Advanced company searchLink opens in new window

48 SURREY SQUARE SE17 MANAGEMENT COMPANY LIMITED

Company number 01674513

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)
27 Mar 2024 CS01 Confirmation statement made on 15 March 2024 with no updates
22 Mar 2024 AA Micro company accounts made up to 31 December 2023
15 Mar 2023 CS01 Confirmation statement made on 15 March 2023 with updates
15 Mar 2023 CH01 Director's details changed for Mrs Carole Anita Creese on 14 March 2023
01 Mar 2023 AA Micro company accounts made up to 31 December 2022
05 May 2022 CS01 Confirmation statement made on 25 April 2022 with no updates
24 Mar 2022 AA Micro company accounts made up to 31 December 2021
03 May 2021 CS01 Confirmation statement made on 25 April 2021 with no updates
21 Apr 2021 AA Micro company accounts made up to 31 December 2020
01 May 2020 CS01 Confirmation statement made on 25 April 2020 with no updates
18 Feb 2020 AA Micro company accounts made up to 31 December 2019
26 Apr 2019 CS01 Confirmation statement made on 25 April 2019 with no updates
19 Feb 2019 AA Micro company accounts made up to 31 December 2018
28 Apr 2018 CS01 Confirmation statement made on 25 April 2018 with no updates
19 Feb 2018 AA Micro company accounts made up to 31 December 2017
28 Apr 2017 CS01 Confirmation statement made on 25 April 2017 with updates
28 Apr 2017 CH01 Director's details changed for Mr Roger Smith on 28 April 2017
28 Apr 2017 CH01 Director's details changed for Mr Owen Gruffydd Lloyd Jenkins on 28 April 2017
22 Mar 2017 AA Micro company accounts made up to 31 December 2016
14 May 2016 AR01 Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-05-14
  • GBP 5
11 Feb 2016 AA Total exemption full accounts made up to 31 December 2015
25 Jan 2016 AP01 Appointment of Ms Efua Baker Romeo as a director on 22 January 2016
22 Jan 2016 TM01 Termination of appointment of Sonia Letitia Stevenson as a director on 22 January 2016
28 Apr 2015 AR01 Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 5
12 Mar 2015 AA Total exemption full accounts made up to 31 December 2014