SURVEY MY BUILDING LIMITED
Status | ACTIVE |
Company No. | 07647743 |
Category | Private Limited Company |
Incorporated | 25 May 2011 |
Age | 13 years, 10 days |
Jurisdiction | England Wales |
SUMMARY
SURVEY MY BUILDING LIMITED is an active private limited company with number 07647743. It was incorporated 13 years, 10 days ago, on 25 May 2011. The company address is Atelier B1 The Old Brewery Atelier B1 The Old Brewery, Pill, BS20 0DH, Bristol.
Company Fillings
Accounts with accounts type total exemption full
Date: 28 Sep 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with updates
Date: 05 Jun 2023
Action Date: 25 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-25
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with updates
Date: 01 Jun 2022
Action Date: 25 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-25
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Change to a person with significant control
Date: 21 Sep 2021
Action Date: 04 Aug 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-08-04
Psc name: Mr Richard Holbrook Scott
Documents
Change to a person with significant control
Date: 21 Sep 2021
Action Date: 04 Aug 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Gemma Jane Leila Scott
Change date: 2021-08-04
Documents
Change person director company with change date
Date: 21 Sep 2021
Action Date: 04 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Holbrook Scott
Change date: 2021-08-04
Documents
Change person director company with change date
Date: 21 Sep 2021
Action Date: 04 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Gemma Jane Leila Scott
Change date: 2021-08-04
Documents
Confirmation statement with updates
Date: 08 Jun 2021
Action Date: 25 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-25
Documents
Accounts with accounts type total exemption full
Date: 05 Mar 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 03 Jun 2020
Action Date: 25 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-25
Documents
Accounts with accounts type total exemption full
Date: 14 Nov 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 30 May 2019
Action Date: 25 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-25
Documents
Accounts with accounts type total exemption full
Date: 06 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Change to a person with significant control
Date: 31 Aug 2018
Action Date: 31 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-08-31
Psc name: Mrs Gemma Jane Leila Scott
Documents
Change to a person with significant control
Date: 31 Aug 2018
Action Date: 31 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Richard Holbrook Scott
Change date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 06 Jun 2018
Action Date: 25 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-25
Documents
Change person director company with change date
Date: 06 Jun 2018
Action Date: 06 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-06-06
Officer name: Mr Richard Holbrook Scott
Documents
Change person director company with change date
Date: 06 Jun 2018
Action Date: 06 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-06-06
Officer name: Mrs Gemma Jane Leila Scott
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 07 Jun 2017
Action Date: 25 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-25
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2016
Action Date: 25 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-25
Documents
Accounts amended with accounts type total exemption small
Date: 10 Nov 2015
Action Date: 31 May 2015
Category: Accounts
Type: AAMD
Made up date: 2015-05-31
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2015
Action Date: 25 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-25
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2014
Action Date: 25 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-25
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2013
Action Date: 25 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-25
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2012
Action Date: 25 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-25
Documents
Some Companies
67 HATTON GARDEN,LONDON,EC1N 8JY
Number: | 11967972 |
Status: | ACTIVE |
Category: | Private Limited Company |
CABLES, COILS AND CONNECTORS LIMITED
SILK HOUSE,MACCLESFIELD,SK11 7QW
Number: | 11714579 |
Status: | ACTIVE |
Category: | Private Limited Company |
66 HAZLEDENE ROAD,LONDON,W4 3JB
Number: | 11160454 |
Status: | ACTIVE |
Category: | Private Limited Company |
CROWN HOUSE,ALVECHURCH,B48 7LA
Number: | 07915244 |
Status: | ACTIVE |
Category: | Private Limited Company |
RAVENSGATE DEVELOPMENTS LIMITED
93 TABERNACLE STREET,LONDON,EC2A 4BA
Number: | 07184119 |
Status: | ACTIVE |
Category: | Private Limited Company |
CONGRESS HOUSE,HARROW,HA1 2EN
Number: | 06462219 |
Status: | ACTIVE |
Category: | Private Limited Company |