Advanced company searchLink opens in new window

COMMERCIAL SURVEYING HEREFORD LTD

Company number 07458497

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)
02 Dec 2014 AR01 Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
02 Dec 2014 CH01 Director's details changed for John Robert Lowe on 2 December 2014
02 Dec 2014 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW to Brooklands Albion Terrace Hay-on-Wye Hereford HR3 5AP on 2 December 2014
18 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
09 Apr 2014 TM02 Termination of appointment of John Grafham as a secretary
13 Dec 2013 AR01 Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
03 Dec 2013 TM01 Termination of appointment of John Grafham as a director
01 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
21 May 2013 CH01 Director's details changed for John Robert Lowe on 21 May 2013
21 May 2013 CH01 Director's details changed for John Robert Lowe on 21 May 2013
04 Dec 2012 AR01 Annual return made up to 2 December 2012 with full list of shareholders
02 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
06 Dec 2011 AR01 Annual return made up to 2 December 2011 with full list of shareholders
09 Feb 2011 AP01 Appointment of John Grafham as a director
10 Jan 2011 AP01 Appointment of John Robert Lowe as a director
10 Jan 2011 TM01 Termination of appointment of Ian Taylor as a director
10 Jan 2011 TM01 Termination of appointment of Westco Directors Ltd as a director
02 Dec 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted