Advanced company searchLink opens in new window

SUFFOLK ASSET MANAGEMENT LTD

Company number 05060338

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)
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
18 Mar 2016 AR01 Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 50
18 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
24 Apr 2015 AR01 Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 50
19 Jan 2015 AP01 Appointment of Mrs Lynne Jennifer Bush as a director on 5 January 2015
16 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
01 Jul 2014 CH03 Secretary's details changed for Nicholas Bush on 8 May 2014
30 Jun 2014 CH01 Director's details changed for Mr Nicholas Paul William Bush on 8 May 2014
10 Mar 2014 AR01 Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 50
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
11 Mar 2013 AR01 Annual return made up to 2 March 2013 with full list of shareholders
19 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
09 May 2012 CH03 Secretary's details changed for Nicholas Bush on 8 May 2012
09 May 2012 CH01 Director's details changed for Nicholas Bush on 8 May 2012
14 Mar 2012 AR01 Annual return made up to 2 March 2012 with full list of shareholders
17 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
21 Mar 2011 AR01 Annual return made up to 2 March 2011 with full list of shareholders
17 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
18 Aug 2010 AR01 Annual return made up to 2 March 2010 with full list of shareholders
20 Jul 2010 TM01 Termination of appointment of Harold Brown as a director
20 Jul 2010 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
20 Jul 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Jul 2010 AR01 Annual return made up to 2 March 2009 with full list of shareholders
31 Mar 2010 AD01 Registered office address changed from Tipes House Haven Exchange Felixstowe Suffolk IP11 2QX on 31 March 2010
12 Jan 2010 DISS40 Compulsory strike-off action has been discontinued