SURREY BUILDING PROJECTS LIMITED

Company Documents

DateDescription
29/10/2429 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

01/08/241 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

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

View Accounts

31/08/2331 August 2023 Confirmation statement made on 2023-08-10 with updates

View Document

31/08/2331 August 2023 Cessation of Toader Cristian Lucanu as a person with significant control on 2023-04-04

View Document

31/08/2331 August 2023 Cessation of Kylie Ann Coates as a person with significant control on 2023-04-04

View Document

31/08/2331 August 2023 Change of details for Atlantic Uk Group Ltd as a person with significant control on 2023-04-04

View Document

31/08/2331 August 2023 Notification of Atlantic Uk Group Ltd as a person with significant control on 2023-04-04

View Document

15/08/2315 August 2023 Director's details changed for Mr Toader Cristian Lucanu on 2023-08-15

View Document

15/08/2315 August 2023 Director's details changed for Miss Kylie Ann Coates on 2023-08-15

View Document

08/08/238 August 2023 Change of details for Miss Kylie Ann Coates as a person with significant control on 2023-05-12

View Document

08/08/238 August 2023 Change of details for Mr Toader Cristian Lucanu as a person with significant control on 2023-05-12

View Document

19/04/2319 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/03/2327 March 2023 Previous accounting period extended from 2022-08-31 to 2022-12-31

View Document

12/01/2312 January 2023 Registered office address changed from 4 Grovelands Boundary Way Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7TE England to 247 Laleham Road Shepperton TW17 0DF on 2023-01-12

View Document

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

View Accounts

24/09/2124 September 2021 Confirmation statement made on 2021-08-10 with no updates

View Document

26/08/2026 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

02/11/192 November 2019 DISS40 (DISS40(SOAD))

View Document

29/10/1929 October 2019 FIRST GAZETTE

View Document

01/05/191 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS KYLIE ANN COATES / 25/03/2019

View Document

01/05/191 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TOADER CRISTIAN LUCANU / 25/03/2019

View Document

17/04/1917 April 2019 PSC'S CHANGE OF PARTICULARS / MISS KYLIE ANN COATES / 25/03/2019

View Document

17/04/1917 April 2019 PSC'S CHANGE OF PARTICULARS / MR TOADER CRISTIAN LUCANU / 25/03/2019

View Document

02/04/192 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

11/08/1711 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information