Download leads from Nexok and grow your business. Find out more

The Surrey Milling Centre Limited

Documents

Total Documents80
Total Pages294

Filing History

15 September 2023Total exemption full accounts made up to 31 December 2022
28 August 2023Director's details changed for Mr Derek John Nightingale on 28 August 2023
28 August 2023Confirmation statement made on 19 August 2023 with no updates
28 August 2023Change of details for Mr Alan Jackie Besant as a person with significant control on 28 August 2023
3 May 2023Change of details for Ms Linda Gaffney as a person with significant control on 3 May 2023
3 May 2023Notification of David John Gaffney as a person with significant control on 3 May 2023
22 September 2022Total exemption full accounts made up to 31 December 2021
26 August 2022Confirmation statement made on 19 August 2022 with updates
19 November 2021Cessation of Mark Gerald Grove as a person with significant control on 19 November 2021
19 November 2021Notification of Linda Gaffney as a person with significant control on 19 November 2021
1 September 2021Total exemption full accounts made up to 31 December 2020
19 August 2021Confirmation statement made on 19 August 2021 with no updates
13 November 2020Total exemption full accounts made up to 31 December 2019
20 August 2020Confirmation statement made on 19 August 2020 with no updates
23 June 2020Termination of appointment of Mark Gerald Grove as a director on 20 April 2020
20 September 2019Total exemption full accounts made up to 31 December 2018
11 September 2019Secretary's details changed for Alan Jackie Besant on 11 September 2019
11 September 2019Director's details changed for Mr Alan Jackie Besant on 11 September 2019
20 August 2019Confirmation statement made on 19 August 2019 with no updates
20 September 2018Registered office address changed from 98a Elm Road New Malden KT3 3HN England to 98 Elm Road New Malden KT3 3HN on 20 September 2018
19 September 2018Total exemption full accounts made up to 31 December 2017
22 August 2018Registered office address changed from Suite 7, Claremont House 22-24 Claremont Road Surbiton Surrey KT6 4QU to 98a Elm Road New Malden KT3 3HN on 22 August 2018
22 August 2018Confirmation statement made on 19 August 2018 with no updates
21 August 2017Confirmation statement made on 19 August 2017 with no updates
21 August 2017Confirmation statement made on 19 August 2017 with no updates
17 August 2017Total exemption full accounts made up to 31 December 2016
17 August 2017Total exemption full accounts made up to 31 December 2016
22 August 2016Confirmation statement made on 19 August 2016 with updates
22 August 2016Confirmation statement made on 19 August 2016 with updates
18 August 2016Total exemption small company accounts made up to 31 December 2015
18 August 2016Total exemption small company accounts made up to 31 December 2015
25 August 2015Total exemption small company accounts made up to 31 December 2014
25 August 2015Total exemption small company accounts made up to 31 December 2014
21 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 3
21 August 2015Director's details changed for Alan Jackie Besant on 1 August 2015
21 August 2015Director's details changed for Alan Jackie Besant on 1 August 2015
21 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 3
21 August 2015Director's details changed for Alan Jackie Besant on 1 August 2015
6 October 2014Total exemption small company accounts made up to 31 December 2013
6 October 2014Total exemption small company accounts made up to 31 December 2013
28 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 3
28 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 3
2 October 2013Total exemption small company accounts made up to 31 December 2012
2 October 2013Total exemption small company accounts made up to 31 December 2012
22 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 3
22 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 3
11 September 2012Total exemption small company accounts made up to 31 December 2011
11 September 2012Total exemption small company accounts made up to 31 December 2011
4 September 2012Annual return made up to 21 August 2012 with a full list of shareholders
4 September 2012Annual return made up to 21 August 2012 with a full list of shareholders
3 October 2011Total exemption small company accounts made up to 31 December 2010
3 October 2011Total exemption small company accounts made up to 31 December 2010
26 August 2011Annual return made up to 21 August 2011 with a full list of shareholders
26 August 2011Annual return made up to 21 August 2011 with a full list of shareholders
25 August 2010Annual return made up to 21 August 2010 with a full list of shareholders
25 August 2010Annual return made up to 21 August 2010 with a full list of shareholders
20 August 2010Total exemption small company accounts made up to 31 December 2009
20 August 2010Total exemption small company accounts made up to 31 December 2009
26 August 2009Return made up to 21/08/09; full list of members
26 August 2009Return made up to 21/08/09; full list of members
15 May 2009Total exemption small company accounts made up to 31 December 2008
15 May 2009Total exemption small company accounts made up to 31 December 2008
1 November 2008Accounting reference date extended from 31/08/2008 to 31/12/2008
1 November 2008Accounting reference date extended from 31/08/2008 to 31/12/2008
26 August 2008Return made up to 21/08/08; full list of members
26 August 2008Return made up to 21/08/08; full list of members
11 September 2007Ad 21/08/07--------- £ si 2@1=2 £ ic 1/3
11 September 2007Ad 21/08/07--------- £ si 2@1=2 £ ic 1/3
7 September 2007New director appointed
7 September 2007New secretary appointed;new director appointed
7 September 2007New director appointed
7 September 2007New director appointed
7 September 2007New director appointed
7 September 2007New secretary appointed;new director appointed
21 August 2007Secretary resigned
21 August 2007Director resigned
21 August 2007Incorporation
21 August 2007Incorporation
21 August 2007Secretary resigned
21 August 2007Director resigned
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed