Advanced company searchLink opens in new window

SUFFOLK STREET MORTGAGE MANAGEMENT LIMITED

Company number 02991013

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)
09 Dec 1998 363s Return made up to 16/11/98; full list of members
25 Aug 1998 288b Director resigned
13 Aug 1998 288a New director appointed
13 Aug 1998 288a New director appointed
06 Mar 1998 287 Registered office changed on 06/03/98 from: zealley house greenhill way newton abbot devon TQ12 3ZH
12 Feb 1998 AA Full accounts made up to 31 December 1997
26 Nov 1997 363s Return made up to 16/11/97; no change of members
26 Nov 1997 363(288) Secretary's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary's particulars changed
26 Nov 1997 288a New secretary appointed
18 Jul 1997 AA Full accounts made up to 31 December 1996
06 Jul 1997 288b Director resigned
27 Feb 1997 287 Registered office changed on 27/02/97 from: 4 charterhouse square london EC1M 6EN
25 Feb 1997 288b Director resigned
28 Nov 1996 363s Return made up to 16/11/96; full list of members
28 Nov 1996 363(288) Secretary resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned
28 Nov 1996 363(353) Location of register of members address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentLocation of register of members address changed
18 Oct 1996 CERTNM Company name changed bonilea LIMITED\certificate issued on 21/10/96
17 Oct 1996 AUD Auditor's resignation
11 Oct 1996 395 Particulars of mortgage/charge
19 Jul 1996 AA Full accounts made up to 31 December 1995
16 May 1996 288 New secretary appointed
02 Feb 1996 288 Secretary's particulars changed
29 Jan 1996 287 Registered office changed on 29/01/96 from: 10 ironmonger lane london EC2V 8EY
27 Dec 1995 363s Return made up to 16/11/95; full list of members
04 Dec 1995 288 New director appointed