Advanced company searchLink opens in new window

SUFFOLK CLOSE MANAGEMENT CO.(SLOUGH)LIMITED

Company number 01149613

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)
04 Nov 2015 TM01 Termination of appointment of Valerie Evelyn Guzzetti as a director on 28 January 2015
03 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
11 Nov 2014 AR01 Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 27
01 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
28 Feb 2014 TM01 Termination of appointment of Graeme Arnott as a director
29 Oct 2013 AR01 Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
  • GBP 27
18 Oct 2013 TM01 Termination of appointment of Alan Gore as a director
28 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
05 Nov 2012 AR01 Annual return made up to 14 October 2012 with full list of shareholders
05 Nov 2012 AP01 Appointment of Mr Steven Johnston as a director
02 May 2012 AA Total exemption small company accounts made up to 31 December 2011
16 Jan 2012 AP01 Appointment of Mr Alan Gore as a director
31 Oct 2011 AR01 Annual return made up to 14 October 2011 with full list of shareholders
31 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
18 Oct 2010 AR01 Annual return made up to 14 October 2010 with full list of shareholders
10 Sep 2010 AP01 Appointment of Graeme Wilson Arnott as a director
23 Jul 2010 AA Total exemption small company accounts made up to 31 December 2009
06 Nov 2009 AR01 Annual return made up to 14 October 2009 with full list of shareholders
06 Nov 2009 CH01 Director's details changed for Valerie Evelyn Guzzetti on 6 November 2009
06 Nov 2009 AD01 Registered office address changed from 38 Eton Wick Road Windsor Berkshire SL4 6JL on 6 November 2009
21 Aug 2009 288b Appointment terminated director and secretary delia allott
20 Aug 2009 288a Secretary appointed martin cleaver
31 Mar 2009 AA Total exemption full accounts made up to 31 December 2008
14 Jan 2009 363a Return made up to 14/10/08; full list of members
08 Oct 2008 AA Total exemption full accounts made up to 31 December 2007