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) |
---|---|---|---|
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
|
|
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
|
|
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 |