Established in 2010, Surrey Court Freehold Ltd are based in Bournemouth. We don't know the number of employees at this organisation. There are 5 directors listed as Macleod, Steven Graeme, Hodgson, Thomas William, Lopez, Rosemary Enid, Prinsloo, Dewet, Rees, Jonathan Mark for this company at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MACLEOD, Steven Graeme | 01 December 2018 | - | 1 |
HODGSON, Thomas William | 08 October 2010 | 01 February 2014 | 1 |
LOPEZ, Rosemary Enid | 21 July 2016 | 01 December 2018 | 1 |
PRINSLOO, Dewet | 08 October 2010 | 01 February 2014 | 1 |
REES, Jonathan Mark | 15 January 2014 | 21 July 2016 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 10 October 2019 | |
AA - Annual Accounts | 18 July 2019 | |
TM01 - Termination of appointment of director | 06 December 2018 | |
AP01 - Appointment of director | 06 December 2018 | |
CS01 - N/A | 15 October 2018 | |
AA - Annual Accounts | 17 May 2018 | |
CH04 - Change of particulars for corporate secretary | 15 February 2018 | |
AD01 - Change of registered office address | 15 February 2018 | |
CS01 - N/A | 20 October 2017 | |
AA - Annual Accounts | 01 March 2017 | |
AA01 - Change of accounting reference date | 09 February 2017 | |
CS01 - N/A | 11 November 2016 | |
AD01 - Change of registered office address | 10 October 2016 | |
AP04 - Appointment of corporate secretary | 07 October 2016 | |
AA - Annual Accounts | 07 September 2016 | |
AP01 - Appointment of director | 06 September 2016 | |
TM01 - Termination of appointment of director | 06 September 2016 | |
AR01 - Annual Return | 28 November 2015 | |
AA - Annual Accounts | 06 July 2015 | |
AR01 - Annual Return | 30 October 2014 | |
AD01 - Change of registered office address | 17 October 2014 | |
AA - Annual Accounts | 22 July 2014 | |
TM01 - Termination of appointment of director | 21 February 2014 | |
TM01 - Termination of appointment of director | 21 February 2014 | |
AP01 - Appointment of director | 22 January 2014 | |
AD01 - Change of registered office address | 22 January 2014 | |
AR01 - Annual Return | 14 December 2013 | |
AA - Annual Accounts | 02 October 2013 | |
AA - Annual Accounts | 02 October 2013 | |
AR01 - Annual Return | 02 October 2013 | |
AR01 - Annual Return | 02 October 2013 | |
CH01 - Change of particulars for director | 02 October 2013 | |
CH01 - Change of particulars for director | 02 October 2013 | |
AD01 - Change of registered office address | 02 October 2013 | |
RT01 - Application for administrative restoration to the register | 02 October 2013 | |
GAZ2 - Second notification of strike-off action in London Gazette | 22 May 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 07 February 2012 | |
AD01 - Change of registered office address | 02 December 2010 | |
NEWINC - New incorporation documents | 08 October 2010 |