SURREY STRUCTURES LTD

Company Documents

DateDescription
14/04/2514 April 2025 Liquidators' statement of receipts and payments to 2025-02-07

View Document

04/03/254 March 2025 Registered office address changed from 67 Grosvenor Street Mayfair London W1K 3JN to 20 North Audley Street Mayfair London W1K 6WE on 2025-03-04

View Document

24/02/2424 February 2024 Statement of affairs

View Document

20/02/2420 February 2024 Resolutions

View Document

20/02/2420 February 2024 Registered office address changed from April Cottage Bookhurst Road Cranleigh Surrey GU6 7DW England to 67 Grosvenor Street Mayfair London W1K 3JN on 2024-02-20

View Document

20/02/2420 February 2024 Appointment of a voluntary liquidator

View Document

20/02/2420 February 2024 Resolutions

View Document

11/09/2311 September 2023 Termination of appointment of Freshwaters as a secretary on 2023-09-01

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

21/04/2321 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

15/02/2315 February 2023 Change of details for Mr Stuart Rumgay Macmillan as a person with significant control on 2023-02-15

View Document

15/02/2315 February 2023 Director's details changed for Mr Stuart Rumgay Macmillan on 2023-02-15

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/04/2129 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES

View Document

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

29/04/1929 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

11/04/1811 April 2018 REGISTERED OFFICE CHANGED ON 11/04/2018 FROM 206 GANDER GREEN LANE SUTTON SURREY SM1 2HG

View Document

08/12/178 December 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

26/05/1726 May 2017 CURREXT FROM 30/06/2017 TO 31/07/2017

View Document

07/03/177 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

04/07/164 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / STUART RUMGY MACMILLAN / 04/07/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

13/06/1613 June 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

08/03/168 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

29/06/1529 June 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

09/03/159 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

29/07/1429 July 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

06/03/146 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

13/06/1313 June 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

06/03/136 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

13/09/1213 September 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

12/03/1212 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

12/08/1112 August 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

22/03/1122 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

07/09/107 September 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

07/09/107 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FRESHWATERS / 11/06/2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART RUMGY MACMILLAN / 11/06/2010

View Document

07/07/097 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

07/07/097 July 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 SECRETARY APPOINTED FRESHWATERS

View Document

12/08/0812 August 2008 APPOINTMENT TERMINATED SECRETARY LISA COLLER

View Document

11/06/0811 June 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information