Advanced company searchLink opens in new window

SEARLE BUILDING SURVEYORS LTD.

Company number 08696737

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 Sep 2023 AA Micro company accounts made up to 30 September 2022
29 Sep 2023 CH01 Director's details changed for Mrs Elizabeth Searle on 29 September 2023
29 Sep 2023 AD01 Registered office address changed from Raleigh House, 14C Compass Point Business Park Stocks Bridge Way, St Ives, Cambridgeshire PE27 5JL United Kingdom to 61 Victoria Road Gorleston-on-Sea Great Yarmouth Norfolk NR31 6AE on 29 September 2023
22 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with updates
18 Oct 2022 PSC04 Change of details for Mr Steven Searle as a person with significant control on 17 October 2022
18 Oct 2022 PSC04 Change of details for Mrs Elizabeth Searle as a person with significant control on 17 October 2022
18 Oct 2022 CH01 Director's details changed for Mr Steven Searle on 17 October 2022
18 Oct 2022 CH01 Director's details changed for Mrs Elizabeth Searle on 17 October 2022
28 Sep 2022 AA Micro company accounts made up to 30 September 2021
16 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with updates
27 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
26 Aug 2021 CS01 Confirmation statement made on 1 June 2021 with updates
24 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
22 Jun 2021 AA Micro company accounts made up to 30 September 2020
26 May 2021 AP01 Appointment of Mrs Elizabeth Searle as a director on 25 May 2021
08 Jul 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
31 Jan 2020 AA Micro company accounts made up to 30 September 2019
31 Aug 2019 DISS40 Compulsory strike-off action has been discontinued
29 Aug 2019 CS01 Confirmation statement made on 1 June 2019 with no updates
20 Aug 2019 GAZ1 First Gazette notice for compulsory strike-off
28 Jun 2019 AA Micro company accounts made up to 30 September 2018
15 Oct 2018 CH01 Director's details changed for Mr Steven Searle on 12 October 2018
15 Oct 2018 CH03 Secretary's details changed for Mrs Elizabeth Searle on 12 October 2018
13 Aug 2018 AD01 Registered office address changed from 49 Post Street Godmanchester Huntingdon Cambridgeshire PE29 2AQ to Raleigh House, 14C Compass Point Business Park Stocks Bridge Way, St Ives, Cambridgeshire PE27 5JL on 13 August 2018
17 Jul 2018 CS01 Confirmation statement made on 1 June 2018 with updates