Based in Ellesmere Port, Desurvey Ltd was setup in 1976. We do not know the number of employees at the business. This organisation has 10 directors listed as Curnow, Gareth Ronald, Curnow, Ronald Beverley, Curnow, Sarah Christine, Yarwood, David Fletcher, Bowes, Lisa Joanne, Curnow, David Ronald, Curnow, Helen, Melia, Terence, Porter, Barry, Randall, James William.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CURNOW, Gareth Ronald | 06 April 2012 | - | 1 |
CURNOW, Ronald Beverley | N/A | - | 1 |
CURNOW, Sarah Christine | 20 March 2015 | - | 1 |
YARWOOD, David Fletcher | 01 October 2015 | - | 1 |
BOWES, Lisa Joanne | 04 January 2011 | 04 August 2014 | 1 |
CURNOW, David Ronald | N/A | 05 April 2012 | 1 |
CURNOW, Helen | 20 March 1995 | 08 April 2002 | 1 |
MELIA, Terence | N/A | 16 March 1998 | 1 |
RANDALL, James William | 01 May 2001 | 18 July 2018 | 1 |
Name/DOB | Type | Nationality/ Country of residence |
Natures of control |
---|---|---|---|
Mr Ronald Curnow/
1948-03 |
Individual person with significant control |
British/
England |
|
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 29 September 2020 | |
CS01 - N/A | 16 June 2020 | |
AA - Annual Accounts | 08 July 2019 | |
CS01 - N/A | 13 June 2019 | |
RESOLUTIONS - N/A | 13 February 2019 | |
MAR - Memorandum and Articles - used in re-registration | 13 February 2019 | |
CERT10 - Re-registration of a company from public to private | 13 February 2019 | |
RR02 - Application by a public company for re-registration as a private limited company | 13 February 2019 | |
TM01 - Termination of appointment of director | 18 July 2018 | |
AA - Annual Accounts | 04 July 2018 | |
CS01 - N/A | 31 May 2018 | |
AA - Annual Accounts | 26 June 2017 | |
CS01 - N/A | 02 June 2017 | |
CH01 - Change of particulars for director | 04 May 2017 | |
TM01 - Termination of appointment of director | 19 April 2017 | |
AA - Annual Accounts | 04 July 2016 | |
AR01 - Annual Return | 18 June 2016 | |
MR01 - N/A | 05 April 2016 | |
MR04 - N/A | 12 January 2016 | |
MR01 - N/A | 14 December 2015 | |
MR01 - N/A | 26 November 2015 | |
MR04 - N/A | 09 October 2015 | |
AP01 - Appointment of director | 05 October 2015 | |
AA - Annual Accounts | 03 July 2015 | |
AR01 - Annual Return | 18 June 2015 | |
CH01 - Change of particulars for director | 18 June 2015 | |
CH03 - Change of particulars for secretary | 18 June 2015 | |
CH01 - Change of particulars for director | 18 June 2015 | |
CH01 - Change of particulars for director | 18 June 2015 | |
AP01 - Appointment of director | 30 April 2015 | |
AP01 - Appointment of director | 23 March 2015 | |
TM01 - Termination of appointment of director | 13 March 2015 | |
AA - Annual Accounts | 03 July 2014 | |
AR01 - Annual Return | 05 June 2014 | |
AR01 - Annual Return | 17 July 2013 | |
AA - Annual Accounts | 04 July 2013 | |
AA - Annual Accounts | 04 July 2012 | |
AR01 - Annual Return | 22 June 2012 | |
TM01 - Termination of appointment of director | 10 May 2012 | |
AP01 - Appointment of director | 01 May 2012 | |
MG01 - Particulars of a mortgage or charge | 30 March 2012 | |
AA - Annual Accounts | 29 June 2011 | |
AR01 - Annual Return | 22 June 2011 | |
AP01 - Appointment of director | 25 January 2011 | |
AA - Annual Accounts | 02 July 2010 | |
AR01 - Annual Return | 24 June 2010 | |
CH01 - Change of particulars for director | 24 June 2010 | |
CH01 - Change of particulars for director | 24 June 2010 | |
AA - Annual Accounts | 30 July 2009 | |
363a - Annual Return | 25 June 2009 | |
AA - Annual Accounts | 15 July 2008 | |
363a - Annual Return | 01 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 July 2008 | |
287 - Change in situation or address of Registered Office | 01 May 2008 | |
AUD - Auditor's letter of resignation | 21 November 2007 | |
363a - Annual Return | 13 July 2007 | |
AA - Annual Accounts | 12 July 2007 | |
AA - Annual Accounts | 03 August 2006 | |
363a - Annual Return | 22 June 2006 | |
AA - Annual Accounts | 02 August 2005 | |
363s - Annual Return | 06 June 2005 | |
AA - Annual Accounts | 14 October 2004 | |
287 - Change in situation or address of Registered Office | 14 September 2004 | |
287 - Change in situation or address of Registered Office | 15 July 2004 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 14 July 2004 | |
363s - Annual Return | 07 July 2004 | |
AA - Annual Accounts | 03 November 2003 | |
363s - Annual Return | 20 June 2003 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 19 June 2003 | |
288b - Notice of resignation of directors or secretaries | 09 March 2003 | |
288a - Notice of appointment of directors or secretaries | 09 March 2003 | |
AA - Annual Accounts | 04 November 2002 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 29 June 2002 | |
363s - Annual Return | 13 June 2002 | |
288b - Notice of resignation of directors or secretaries | 08 May 2002 | |
AA - Annual Accounts | 16 August 2001 | |
363s - Annual Return | 13 June 2001 | |
288a - Notice of appointment of directors or secretaries | 15 May 2001 | |
363a - Annual Return | 22 November 2000 | |
AA - Annual Accounts | 02 November 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 October 2000 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 26 July 2000 | |
288a - Notice of appointment of directors or secretaries | 23 August 1999 | |
AA - Annual Accounts | 03 August 1999 | |
363s - Annual Return | 27 July 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 July 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 September 1998 | |
363a - Annual Return | 02 September 1998 | |
AA - Annual Accounts | 02 July 1998 | |
288b - Notice of resignation of directors or secretaries | 08 April 1998 | |
363s - Annual Return | 06 August 1997 | |
AA - Annual Accounts | 31 July 1997 | |
AA - Annual Accounts | 04 August 1996 | |
363s - Annual Return | 16 July 1996 | |
363s - Annual Return | 13 July 1995 | |
AA - Annual Accounts | 16 May 1995 | |
288 - N/A | 22 March 1995 | |
363s - Annual Return | 01 September 1994 | |
AA - Annual Accounts | 07 June 1994 | |
363s - Annual Return | 01 July 1993 | |
RESOLUTIONS - N/A | 02 June 1993 | |
RESOLUTIONS - N/A | 02 June 1993 | |
CERT5 - Re-registration of a company from private to public | 02 June 1993 | |
AUDS - Auditor's statement | 02 June 1993 | |
AUDR - Auditor's report | 02 June 1993 | |
BS - Balance sheet | 02 June 1993 | |
MAR - Memorandum and Articles - used in re-registration | 02 June 1993 | |
43(3)e - Declaration on application by a private company for re-registration as a public company | 02 June 1993 | |
43(3) - Application by a private company for re-registration as a public company | 02 June 1993 | |
AA - Annual Accounts | 25 May 1993 | |
363s - Annual Return | 15 July 1992 | |
AA - Annual Accounts | 26 May 1992 | |
RESOLUTIONS - N/A | 21 January 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 January 1992 | |
123 - Notice of increase in nominal capital | 21 January 1992 | |
363a - Annual Return | 13 June 1991 | |
AA - Annual Accounts | 23 May 1991 | |
288 - N/A | 21 March 1991 | |
AA - Annual Accounts | 16 May 1990 | |
363 - Annual Return | 16 May 1990 | |
288 - N/A | 08 March 1990 | |
287 - Change in situation or address of Registered Office | 28 September 1989 | |
363 - Annual Return | 12 September 1989 | |
AA - Annual Accounts | 20 July 1989 | |
288 - N/A | 28 November 1988 | |
AA - Annual Accounts | 23 June 1988 | |
363 - Annual Return | 23 June 1988 | |
AA - Annual Accounts | 04 August 1987 | |
363 - Annual Return | 04 August 1987 | |
AA - Annual Accounts | 17 July 1986 | |
363 - Annual Return | 17 July 1986 | |
AA - Annual Accounts | 09 October 1982 | |
363 - Annual Return | 09 October 1982 | |
363 - Annual Return | 20 February 1982 | |
NEWINC - New incorporation documents | 09 March 1976 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 31 March 2016 | Outstanding |
N/A |
A registered charge | 11 December 2015 | Outstanding |
N/A |
A registered charge | 26 November 2015 | Outstanding |
N/A |
All assets debenture | 28 March 2012 | Fully Satisfied |
N/A |
Mortgage debenture | 04 January 1985 | Fully Satisfied |
N/A |
Charge | 24 January 1983 | Fully Satisfied |
N/A |