SRVO VALUATIONS & SURVEYS LIMITED: Filings
Overview
| Company Name | SRVO VALUATIONS & SURVEYS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02965708 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for SRVO VALUATIONS & SURVEYS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Certificate of change of name Company name changed kinleigh folkard & hayward LIMITED\certificate issued on 23/04/26 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Previous accounting period shortened from Jan 31, 2026 to Dec 31, 2025 | 1 pages | AA01 | ||||||||||
Appointment of Mr Parimal Raojibhai Patel as a director on Oct 16, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr David Llewellyn Lloyd as a director on Oct 16, 2025 | 2 pages | AP01 | ||||||||||
Notification of Odevo Uk Limited as a person with significant control on Oct 16, 2025 | 2 pages | PSC02 | ||||||||||
Cessation of Kinleigh Limited as a person with significant control on Oct 16, 2025 | 1 pages | PSC07 | ||||||||||
Appointment of Mrs Claire Elizabeth Anne Shepherd as a director on Oct 16, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Gordon Mack as a director on Oct 16, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Lucy Charlotte Jones as a director on Oct 16, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Ennis as a director on Oct 16, 2025 | 1 pages | TM01 | ||||||||||
Registered office address changed from 70 st. Mary Axe London EC3A 8BE England to 4th Floor 20 Red Lion Street London WC1R 4PS on Nov 26, 2025 | 1 pages | AD01 | ||||||||||
Full accounts made up to Jan 31, 2025 | 23 pages | AA | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Sep 07, 2025 with updates | 4 pages | CS01 | ||||||||||
Previous accounting period extended from Dec 31, 2024 to Jan 31, 2025 | 1 pages | AA01 | ||||||||||
Termination of appointment of Edward Phillips as a director on Apr 30, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Robin Hardy Johnson as a director on Apr 30, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr John Ennis as a director on Jan 31, 2025 | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 8 pages | MA | ||||||||||
Appointment of Mr Edward Phillips as a director on Jan 31, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Ms Lucy Charlotte Jones as a director on Jan 31, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Lynne Hawkins as a director on Jan 31, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Kevin Paul Allerton as a secretary on Jan 31, 2025 | 1 pages | TM02 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0