SURFGLINT LIMITED

01344351
STERLING HOUSE 71 FRANCIS ROAD, EDGBASTON, BIRMINGHAM UNITED KINGDOM B16 8SP

Documents

Documents
Date Category Description Pages
24 Sep 2024 accounts Annual Accounts 11 Buy now
14 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2023 accounts Annual Accounts 13 Buy now
30 Nov 2022 mortgage Registration of a charge 17 Buy now
22 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Oct 2022 officers Second Filing Of Director Appointment With Name 3 Buy now
28 Sep 2022 mortgage Registration of a charge 9 Buy now
22 Sep 2022 accounts Annual Accounts 12 Buy now
15 Sep 2022 officers Termination of appointment of director (Martyn John Harfield) 1 Buy now
23 Aug 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2021 accounts Annual Accounts 12 Buy now
26 Apr 2021 mortgage Statement of satisfaction of a charge 1 Buy now
26 Apr 2021 mortgage Statement of satisfaction of a charge 1 Buy now
26 Apr 2021 mortgage Statement of satisfaction of a charge 1 Buy now
22 Mar 2021 mortgage Statement of satisfaction of a charge 1 Buy now
22 Mar 2021 mortgage Statement of satisfaction of a charge 1 Buy now
22 Mar 2021 mortgage Statement of satisfaction of a charge 1 Buy now
22 Mar 2021 mortgage Statement of satisfaction of a charge 1 Buy now
22 Mar 2021 mortgage Statement of satisfaction of a charge 1 Buy now
24 Dec 2020 accounts Annual Accounts 11 Buy now
16 Dec 2020 mortgage Registration of a charge 18 Buy now
16 Dec 2020 mortgage Registration of a charge 19 Buy now
15 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Oct 2020 mortgage Registration of a charge 10 Buy now
11 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2019 accounts Annual Accounts 11 Buy now
13 Nov 2018 confirmation-statement Confirmation Statement With Updates 3 Buy now
01 Oct 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Sep 2018 accounts Annual Accounts 10 Buy now
21 Feb 2018 mortgage Registration of a charge 10 Buy now
21 Feb 2018 mortgage Registration of a charge 10 Buy now
05 Jan 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Dec 2017 mortgage Registration of a charge 10 Buy now
02 Oct 2017 accounts Annual Accounts 8 Buy now
27 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Dec 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
14 Oct 2016 accounts Annual Accounts 7 Buy now
21 Dec 2015 annual-return Annual Return 6 Buy now
14 Oct 2015 mortgage Registration of a charge 12 Buy now
30 Sep 2015 accounts Annual Accounts 3 Buy now
12 Aug 2015 mortgage Registration of a charge 16 Buy now
29 Jul 2015 mortgage Statement of satisfaction of a charge 1 Buy now
29 Jul 2015 mortgage Statement of satisfaction of a charge 1 Buy now
29 Jul 2015 mortgage Statement of satisfaction of a charge 1 Buy now
01 Jun 2015 officers Appointment of director (Mr Michael Andrew Parker) 3 Buy now
01 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Nov 2014 annual-return Annual Return 5 Buy now
25 Sep 2014 accounts Annual Accounts 3 Buy now
27 Jan 2014 officers Change of particulars for director (Mrs Marion Ruth Parker) 2 Buy now
07 Nov 2013 annual-return Annual Return 5 Buy now
30 Sep 2013 accounts Annual Accounts 3 Buy now
12 Nov 2012 annual-return Annual Return 5 Buy now
04 Oct 2012 accounts Annual Accounts 3 Buy now
21 Dec 2011 annual-return Annual Return 5 Buy now
30 Sep 2011 accounts Annual Accounts 4 Buy now
22 Nov 2010 annual-return Annual Return 5 Buy now
28 Sep 2010 accounts Annual Accounts 3 Buy now
09 Mar 2010 accounts Change Account Reference Date Company Previous Extended 1 Buy now
18 Jan 2010 annual-return Annual Return 5 Buy now
07 May 2009 officers Director appointed martyn john harfield 3 Buy now
06 May 2009 accounts Annual Accounts 3 Buy now
30 Apr 2009 address Registered office changed on 30/04/2009 from copyplan midlands LTD pinewood bell heath way woodgate birmingham west midlands B32 3BZ 1 Buy now
17 Dec 2008 annual-return Return made up to 07/11/08; full list of members 3 Buy now
01 Oct 2008 officers Secretary appointed mr michael parker 1 Buy now
01 Oct 2008 officers Appointment terminated secretary jennifer griffin 1 Buy now
30 Jun 2008 officers Secretary appointed mrs jennifer carol griffin 1 Buy now
30 Jun 2008 officers Appointment terminated secretary lesley-ann westwood 1 Buy now
01 May 2008 accounts Annual Accounts 4 Buy now
08 Jan 2008 officers Director's particulars changed 1 Buy now
20 Nov 2007 annual-return Return made up to 07/11/07; full list of members 2 Buy now
19 Nov 2007 officers Secretary's particulars changed 1 Buy now
10 May 2007 accounts Annual Accounts 7 Buy now
05 Dec 2006 annual-return Return made up to 07/11/06; full list of members 2 Buy now
05 Dec 2006 officers New secretary appointed 1 Buy now
05 Dec 2006 officers Secretary resigned 1 Buy now
26 Apr 2006 accounts Annual Accounts 5 Buy now
18 Jan 2006 annual-return Return made up to 07/11/05; full list of members 2 Buy now
04 May 2005 accounts Annual Accounts 5 Buy now
09 Feb 2005 annual-return Return made up to 07/11/04; full list of members 6 Buy now
29 Apr 2004 accounts Annual Accounts 5 Buy now
22 Apr 2004 officers New secretary appointed 1 Buy now
22 Apr 2004 officers Secretary resigned 1 Buy now
12 Dec 2003 annual-return Return made up to 07/11/03; full list of members 6 Buy now
27 May 2003 accounts Annual Accounts 6 Buy now
27 May 2003 address Registered office changed on 27/05/03 from: pinewood bell,heath way. Woodgate business park. Woodgate. Birmingham.B32 3BZ 1 Buy now
05 Dec 2002 annual-return Return made up to 07/11/02; full list of members 6 Buy now
03 May 2002 accounts Annual Accounts 6 Buy now
16 Jan 2002 annual-return Return made up to 07/11/01; full list of members 6 Buy now
18 Jul 2001 officers Director resigned 1 Buy now
01 Jun 2001 officers Secretary resigned 1 Buy now
01 Jun 2001 officers New secretary appointed 2 Buy now
01 May 2001 accounts Annual Accounts 5 Buy now
11 Dec 2000 annual-return Return made up to 07/11/00; full list of members 6 Buy now
20 Apr 2000 accounts Annual Accounts 5 Buy now
07 Dec 1999 annual-return Return made up to 07/11/99; full list of members 6 Buy now
05 May 1999 accounts Annual Accounts 5 Buy now
11 Jan 1999 annual-return Return made up to 07/11/98; full list of members 6 Buy now
06 May 1998 accounts Annual Accounts 5 Buy now
10 Nov 1997 annual-return Return made up to 07/11/97; no change of members 4 Buy now