Advanced company searchLink opens in new window

SUFFOLK GP SERVICES LIMITED

Company number 03982819

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)
29 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
24 Feb 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 5
20 Sep 2011 AUD Auditor's resignation
13 Jun 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares re-designated 25/05/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
24 May 2011 AP01 Appointment of Dr Christopher John Browning as a director
09 May 2011 AR01 Annual return made up to 28 April 2011 with full list of shareholders
21 Apr 2011 AP01 Appointment of Dr David Johnston as a director
05 Apr 2011 AA Full accounts made up to 31 May 2010
13 May 2010 AR01 Annual return made up to 28 April 2010 with full list of shareholders
13 May 2010 CH01 Director's details changed for Dr Kathryn Mary Jones on 24 April 2010
12 May 2010 MG01 Particulars of a mortgage or charge / charge no: 7
22 Apr 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
22 Apr 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
22 Apr 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
22 Apr 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
22 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 6
07 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 5
03 Mar 2010 AA Full accounts made up to 31 May 2009
27 May 2009 363a Return made up to 28/04/09; full list of members
27 May 2009 288b Appointment terminated director graeme kelvin
27 May 2009 288b Appointment terminated director david cocks
19 May 2009 288a Secretary appointed david alan cocks
08 Apr 2009 169 Gbp ic 342/341\15/02/09\gbp sr 1@1=1\
03 Apr 2009 AA Full accounts made up to 31 May 2008
23 Mar 2009 169 Gbp ic 343/342\14/05/08\gbp sr 1@1=1\