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)
25 Jul 2015 TM01 Termination of appointment of Mary Harries as a director on 8 July 2015
14 Jul 2014 AR01 Annual return made up to 5 June 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 32
14 Jul 2014 AD01 Registered office address changed from 41 Bath Road Cheltenham Gloucestershire GL53 7HQ England to 7 Rodney Road Cheltenham Gloucestershire GL50 1HX on 14 July 2014
30 May 2014 TM02 Termination of appointment of Michael Tems as a secretary
30 May 2014 AA Total exemption small company accounts made up to 31 December 2013
03 Jan 2014 AP01 Appointment of Mrs Lesley Vivienne Whittal as a director
23 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
19 Jun 2013 AR01 Annual return made up to 5 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-19
21 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
09 Jul 2012 AP01 Appointment of Mr Richard Norman Ferkin as a director
06 Jul 2012 TM01 Termination of appointment of Alec Souch as a director
25 Jun 2012 AR01 Annual return made up to 5 June 2012 with full list of shareholders
29 Mar 2012 AD01 Registered office address changed from 99 Promenade Cheltenham Gloucestershire GL50 1NW on 29 March 2012
21 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
04 Jul 2011 AR01 Annual return made up to 5 June 2011 with full list of shareholders
10 Jun 2011 TM01 Termination of appointment of Kenneth Lloyd as a director
23 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
01 Jul 2010 AR01 Annual return made up to 5 June 2010 with full list of shareholders
01 Jul 2010 CH01 Director's details changed for Mr Alec Edward Souch on 5 June 2010
01 Jul 2010 TM01 Termination of appointment of Mary Sclater as a director
01 Jul 2010 CH01 Director's details changed for Mr Kenneth Lawrence Lloyd on 5 June 2010
01 Jul 2010 CH01 Director's details changed for Michael Robert Bendall on 5 June 2010
15 Feb 2010 AP01 Appointment of Miss Mary Harries as a director
02 Nov 2009 AA Total exemption full accounts made up to 31 December 2008
30 Jun 2009 363a Return made up to 05/06/09; full list of members