About

Registered Number: 07458497
Date of Incorporation: 02/12/2010 (13 years and 6 months ago)
Company Status: Active
Registered Address: 11 Ravenswood Court Ravenswood Court, Rotherwas Industrial Estate, Hereford, HR2 6JX,

 

Founded in 2010, Commercial Surveying Hereford Ltd are based in Hereford, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business. The company has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAFHAM, Paul Martin 06 April 2015 - 1
GRAFHAM, John 05 January 2011 29 November 2013 1
LOWE, John Robert 06 December 2010 06 April 2015 1
Secretary Name Appointed Resigned Total Appointments
GRAFHAM, John 02 December 2010 28 March 2014 1

Filing History

Document Type Date
CS01 - N/A 02 December 2019
AD01 - Change of registered office address 18 November 2019
AA - Annual Accounts 27 September 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 31 December 2018
DISS40 - Notice of striking-off action discontinued 22 December 2018
GAZ1 - First notification of strike-off action in London Gazette 11 December 2018
CS01 - N/A 04 December 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 14 December 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 04 December 2015
AA - Annual Accounts 16 September 2015
TM01 - Termination of appointment of director 17 June 2015
AP01 - Appointment of director 17 June 2015
AR01 - Annual Return 02 December 2014
CH01 - Change of particulars for director 02 December 2014
AD01 - Change of registered office address 02 December 2014
AA - Annual Accounts 18 June 2014
TM02 - Termination of appointment of secretary 09 April 2014
AR01 - Annual Return 13 December 2013
TM01 - Termination of appointment of director 03 December 2013
AA - Annual Accounts 01 July 2013
CH01 - Change of particulars for director 21 May 2013
CH01 - Change of particulars for director 21 May 2013
AR01 - Annual Return 04 December 2012
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 06 December 2011
AP01 - Appointment of director 09 February 2011
AP01 - Appointment of director 10 January 2011
TM01 - Termination of appointment of director 10 January 2011
TM01 - Termination of appointment of director 10 January 2011
NEWINC - New incorporation documents 02 December 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.