021 Termination of appointment of Matthew Robert Hallworth as a director on 2021-11-22

View Document

31/12/2131 December 2021 Notification of Franziska Elisabeth Eugenie Roesslhuber as a person with significant control on 2021-11-22

View Document

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

View Accounts

13/09/2013 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

01/01/201 January 2020 CONFIRMATION STATEMENT MADE ON 27/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/09/1924 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

01/01/191 January 2019 CONFIRMATION STATEMENT MADE ON 27/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

23/09/1823 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/12/1729 December 2017 CONFIRMATION STATEMENT MADE ON 27/12/17, NO UPDATES

View Document

21/09/1721 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/12/1627 December 2016 APPOINTMENT TERMINATED, DIRECTOR LEE SIMMONS

View Document

27/12/1627 December 2016 CONFIRMATION STATEMENT MADE ON 27/12/16, WITH UPDATES

View Document

27/12/1627 December 2016 DIRECTOR APPOINTED MR MATTHEW ROBERT HALLWORTH

View Document

25/09/1625 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

31/01/1631 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/09/1515 September 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

05/01/155 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

13/09/1413 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/01/143 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

15/09/1315 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/01/137 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

11/09/1211 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

05/01/125 January 2012 Annual return made up to 4 December 2011 with full list of shareholders

View Document

21/09/1121 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

04/01/114 January 2011 Annual return made up to 4 December 2010 with full list of shareholders

View Document

10/09/1010 September 2010 09/08/10 STATEMENT OF CAPITAL GBP 6

View Document

09/09/109 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

08/09/108 September 2010 DIRECTOR APPOINTED LEE SIMMONS

View Document

16/08/1016 August 2010 AUTH SHARE CAP RESTRICTION REMOVED 08/08/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP LAWRENCE ELLS / 04/12/2009

View Document

08/02/108 February 2010 Annual return made up to 4 December 2009 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ANDREW DAVIS / 04/12/2009

View Document

05/09/095 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

26/02/0926 February 2009 DIRECTOR APPOINTED PHILIP LAWRENCE ELLS

View Document

26/02/0926 February 2009 APPOINTMENT TERMINATED DIRECTOR PAULA CONNOLLY

View Document

11/02/0911 February 2009 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

05/02/085 February 2008 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/0721 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/01/0724 January 2007 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/01/063 January 2006 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS

View Document

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

View Document

09/12/049 December 2004 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/01/0414 January 2004 RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/01/038 January 2003 RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

04/01/024 January 2002 RETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS

View Document

07/11/017 November 2001 NEW DIRECTOR APPOINTED

View Document

07/11/017 November 2001 RETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS

View Document

23/10/0123 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

16/10/0016 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

10/01/0010 January 2000 RETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

05/02/995 February 1999 RETURN MADE UP TO 04/12/98; NO CHANGE OF MEMBERS

View Document

28/08/9828 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

12/03/9812 March 1998 RETURN MADE UP TO 04/12/97; NO CHANGE OF MEMBERS

View Document

03/03/973 March 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

10/12/9610 December 1996 RETURN MADE UP TO 04/12/96; FULL LIST OF MEMBERS

View Document

17/10/9617 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

05/12/955 December 1995 RETURN MADE UP TO 04/12/95; NO CHANGE OF MEMBERS

View Document

11/09/9511 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

25/11/9425 November 1994 RETURN MADE UP TO 04/12/94; FULL LIST OF MEMBERS

View Document

03/11/943 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

10/08/9410 August 1994 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

05/07/945 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/07/945 July 1994 REGISTERED OFFICE CHANGED ON 05/07/94 FROM: 8 BENTINCK STREET LONDON W1M 6BJ

View Document

10/02/9410 February 1994 RETURN MADE UP TO 04/12/93; NO CHANGE OF MEMBERS

View Document

19/07/9319 July 1993 STRIKE-OFF ACTION DISCONTINUED

View Document

19/07/9319 July 1993 REGISTERED OFFICE CHANGED ON 19/07/93

View Document

19/07/9319 July 1993 RETURN MADE UP TO 04/12/92; FULL LIST OF MEMBERS

View Document

01/06/931 June 1993 FIRST GAZETTE

View Document

16/02/9316 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/08/9227 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/06/9218 June 1992 NEW DIRECTOR APPOINTED

View Document

18/06/9218 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/06/9218 June 1992 REGISTERED OFFICE CHANGED ON 18/06/92 FROM: C/O MBC INFORMATION SERVICES LTD CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

18/06/9218 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/12/914 December 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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