Advanced company searchLink opens in new window

EAST SURREY PROPERTIES LIMITED

Company number 00600160

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 May 2024 CS01 Confirmation statement made on 21 May 2024 with updates
07 Nov 2023 AP03 Appointment of Robert Adam Davis as a secretary on 6 November 2023
07 Nov 2023 TM02 Termination of appointment of Alison Sandler as a secretary on 6 November 2023
23 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
22 May 2023 CS01 Confirmation statement made on 21 May 2023 with updates
28 Feb 2023 CH01 Director's details changed for Mr Alexander Rael Barnett on 27 February 2023
28 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
24 May 2022 CS01 Confirmation statement made on 21 May 2022 with updates
02 Jun 2021 CS01 Confirmation statement made on 21 May 2021 with updates
02 Jun 2021 PSC07 Cessation of Claire Sonya Patterson as a person with significant control on 21 May 2021
02 Jun 2021 PSC07 Cessation of Simon Held as a person with significant control on 21 May 2021
02 Jun 2021 PSC07 Cessation of Sally Ann Percy Berry as a person with significant control on 21 May 2021
02 Jun 2021 AA01 Current accounting period shortened from 31 March 2022 to 30 November 2021
02 Jun 2021 TM01 Termination of appointment of Claire Sonya Patterson as a director on 21 May 2021
02 Jun 2021 TM01 Termination of appointment of Sally Ann Percy Berry as a director on 21 May 2021
02 Jun 2021 PSC02 Notification of Bannock Properties Limited as a person with significant control on 21 May 2021
02 Jun 2021 AD01 Registered office address changed from 28 Priory Drive Reigate RH2 8AF England to Lawrence House Goodwyn Avenue Mill Hill London NW7 3RH on 2 June 2021
02 Jun 2021 AP01 Appointment of Mr Steven Mattey as a director on 21 May 2021
02 Jun 2021 AP03 Appointment of Alison Sandler as a secretary on 21 May 2021
02 Jun 2021 AP01 Appointment of Mr David Gary Mattey as a director on 21 May 2021
02 Jun 2021 AP01 Appointment of Mr Alexander Rael Barnett as a director on 21 May 2021
21 May 2021 PSC01 Notification of Simon Held as a person with significant control on 19 May 2021
14 May 2021 AA Micro company accounts made up to 31 March 2021
11 Mar 2021 CS01 Confirmation statement made on 26 December 2020 with no updates
31 Jan 2021 AD01 Registered office address changed from 8 Reigate Hill Close Reigate Surrey RH2 9PG to 28 Priory Drive Reigate RH2 8AF on 31 January 2021