- Company Overview for SURESELL LIMITED (03036382)
- Filing history for SURESELL LIMITED (03036382)
- People for SURESELL LIMITED (03036382)
- More for SURESELL LIMITED (03036382)
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
|