Advanced company searchLink opens in new window

SOUDLEY FISHING SYNDICATE LIMITED

Company number 00484957

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Dec 2023 AA Micro company accounts made up to 31 October 2023
02 Dec 2023 CS01 Confirmation statement made on 2 December 2023 with no updates
27 Apr 2023 PSC01 Notification of Timothy Earthrowl as a person with significant control on 27 April 2023
27 Apr 2023 AP03 Appointment of Mr Timothy Earthrowl as a secretary on 27 April 2023
27 Apr 2023 TM02 Termination of appointment of Nigel Powell as a secretary on 27 April 2023
27 Apr 2023 AD01 Registered office address changed from Sunnybank Buckshaft Road Cinderford GL14 3DW England to 3 Bevan Rise Upper Soudley Cinderford Gloucestershire GL14 2UJ on 27 April 2023
27 Apr 2023 PSC07 Cessation of Nigel Powell as a person with significant control on 27 April 2023
27 Apr 2023 TM01 Termination of appointment of Martyn George Douglas Swaffield as a director on 26 April 2023
27 Apr 2023 TM01 Termination of appointment of Timothy Andrew Gisborne as a director on 26 April 2023
23 Jan 2023 AA Total exemption full accounts made up to 31 October 2022
02 Dec 2022 CS01 Confirmation statement made on 2 December 2022 with no updates
12 Jul 2022 AP01 Appointment of Mr Eric William Galloway as a director on 12 July 2022
12 Jul 2022 PSC01 Notification of Nigel Powell as a person with significant control on 12 July 2022
12 Jul 2022 PSC07 Cessation of Robert John Peacey as a person with significant control on 12 July 2022
12 Jul 2022 TM01 Termination of appointment of Robert John Peacey as a director on 12 July 2022
25 Apr 2022 AP01 Appointment of Mr Timothy Andrew Gisborne as a director on 25 April 2022
24 Apr 2022 CH01 Director's details changed for Mr Oliver Richard Burch on 22 April 2022
24 Apr 2022 TM01 Termination of appointment of Peter Peacey as a director on 22 April 2022
17 Dec 2021 AA Total exemption full accounts made up to 31 October 2021
05 Dec 2021 CS01 Confirmation statement made on 2 December 2021 with no updates
29 Jan 2021 AA Total exemption full accounts made up to 31 October 2020
10 Dec 2020 CS01 Confirmation statement made on 2 December 2020 with no updates
30 Oct 2020 AD01 Registered office address changed from Sunnybank Buckshaft Road Cinderford GL14 3DW England to Sunnybank Buckshaft Road Cinderford GL14 3DW on 30 October 2020
30 Oct 2020 AD01 Registered office address changed from C/O Nigel Powell Highbury Tylers Way Yorkley Slade Gloucestershire GL15 4SN to Sunnybank Buckshaft Road Cinderford GL14 3DW on 30 October 2020
05 Feb 2020 AA Total exemption full accounts made up to 31 October 2019