Established in 2000, Surfed Out Ltd have registered office in Braunton, Devon.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HARRIS, Glenn Michael | 11 March 2019 | - | 1 |
BETTERIDGE, Christopher | 03 July 2000 | 10 April 2002 | 1 |
DE-GROOT, Jason | 03 July 2000 | 30 September 2003 | 1 |
HARRIS, Glenn | 10 April 2002 | 21 May 2015 | 1 |
HARRIS, Michael Julien | 21 May 2015 | 11 March 2019 | 1 |
HARRIS, Michael | 14 July 2008 | 12 January 2010 | 1 |
HILLYER, Justin | 03 July 2000 | 31 July 2003 | 1 |
JAMES, Amanda Jane | 27 September 2005 | 21 May 2015 | 1 |
JOHN, Mathew Stephen | 21 May 2015 | 11 March 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HARRIS, Glenn Michael | 11 March 2019 | - | 1 |
HARRIS, Michael Julien | 21 May 2015 | 11 March 2019 | 1 |
HILLYER, Karen Samantha | 01 July 2001 | 31 July 2003 | 1 |
HILLYER, Lynda | 03 July 2000 | 01 June 2001 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 20 August 2020 | |
CS01 - N/A | 04 June 2020 | |
CS01 - N/A | 18 June 2019 | |
PSC01 - N/A | 11 June 2019 | |
PSC07 - N/A | 11 June 2019 | |
AP01 - Appointment of director | 18 March 2019 | |
AP03 - Appointment of secretary | 18 March 2019 | |
TM01 - Termination of appointment of director | 18 March 2019 | |
TM02 - Termination of appointment of secretary | 18 March 2019 | |
TM01 - Termination of appointment of director | 18 March 2019 | |
AA - Annual Accounts | 24 January 2019 | |
CS01 - N/A | 18 June 2018 | |
AA - Annual Accounts | 27 December 2017 | |
MR04 - N/A | 17 November 2017 | |
CS01 - N/A | 04 July 2017 | |
PSC01 - N/A | 04 July 2017 | |
AA - Annual Accounts | 07 March 2017 | |
AR01 - Annual Return | 28 June 2016 | |
AA - Annual Accounts | 22 February 2016 | |
AR01 - Annual Return | 04 June 2015 | |
AP03 - Appointment of secretary | 04 June 2015 | |
TM02 - Termination of appointment of secretary | 04 June 2015 | |
AP01 - Appointment of director | 04 June 2015 | |
AP01 - Appointment of director | 04 June 2015 | |
TM01 - Termination of appointment of director | 04 June 2015 | |
TM01 - Termination of appointment of director | 04 June 2015 | |
AA - Annual Accounts | 27 April 2015 | |
AR01 - Annual Return | 05 January 2015 | |
AA - Annual Accounts | 22 January 2014 | |
AR01 - Annual Return | 19 December 2013 | |
AA - Annual Accounts | 22 March 2013 | |
AR01 - Annual Return | 16 January 2013 | |
CH03 - Change of particulars for secretary | 16 January 2013 | |
AA - Annual Accounts | 06 March 2012 | |
AR01 - Annual Return | 12 January 2012 | |
AA - Annual Accounts | 03 August 2011 | |
DISS40 - Notice of striking-off action discontinued | 11 May 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 10 May 2011 | |
AR01 - Annual Return | 09 May 2011 | |
CH01 - Change of particulars for director | 09 May 2011 | |
AA - Annual Accounts | 16 April 2010 | |
AR01 - Annual Return | 12 January 2010 | |
CH01 - Change of particulars for director | 12 January 2010 | |
CH01 - Change of particulars for director | 12 January 2010 | |
TM01 - Termination of appointment of director | 12 January 2010 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 July 2009 | |
363a - Annual Return | 22 July 2009 | |
AA - Annual Accounts | 13 May 2009 | |
288a - Notice of appointment of directors or secretaries | 04 March 2009 | |
363a - Annual Return | 27 January 2009 | |
287 - Change in situation or address of Registered Office | 21 January 2009 | |
395 - Particulars of a mortgage or charge | 27 November 2008 | |
AA - Annual Accounts | 25 February 2008 | |
363s - Annual Return | 07 September 2007 | |
AA - Annual Accounts | 02 February 2007 | |
225 - Change of Accounting Reference Date | 18 January 2007 | |
AA - Annual Accounts | 28 December 2006 | |
169 - Return by a company purchasing its own shares | 26 October 2006 | |
RESOLUTIONS - N/A | 04 September 2006 | |
173 - Declaration in relation to the redemption or purchase of shares out of capital | 21 August 2006 | |
363s - Annual Return | 26 July 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 January 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 January 2006 | |
288a - Notice of appointment of directors or secretaries | 09 December 2005 | |
287 - Change in situation or address of Registered Office | 09 December 2005 | |
AA - Annual Accounts | 26 October 2005 | |
363s - Annual Return | 06 September 2005 | |
395 - Particulars of a mortgage or charge | 30 April 2005 | |
363s - Annual Return | 30 December 2004 | |
AA - Annual Accounts | 10 December 2004 | |
AA - Annual Accounts | 14 September 2004 | |
288a - Notice of appointment of directors or secretaries | 09 August 2004 | |
288b - Notice of resignation of directors or secretaries | 09 August 2004 | |
288b - Notice of resignation of directors or secretaries | 09 August 2004 | |
288b - Notice of resignation of directors or secretaries | 30 June 2004 | |
225 - Change of Accounting Reference Date | 28 June 2004 | |
363s - Annual Return | 23 January 2004 | |
AA - Annual Accounts | 18 November 2002 | |
363s - Annual Return | 18 September 2002 | |
395 - Particulars of a mortgage or charge | 22 August 2002 | |
AA - Annual Accounts | 29 April 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 April 2002 | |
288b - Notice of resignation of directors or secretaries | 17 April 2002 | |
288a - Notice of appointment of directors or secretaries | 17 April 2002 | |
363s - Annual Return | 25 July 2001 | |
288b - Notice of resignation of directors or secretaries | 25 July 2001 | |
288a - Notice of appointment of directors or secretaries | 25 July 2001 | |
288b - Notice of resignation of directors or secretaries | 02 July 2001 | |
RESOLUTIONS - N/A | 17 April 2001 | |
123 - Notice of increase in nominal capital | 17 April 2001 | |
395 - Particulars of a mortgage or charge | 29 March 2001 | |
287 - Change in situation or address of Registered Office | 11 September 2000 | |
288a - Notice of appointment of directors or secretaries | 11 September 2000 | |
288a - Notice of appointment of directors or secretaries | 11 September 2000 | |
288a - Notice of appointment of directors or secretaries | 11 September 2000 | |
288a - Notice of appointment of directors or secretaries | 11 September 2000 | |
288b - Notice of resignation of directors or secretaries | 06 July 2000 | |
288b - Notice of resignation of directors or secretaries | 06 July 2000 | |
NEWINC - New incorporation documents | 03 July 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 13 November 2008 | Fully Satisfied |
N/A |
Debenture | 27 April 2005 | Outstanding |
N/A |
Debenture | 19 August 2002 | Fully Satisfied |
N/A |
Debenture | 27 March 2001 | Fully Satisfied |
N/A |