Advanced company searchLink opens in new window

SUDLOWS GROUP LIMITED

Company number 05734547

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 2016 SH06 Cancellation of shares. Statement of capital on 31 October 2016
  • GBP 128,735
09 Dec 2016 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
09 Dec 2016 SH03 Purchase of own shares.
14 Nov 2016 AP01 Appointment of Mrs Collette Jean Collins as a director on 20 October 2016
14 Nov 2016 AP01 Appointment of Mrs Gail Hurst Dummett as a director on 20 October 2016
11 Nov 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Company name changed 07/10/2016
07 Nov 2016 SH08 Change of share class name or designation
07 Nov 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
10 Oct 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-10
16 Jun 2016 AP01 Appointment of Andrew David Hirst as a director on 5 April 2016
13 Jun 2016 SH08 Change of share class name or designation
09 Jun 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Apr 2016 MR01 Registration of charge 057345470004, created on 19 April 2016
04 Apr 2016 AR01 Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 23,395
29 Feb 2016 AA Group of companies' accounts made up to 31 October 2015
01 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
01 Jul 2015 SH01 Statement of capital following an allotment of shares on 23 June 2015
  • GBP 23,395
01 May 2015 AA Group of companies' accounts made up to 31 October 2014
09 Mar 2015 AR01 Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 23,394
06 Oct 2014 AP01 Appointment of Mr Philip Roy Nield as a director on 1 September 2014
06 Jun 2014 MR04 Satisfaction of charge 1 in full
30 Apr 2014 MR01 Registration of charge 057345470003
29 Apr 2014 MR01 Registration of charge 057345470002
25 Apr 2014 AR01 Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 23,394
25 Apr 2014 TM02 Termination of appointment of Brian Hay as a secretary