Advanced company searchLink opens in new window

SURREY COMBINED UTILITIES AND POWER LIMITED

Company number 02825034

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)
16 Jun 1999 363s Return made up to 08/06/99; no change of members
17 Apr 1999 288c Director's particulars changed
06 Jan 1999 AA Full accounts made up to 31 July 1998
12 Jun 1998 363s Return made up to 08/06/98; full list of members
12 Jun 1998 288a New director appointed
02 Dec 1997 AA Full accounts made up to 31 July 1997
17 Jun 1997 363s Return made up to 08/06/97; no change of members
17 Dec 1996 AA Full accounts made up to 31 July 1996
26 Jun 1996 363s Return made up to 08/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
20 May 1996 AA Full accounts made up to 31 July 1995
18 Feb 1996 288 New secretary appointed
18 Feb 1996 288 Secretary resigned
19 Jun 1995 363s Return made up to 08/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
10 Apr 1995 AA Full accounts made up to 31 July 1994
27 Mar 1995 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
03 Nov 1994 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
11 Jul 1994 CERTNM Company name changed greensway LIMITED\certificate issued on 12/07/94
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed greensway LIMITED\certificate issued on 12/07/94
13 Jun 1994 363s Return made up to 08/06/94; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 13/06/94
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 08/06/94; full list of members
31 May 1994 88(2)R Ad 23/05/94--------- £ si 50@1=50 £ ic 2/52
09 May 1994 225(1) Accounting reference date extended from 30/06 to 31/07
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date extended from 30/06 to 31/07
30 Mar 1994 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
30 Mar 1994 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
30 Mar 1994 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
30 Mar 1994 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed