CLIENT SURVEY GROUP LIMITED

Unit 1, The Barn Woodrow Farm Unit 1, The Barn Woodrow Farm, Bromsgrove, B61 0PL, Worcs, England
StatusACTIVE
Company No.07602217
CategoryPrivate Limited Company
Incorporated13 Apr 2011
Age13 years, 2 months, 6 days
JurisdictionEngland Wales

SUMMARY

CLIENT SURVEY GROUP LIMITED is an active private limited company with number 07602217. It was incorporated 13 years, 2 months, 6 days ago, on 13 April 2011. The company address is Unit 1, The Barn Woodrow Farm Unit 1, The Barn Woodrow Farm, Bromsgrove, B61 0PL, Worcs, England.



Company Fillings

Confirmation statement with no updates

Date: 16 Apr 2024

Action Date: 13 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2023

Action Date: 13 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 May 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2022

Action Date: 13 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Feb 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change sail address company with old address new address

Date: 19 Apr 2021

Category: Address

Type: AD02

Old address: Unit 1, Th Barn Woodrow Farm Woodrow Lane Bromsgrove Worcs B61 0PL England

New address: Unit 1, the Barn Woodrow Farm Woodrow Lane Bromsgrove Worcs B61 0PL

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2021

Action Date: 13 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Apr 2021

Action Date: 15 Apr 2021

Category: Address

Type: AD01

New address: Unit 1, the Barn Woodrow Farm Woodrow Lane Bromsgrove Worcs B61 0PL

Change date: 2021-04-15

Old address: Unit 1, the Barn Woodrow Lane Catshill Bromsgrove B61 0PL England

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Aug 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change sail address company with old address new address

Date: 28 Apr 2020

Category: Address

Type: AD02

Old address: Kingston House Saxon Way Priory Park Hessle North Humberside HU13 9PB England

New address: Unit 1, Th Barn Woodrow Farm Woodrow Lane Bromsgrove Worcs B61 0PL

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2020

Action Date: 13 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jul 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 02 Jul 2019

Action Date: 30 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-06-30

Psc name: Elizabeth Evelyn Small

Documents

View document PDF

Notification of a person with significant control

Date: 02 Jul 2019

Action Date: 30 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Trevor Small

Notification date: 2019-06-30

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Jul 2019

Action Date: 30 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mark Christopher Cooke

Cessation date: 2019-06-30

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Jul 2019

Action Date: 30 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-06-30

Psc name: Stuart Branton

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2019

Action Date: 30 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Elizabeth Evelyn Small

Appointment date: 2019-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2019

Action Date: 30 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-30

Officer name: Mr Trevor Small

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Jul 2019

Action Date: 30 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Trevor Small

Appointment date: 2019-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2019

Action Date: 30 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-30

Officer name: Stuart Branton

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2019

Action Date: 30 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-30

Officer name: Mark Christopher Cooke

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Jul 2019

Action Date: 30 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stuart Branton

Termination date: 2019-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jul 2019

Action Date: 02 Jul 2019

Category: Address

Type: AD01

New address: Unit 1, the Barn Woodrow Lane Catshill Bromsgrove B61 0PL

Old address: Kingston House Saxon Way Priory Park Hessle North Humberside HU13 9PB England

Change date: 2019-07-02

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2019

Action Date: 13 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2018

Action Date: 13 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Resolution

Date: 20 Dec 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2017

Action Date: 13 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2016

Action Date: 13 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-13

Documents

View document PDF

Move registers to registered office company with new address

Date: 27 May 2016

Category: Address

Type: AD04

New address: Kingston House Saxon Way Priory Park Hessle North Humberside HU13 9PB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2015

Action Date: 13 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-13

Old address: 15 Coopers Meadow Long Riston Hull HU11 5JZ

New address: Kingston House Saxon Way Priory Park Hessle North Humberside HU13 9PB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2015

Action Date: 13 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2014

Action Date: 13 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-13

Documents

View document PDF

Move registers to sail company

Date: 12 May 2014

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 12 May 2014

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2013

Action Date: 13 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2012

Action Date: 13 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-13

Documents

View document PDF

Incorporation company

Date: 13 Apr 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

10 CHERTSEY ROAD LIMITED

10 CHERTSEY ROAD,BRISTOL,BS6 6NB

Number:05159544
Status:ACTIVE
Category:Private Limited Company

BCSLETTS LTD

167 FRODINGHAM ROAD,SCUNTHORPE,DN15 7NH

Number:11644464
Status:ACTIVE
Category:Private Limited Company

CREATOS MEDIA LTD

102-105 LICHFIELD STREET,TAMWORTH,B79 7QB

Number:11621134
Status:ACTIVE
Category:Private Limited Company

PJE CONSULTING LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:09084845
Status:ACTIVE
Category:Private Limited Company

RDI

73-75 HIGH STREET,STEVENAGE,SG1 3HR

Number:04600547
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

REAL DESIGN FURNITURE LIMITED

90 BERRY LANE,PRESTON,PR3 3WH

Number:09667878
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source