SUFFOLK HOUSE (CHELTENHAM) LIMITED
Company number 01954458
- Company Overview for SUFFOLK HOUSE (CHELTENHAM) LIMITED (01954458)
- Filing history for SUFFOLK HOUSE (CHELTENHAM) LIMITED (01954458)
- People for SUFFOLK HOUSE (CHELTENHAM) LIMITED (01954458)
- Charges for SUFFOLK HOUSE (CHELTENHAM) LIMITED (01954458)
- More for SUFFOLK HOUSE (CHELTENHAM) LIMITED (01954458)
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
|
|
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
|
|
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 |