Advanced company searchLink opens in new window

SUFFOLK HOUSE (CHELTENHAM) LIMITED

Company number 01954458

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)
03 Nov 2020 AP01 Appointment of Mr Michael Alan Hill as a director on 12 October 2020
16 Sep 2020 TM01 Termination of appointment of Richard Norman Ferkin as a director on 10 September 2020
10 Jun 2020 CS01 Confirmation statement made on 5 June 2020 with updates
26 May 2020 TM01 Termination of appointment of Lucy Clarke as a director on 21 May 2020
01 May 2020 AA Micro company accounts made up to 31 December 2019
25 Sep 2019 AA Micro company accounts made up to 31 December 2018
10 Jul 2019 CH01 Director's details changed for Dr Lucy Clarke on 10 July 2019
10 Jul 2019 CS01 Confirmation statement made on 5 June 2019 with updates
09 Jul 2018 CS01 Confirmation statement made on 5 June 2018 with updates
16 Feb 2018 AA Micro company accounts made up to 31 December 2017
02 Aug 2017 AP01 Appointment of Dr Lucy Clarke as a director on 13 January 2017
12 Jun 2017 CS01 Confirmation statement made on 5 June 2017 with updates
03 May 2017 AA Total exemption full accounts made up to 31 December 2016
20 Jan 2017 TM02 Termination of appointment of Coupe Property Consultants Ltd as a secretary on 19 January 2017
20 Jan 2017 AD01 Registered office address changed from 7 Rodney Road Cheltenham Gloucestershire GL50 1HX to 94 Park Lane Croydon Surrey CR0 1JB on 20 January 2017
20 Jan 2017 AP04 Appointment of Hml Company Secretarial Services Limted as a secretary on 19 January 2017
03 Jan 2017 TM01 Termination of appointment of Richard Brown as a director on 1 January 2017
18 Jul 2016 AR01 Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 32
15 Jul 2016 TM01 Termination of appointment of Michael Robert Bendall as a director on 25 November 2015
27 May 2016 AA Total exemption full accounts made up to 31 December 2015
03 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
05 Aug 2015 AR01 Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 32
05 Aug 2015 TM01 Termination of appointment of a director
25 Jul 2015 AP04 Appointment of Coupe Property Consultants Ltd as a secretary on 1 July 2015
25 Jul 2015 AP01 Appointment of Mr Richard Brown as a director on 8 June 2015