SUR ESTATES LTD
Status | ACTIVE |
Company No. | 07879548 |
Category | Private Limited Company |
Incorporated | 13 Dec 2011 |
Age | 12 years, 5 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
SUR ESTATES LTD is an active private limited company with number 07879548. It was incorporated 12 years, 5 months, 16 days ago, on 13 December 2011. The company address is 128 City Road, London, EC1V 2NX, England.
Company Fillings
Certificate change of name company
Date: 29 Mar 2024
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed all care health LIMITED\certificate issued on 29/03/24
Documents
Confirmation statement with updates
Date: 25 Mar 2024
Action Date: 25 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-25
Documents
Confirmation statement with no updates
Date: 04 Jan 2024
Action Date: 13 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-13
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 22 Dec 2022
Action Date: 13 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-13
Documents
Change registered office address company with date old address new address
Date: 22 Dec 2022
Action Date: 22 Dec 2022
Category: Address
Type: AD01
Old address: Kemp House 160 City Road London EC1V 2NX England
Change date: 2022-12-22
New address: 128 City Road London EC1V 2NX
Documents
Accounts with accounts type micro entity
Date: 14 Jun 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change registered office address company with date old address new address
Date: 18 Mar 2022
Action Date: 18 Mar 2022
Category: Address
Type: AD01
Change date: 2022-03-18
Old address: Churchgate House 3 Church Road Whitchurch Cardiff CF14 2DX Wales
New address: Kemp House 160 City Road London EC1V 2NX
Documents
Confirmation statement with no updates
Date: 02 Feb 2022
Action Date: 13 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-13
Documents
Accounts with accounts type unaudited abridged
Date: 27 Sep 2021
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 19 Feb 2021
Action Date: 13 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-13
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 22 Jan 2020
Action Date: 13 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-13
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 17 Dec 2018
Action Date: 13 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-13
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 19 Jan 2018
Action Date: 13 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-13
Documents
Accounts with accounts type unaudited abridged
Date: 29 Sep 2017
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 03 Jan 2017
Action Date: 13 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-13
Documents
Resolution
Date: 24 Nov 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Second filing capital allotment shares
Date: 31 Aug 2016
Action Date: 06 Apr 2016
Category: Capital
Type: RP04SH01
Capital : 100 GBP
Date: 2016-04-06
Documents
Capital allotment shares
Date: 11 Aug 2016
Action Date: 06 Apr 2016
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2016-04-06
Documents
Resolution
Date: 12 May 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 12 May 2016
Action Date: 12 May 2016
Category: Address
Type: AD01
New address: Churchgate House 3 Church Road Whitchurch Cardiff CF14 2DX
Old address: Unit 2-3 88 Mile End Road London E1 4UN
Change date: 2016-05-12
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2015
Action Date: 13 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-13
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 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: 05 Jan 2015
Action Date: 13 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-13
Documents
Change registered office address company with date old address new address
Date: 05 Jan 2015
Action Date: 05 Jan 2015
Category: Address
Type: AD01
New address: Unit 2-3 88 Mile End Road London E1 4UN
Old address: Unit 2-3 88 Mile End Road London E1 4UN
Change date: 2015-01-05
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 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: 14 Jan 2014
Action Date: 13 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-13
Documents
Change person director company with change date
Date: 14 Jan 2014
Action Date: 01 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Shamim Rahman
Change date: 2013-01-01
Documents
Change registered office address company with date old address
Date: 14 Jan 2014
Action Date: 14 Jan 2014
Category: Address
Type: AD01
Old address: Unit 2 88 Mile End Road London England E1 4UN England
Change date: 2014-01-14
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change registered office address company with date old address
Date: 14 Jun 2013
Action Date: 14 Jun 2013
Category: Address
Type: AD01
Change date: 2013-06-14
Old address: 264 Banbury Road Oxford OX2 7DY United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 28 Dec 2012
Action Date: 13 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-13
Documents
Some Companies
CLARENDON QUARTER, APARTMENT 205, ATT: LEIF DENBY,LEEDS,LS3 1FB
Number: | 09416746 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALCESTER NURSERY STUDIO LTD,ALCESTER,B49 6AG
Number: | 05278232 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
59 COPPLERIDGE DRIVE,MANCHESTER,M8 4PB
Number: | 11718069 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELAH TECHNICAL SERVICES LIMITED
570-572 ETRURIA ROAD,NEWCASTLE,ST5 0SU
Number: | 06568345 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
17 HOLBURN STREET,ABERDEEN,AB10 6BS
Number: | SC356375 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHAMBERS BUSINESS CENTRE,OLDHAM,OL8 4QQ
Number: | 08606859 |
Status: | ACTIVE |
Category: | Private Limited Company |