Advanced company searchLink opens in new window

LONDON'S SURVEYORS AND VALUERS LIMITED

Company number 06824621

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)
29 Apr 2024 AD01 Registered office address changed from 124 City Road London EC1V 2NX England to Gable House 239 Regents Park Road London N3 3LF on 29 April 2024
11 Mar 2024 AD01 Registered office address changed from Suite 301a Central Point 45 Beech Street London EC2Y 8AD England to 124 City Road London EC1V 2NX on 11 March 2024
29 Nov 2023 CS01 Confirmation statement made on 9 November 2023 with no updates
16 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
31 Aug 2023 MR01 Registration of charge 068246210003, created on 30 August 2023
17 Aug 2023 MR04 Satisfaction of charge 068246210001 in full
01 Mar 2023 AD01 Registered office address changed from 78-79 New Bond Street Mayfair London W1S 1RZ England to Suite 301a Central Point 45 Beech Street London EC2Y 8AD on 1 March 2023
22 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
22 Nov 2022 CS01 Confirmation statement made on 9 November 2022 with updates
19 Aug 2022 MR04 Satisfaction of charge 068246210002 in full
05 Apr 2022 AP01 Appointment of Mr Antony James Bunting as a director on 5 April 2022
05 Apr 2022 PSC01 Notification of Antony James Bunting as a person with significant control on 5 April 2022
15 Dec 2021 CS01 Confirmation statement made on 9 November 2021 with updates
23 Nov 2021 PSC01 Notification of Richard Charles Taylor as a person with significant control on 29 October 2021
23 Nov 2021 PSC07 Cessation of Simon White as a person with significant control on 29 October 2021
23 Nov 2021 TM01 Termination of appointment of Simon White as a director on 31 October 2021
23 Nov 2021 TM02 Termination of appointment of Nina Donovan as a secretary on 31 October 2021
12 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
18 Feb 2021 AA Total exemption full accounts made up to 29 February 2020
06 Jan 2021 CS01 Confirmation statement made on 9 November 2020 with updates
18 Jun 2020 CH03 Secretary's details changed for Ms Nina Donovan on 1 April 2017
18 Jun 2020 CH01 Director's details changed for Mr Simon White on 1 April 2013
18 Jun 2020 AD01 Registered office address changed from 25 North Row Mayfair London W1K 6DJ England to 78-79 New Bond Street Mayfair London W1S 1RZ on 18 June 2020
29 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
22 Nov 2019 CS01 Confirmation statement made on 9 November 2019 with updates