SURREY COST & PROJECT MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 11108874 |
Category | Private Limited Company |
Incorporated | 13 Dec 2017 |
Age | 6 years, 5 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
SURREY COST & PROJECT MANAGEMENT LIMITED is an active private limited company with number 11108874. It was incorporated 6 years, 5 months, 22 days ago, on 13 December 2017. The company address is Suite 3, Independent House Independent Business Park Suite 3, Independent House Independent Business Park, East Grinstead, RH19 1TU, West Sussex, England.
Company Fillings
Change person director company with change date
Date: 31 Oct 2023
Action Date: 24 Oct 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nigel Patrick Moran
Change date: 2023-10-24
Documents
Change registered office address company with date old address new address
Date: 24 Oct 2023
Action Date: 24 Oct 2023
Category: Address
Type: AD01
New address: Suite 3, Independent House Independent Business Park Imberhorne Lane East Grinstead West Sussex RH19 1TU
Old address: Hampton House High Street East Grinstead West Sussex RH19 3AW England
Change date: 2023-10-24
Documents
Confirmation statement with no updates
Date: 12 Sep 2023
Action Date: 09 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-09
Documents
Change account reference date company current extended
Date: 29 Mar 2023
Action Date: 31 Mar 2024
Category: Accounts
Type: AA01
Made up date: 2023-12-31
New date: 2024-03-31
Documents
Accounts with accounts type micro entity
Date: 27 Mar 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 25 Aug 2022
Action Date: 09 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-09
Documents
Confirmation statement with no updates
Date: 14 Jan 2022
Action Date: 09 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-09
Documents
Accounts with accounts type micro entity
Date: 24 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change person director company with change date
Date: 09 Aug 2021
Action Date: 21 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-04-21
Officer name: Mr Nigel Patrick Moran
Documents
Change registered office address company with date old address new address
Date: 09 Aug 2021
Action Date: 09 Aug 2021
Category: Address
Type: AD01
New address: Hampton House High Street East Grinstead West Sussex RH19 3AW
Change date: 2021-08-09
Old address: 9 Cheam Road Ewell Epsom Surrey KT17 1SP England
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 15 Dec 2020
Action Date: 12 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-12
Documents
Confirmation statement with no updates
Date: 17 Dec 2019
Action Date: 12 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-12
Documents
Accounts with accounts type micro entity
Date: 20 Nov 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change person director company with change date
Date: 14 Feb 2019
Action Date: 13 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nigel Patrick Moran
Change date: 2019-02-13
Documents
Confirmation statement with no updates
Date: 13 Feb 2019
Action Date: 12 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-12
Documents
Change person director company with change date
Date: 13 Feb 2019
Action Date: 13 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-02-13
Officer name: Mr Nigel Patrick Moran
Documents
Change to a person with significant control
Date: 13 Feb 2019
Action Date: 13 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-02-13
Psc name: Mr Nigel Patrick Moran
Documents
Change registered office address company with date old address new address
Date: 12 Feb 2019
Action Date: 12 Feb 2019
Category: Address
Type: AD01
Old address: Mid-Day Court 20-24 Brighton Road Sutton SM2 5BN England
New address: 9 Cheam Road Ewell Epsom Surrey KT17 1SP
Change date: 2019-02-12
Documents
Some Companies
68 MANOR ROAD,FARNBOROUGH,GU14 7HL
Number: | 09340842 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILLSTREAM,WINDSOR,SL4 5GD
Number: | 04296394 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 222, PADDINGTON HOUSE,KIDDERMINSTER,DY10 1AL
Number: | 11875332 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 9,COATBRIDGE,ML5 3AG
Number: | SC616458 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 HERONGATE ROAD,LONDON,E12 5EH
Number: | 11187114 |
Status: | ACTIVE |
Category: | Private Limited Company |
68 LOMBARD STREET,LONDON,EC3V 9LJ
Number: | 09423578 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |