SURREY ASSET FINANCE LIMITED

02740386
WIMBLEDON BRIDGE HOUSE HARTFIELD ROAD WIMBLEDON LONDON SW19 3RU

Documents

Documents
Date Category Description Pages
29 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Feb 2024 accounts Annual Accounts 6 Buy now
30 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jan 2023 accounts Annual Accounts 6 Buy now
24 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2021 accounts Annual Accounts 6 Buy now
21 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2020 accounts Annual Accounts 6 Buy now
21 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Dec 2019 accounts Annual Accounts 6 Buy now
29 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Apr 2019 officers Appointment of director (Thomas James Martin Ginty) 2 Buy now
01 Apr 2019 officers Termination of appointment of director (Theovinder Chatha) 1 Buy now
27 Feb 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Dec 2018 accounts Annual Accounts 6 Buy now
23 Nov 2018 resolution Resolution 33 Buy now
23 Nov 2018 change-of-constitution Statement Of Companys Objects 2 Buy now
22 Nov 2018 capital Notice of particulars of variation of rights attached to shares 2 Buy now
17 Oct 2018 officers Appointment of director (Mr Ryan John Carver) 2 Buy now
01 Oct 2018 officers Termination of appointment of director (David Allan Plant) 1 Buy now
21 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Feb 2018 officers Change of particulars for director (Theovinder Chatha) 2 Buy now
12 Dec 2017 accounts Annual Accounts 4 Buy now
30 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 May 2017 officers Termination of appointment of director (Jakobus Stefanus Wolvaardt) 1 Buy now
24 May 2017 officers Appointment of director (Theovinder Chatha) 2 Buy now
01 Dec 2016 officers Appointment of director (Mr David Allan Plant) 2 Buy now
01 Dec 2016 officers Termination of appointment of director (Rachelle Ann Frewer) 1 Buy now
05 Oct 2016 accounts Annual Accounts 4 Buy now
28 Jun 2016 annual-return Annual Return 4 Buy now
10 Dec 2015 accounts Annual Accounts 4 Buy now
22 Oct 2015 officers Change of particulars for director (Jakobus Stefanus Wolvaardt) 2 Buy now
21 Oct 2015 officers Change of particulars for director (Rachelle Ann Frewer) 2 Buy now
16 Sep 2015 annual-return Annual Return 4 Buy now
10 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Jul 2015 officers Appointment of director (Rachelle Ann Frewer) 2 Buy now
22 Jul 2015 officers Termination of appointment of director (Nicholas John Price) 1 Buy now
12 Feb 2015 accounts Annual Accounts 8 Buy now
29 Aug 2014 annual-return Annual Return 4 Buy now
04 Jan 2014 accounts Annual Accounts 17 Buy now
09 Sep 2013 annual-return Annual Return 4 Buy now
17 Jan 2013 officers Termination of appointment of director (David Dine) 1 Buy now
16 Jan 2013 officers Termination of appointment of director (Basil Bannayi) 1 Buy now
16 Jan 2013 officers Termination of appointment of director (Roger Aust) 1 Buy now
10 Dec 2012 accounts Annual Accounts 17 Buy now
06 Dec 2012 officers Appointment of director (Jakobus Stefanus Wolvaardt) 2 Buy now
06 Dec 2012 officers Appointment of director (Nicholas John Price) 2 Buy now
21 Aug 2012 annual-return Annual Return 5 Buy now
02 Apr 2012 officers Termination of appointment of director (Roger Stone) 1 Buy now
29 Dec 2011 officers Change of particulars for director (David James Dine) 2 Buy now
29 Dec 2011 officers Change of particulars for director (Mr Roger Harold Stone) 2 Buy now
22 Dec 2011 officers Change of particulars for director (Mr Roger Anthony Aust) 2 Buy now
22 Dec 2011 officers Change of particulars for director (Basil Lawrence Bannayi) 2 Buy now
19 Dec 2011 accounts Annual Accounts 19 Buy now
07 Sep 2011 annual-return Annual Return 6 Buy now
17 Aug 2011 officers Termination of appointment of secretary (Philip Davies) 1 Buy now
26 Jan 2011 accounts Annual Accounts 19 Buy now
09 Nov 2010 annual-return Annual Return 6 Buy now
02 Sep 2010 officers Appointment of secretary (Mr Philip John Davies) 1 Buy now
02 Sep 2010 officers Termination of appointment of secretary (Stan Chan) 1 Buy now
25 Jan 2010 accounts Annual Accounts 19 Buy now
13 Nov 2009 annual-return Annual Return 4 Buy now
31 Mar 2009 officers Director appointed roger harold stone 2 Buy now
20 Mar 2009 officers Appointment terminated director michael barley 1 Buy now
26 Nov 2008 address Registered office changed on 26/11/2008 from 6TH floor tolworth tower ewell road, tolworth surbiton surrey KT6 7EL 1 Buy now
21 Nov 2008 accounts Annual Accounts 20 Buy now
09 Sep 2008 annual-return Return made up to 17/08/08; full list of members 4 Buy now
09 May 2008 auditors Auditors Resignation Company 2 Buy now
17 Jan 2008 accounts Annual Accounts 19 Buy now
22 Sep 2007 annual-return Return made up to 17/08/07; no change of members 8 Buy now
04 May 2007 accounts Annual Accounts 21 Buy now
19 Oct 2006 officers Director resigned 1 Buy now
17 Oct 2006 officers Director resigned 1 Buy now
20 Sep 2006 annual-return Return made up to 17/08/06; full list of members 8 Buy now
09 May 2006 accounts Annual Accounts 18 Buy now
11 Oct 2005 annual-return Return made up to 17/08/05; full list of members 8 Buy now
03 May 2005 accounts Annual Accounts 19 Buy now
22 Nov 2004 officers Director resigned 1 Buy now
20 Sep 2004 officers Director resigned 1 Buy now
16 Sep 2004 annual-return Return made up to 17/08/04; full list of members 9 Buy now
27 Aug 2004 officers New director appointed 2 Buy now
15 May 2004 accounts Annual Accounts 17 Buy now
30 Aug 2003 annual-return Return made up to 17/08/03; full list of members 10 Buy now
29 Aug 2003 officers New secretary appointed 2 Buy now
29 Aug 2003 officers Director resigned 1 Buy now
16 Jul 2003 officers Secretary resigned;director resigned 1 Buy now
27 Feb 2003 accounts Annual Accounts 17 Buy now
12 Nov 2002 officers New director appointed 2 Buy now
30 Oct 2002 officers Director resigned 1 Buy now
09 Sep 2002 annual-return Return made up to 17/08/02; full list of members 11 Buy now
31 Dec 2001 annual-return Return made up to 17/08/00; full list of members 9 Buy now
28 Dec 2001 annual-return Return made up to 17/08/01; full list of members 9 Buy now
28 Dec 2001 address Registered office changed on 28/12/01 from: ernst and young rolls house fetter lane london EC4 1NH 1 Buy now
26 Nov 2001 accounts Annual Accounts 17 Buy now
25 Jan 2001 accounts Annual Accounts 19 Buy now
10 Jan 2001 officers Director resigned 1 Buy now
27 Nov 2000 officers New director appointed 2 Buy now
13 Jul 2000 officers Director resigned 1 Buy now
11 May 2000 accounts Annual Accounts 16 Buy now
25 Jan 2000 officers New director appointed 2 Buy now