Advanced company searchLink opens in new window

SURESELL LIMITED

Company number 03036382

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)
02 Jul 2019 TM01 Termination of appointment of Mark Philip Herbert as a director on 30 June 2019
15 Apr 2019 AP01 Appointment of Mr Mark Simon Willis as a director on 8 April 2019
03 Apr 2019 AP01 Appointment of Mr Mark Philip Herbert as a director on 1 April 2019
03 Apr 2019 TM01 Termination of appointment of Timothy Paul Holden as a director on 31 March 2019
03 Apr 2019 TM01 Termination of appointment of Trevor Garry Finn as a director on 31 March 2019
06 Dec 2018 CS01 Confirmation statement made on 1 December 2018 with no updates
01 Oct 2018 AA Full accounts made up to 31 December 2017
20 Aug 2018 PSC02 Notification of Pendragon Property Holdings Limited as a person with significant control on 31 January 2017
23 Apr 2018 AA01 Previous accounting period shortened from 31 March 2018 to 31 December 2017
08 Jan 2018 CS01 Confirmation statement made on 1 December 2017 with no updates
20 Dec 2017 AA Full accounts made up to 31 March 2017
08 Feb 2017 AP01 Appointment of Mr Martin Shaun Casha as a director on 2 February 2017
08 Feb 2017 AP01 Appointment of Mr Timothy Paul Holden as a director on 2 February 2017
08 Feb 2017 AP01 Appointment of Mr Trevor Garry Finn as a director on 2 February 2017
08 Feb 2017 AP03 Appointment of Mr Richard James Maloney as a secretary on 2 February 2017
08 Feb 2017 AD01 Registered office address changed from Headway House Crosby Way Farnham Surrey GU9 7XG to Loxley House Little Oak Drive Annesley Nottingham NG15 0DR on 8 February 2017
08 Feb 2017 TM01 Termination of appointment of Avril Palmer-Baunack as a director on 2 February 2017
08 Feb 2017 TM01 Termination of appointment of Timothy Giles Lampert as a director on 2 February 2017
08 Feb 2017 TM02 Termination of appointment of Martin Richard Letza as a secretary on 2 February 2017
11 Jan 2017 CH01 Director's details changed for Ms Avril Palmer-Baunack on 24 September 2015
31 Dec 2016 AA Accounts for a dormant company made up to 3 April 2016
08 Dec 2016 CS01 Confirmation statement made on 1 December 2016 with updates
30 Sep 2016 AP03 Appointment of Mr Martin Richard Letza as a secretary on 16 September 2016
29 Sep 2016 TM02 Termination of appointment of Ian Brian Farrelly as a secretary on 16 September 2016
21 Dec 2015 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1