SURRENDA-LINK (INVESTORS) LIMITED
Status | ACTIVE |
Company No. | 05120805 |
Category | Private Limited Company |
Incorporated | 06 May 2004 |
Age | 20 years, 28 days |
Jurisdiction | England Wales |
SUMMARY
SURRENDA-LINK (INVESTORS) LIMITED is an active private limited company with number 05120805. It was incorporated 20 years, 28 days ago, on 06 May 2004. The company address is 9 Wellington Road 9 Wellington Road, Prenton, CH43 2JQ, Wirral Merseyside, England.
Company Fillings
Confirmation statement with no updates
Date: 15 May 2024
Action Date: 06 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-06
Documents
Accounts with accounts type unaudited abridged
Date: 29 Sep 2023
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 14 Jun 2023
Action Date: 06 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-06
Documents
Change registered office address company with date old address new address
Date: 19 Apr 2023
Action Date: 19 Apr 2023
Category: Address
Type: AD01
Change date: 2023-04-19
New address: 9 Wellington Road Oxton Prenton Wirral Merseyside CH43 2JQ
Old address: Military House 24 Castle Street Chester CH1 2DS England
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 12 May 2022
Action Date: 06 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-06
Documents
Change registered office address company with date old address new address
Date: 04 Feb 2022
Action Date: 04 Feb 2022
Category: Address
Type: AD01
Change date: 2022-02-04
New address: Military House 24 Castle Street Chester CH1 2DS
Old address: One City Place Queens Road Chester CH1 3BQ England
Documents
Termination secretary company with name termination date
Date: 23 Nov 2021
Action Date: 23 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-11-23
Officer name: David William James Roxburgh
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 14 May 2021
Action Date: 06 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-06
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 14 May 2020
Action Date: 06 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-06
Documents
Accounts with accounts type micro entity
Date: 24 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Withdrawal of a person with significant control statement
Date: 23 Sep 2019
Action Date: 23 Sep 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2019-09-23
Documents
Confirmation statement with no updates
Date: 14 May 2019
Action Date: 06 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-06
Documents
Accounts with accounts type micro entity
Date: 22 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 15 May 2018
Action Date: 06 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-06
Documents
Notification of a person with significant control
Date: 05 Apr 2018
Action Date: 01 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Close Horizons Limited
Notification date: 2017-07-01
Documents
Accounts with accounts type micro entity
Date: 14 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change registered office address company with date old address new address
Date: 16 Jun 2017
Action Date: 16 Jun 2017
Category: Address
Type: AD01
New address: One City Place Queens Road Chester CH1 3BQ
Old address: 8-11 Grosvenor Court Foregate Street Chester CH1 1HG
Change date: 2017-06-16
Documents
Confirmation statement with updates
Date: 22 May 2017
Action Date: 06 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-06
Documents
Accounts with accounts type dormant
Date: 05 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2016
Action Date: 06 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-06
Documents
Appoint person director company with name date
Date: 13 May 2016
Action Date: 12 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Semple
Appointment date: 2016-05-12
Documents
Termination director company with name termination date
Date: 12 May 2016
Action Date: 12 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Janet Clare Joshua
Termination date: 2016-05-12
Documents
Appoint person secretary company with name date
Date: 12 May 2016
Action Date: 12 May 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-05-12
Officer name: Mr David William James Roxburgh
Documents
Termination secretary company with name termination date
Date: 12 May 2016
Action Date: 12 May 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Janet Clare Joshua
Termination date: 2016-05-12
Documents
Accounts with accounts type dormant
Date: 03 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2015
Action Date: 06 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-06
Documents
Accounts with accounts type dormant
Date: 21 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2014
Action Date: 06 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-06
Documents
Accounts with accounts type dormant
Date: 24 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Appoint person director company with name
Date: 18 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Janet Clare Joshua
Documents
Appoint person secretary company with name
Date: 18 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Janet Clare Joshua
Documents
Termination secretary company with name
Date: 18 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Gareth Groome
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2013
Action Date: 06 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-06
Documents
Termination director company with name
Date: 03 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gareth Groome
Documents
Accounts with accounts type dormant
Date: 25 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2012
Action Date: 06 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-06
Documents
Accounts with accounts type dormant
Date: 12 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2011
Action Date: 06 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-06
Documents
Change person director company with change date
Date: 10 May 2011
Action Date: 10 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Cuthbert Paul Sands
Change date: 2011-05-10
Documents
Change person director company with change date
Date: 10 May 2011
Action Date: 10 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gareth David Groome
Change date: 2011-05-10
Documents
Change person secretary company with change date
Date: 10 May 2011
Action Date: 10 May 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-05-10
Officer name: Gareth David Groome
Documents
Accounts with accounts type dormant
Date: 23 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2010
Action Date: 06 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-06
Documents
Accounts with accounts type dormant
Date: 08 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 02 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/05/09; full list of members
Documents
Accounts with accounts type dormant
Date: 27 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 03 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/05/08; full list of members
Documents
Legacy
Date: 08 May 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/2008 to 31/12/2007
Documents
Accounts with accounts type dormant
Date: 06 May 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 08 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/05/07; full list of members
Documents
Accounts with accounts type dormant
Date: 29 Mar 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 10 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 06/05/06; full list of members
Documents
Accounts with accounts type dormant
Date: 09 Feb 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 06 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 06/05/05; full list of members
Documents
Legacy
Date: 04 Nov 2004
Category: Address
Type: 287
Description: Registered office changed on 04/11/04 from: 67 grosvenor street london W1K 3JN
Documents
Legacy
Date: 04 Nov 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Nov 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Nov 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Certificate change of name company
Date: 23 Sep 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed forsters shelfco 195 LIMITED\certificate issued on 23/09/04
Documents
Some Companies
28 PARKSIDE DRIVE,EDGWARE,HA8 8JX
Number: | 10893141 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 HOLBORN HALL,CO ANTRIM,BT27 5AU
Number: | NC000032 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
7 YTHAN TERRACE,ELLON,AB41 9LJ
Number: | SC302938 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOUNDSMERE ESTATE MANAGEMENT LIMITED
ESTATE OFFICE,BASINGSTOKE,RG25 2HE
Number: | 03880796 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRIORY HOUSE,DUDLEY,DY1 1HH
Number: | 02037093 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARLOWE HOUSE WATLING STREET,LEIGHTON BUZZARD,LU7 9LS
Number: | 10710535 |
Status: | ACTIVE |
Category: | Private Limited Company |