- Company Overview for SUFFOLK LIFE TRUSTEES LIMITED (06341296)
- Filing history for SUFFOLK LIFE TRUSTEES LIMITED (06341296)
- People for SUFFOLK LIFE TRUSTEES LIMITED (06341296)
- More for SUFFOLK LIFE TRUSTEES LIMITED (06341296)
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) |
---|---|---|---|
31 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
07 Oct 2020 | CS01 | Confirmation statement made on 1 October 2020 with no updates | |
03 Aug 2020 | TM01 | Termination of appointment of Greg Kingston as a director on 25 July 2020 | |
02 Jan 2020 | TM01 | Termination of appointment of Renata Angela Karolina Chester as a director on 31 December 2019 | |
02 Jan 2020 | TM02 | Termination of appointment of Renata Angela Karolina Chester as a secretary on 31 December 2019 | |
02 Jan 2020 | AP03 | Appointment of Dan James Cowland as a secretary on 31 December 2019 | |
05 Dec 2019 | AP01 | Appointment of Mr Dan James Cowland as a director on 3 December 2019 | |
14 Oct 2019 | CS01 | Confirmation statement made on 1 October 2019 with no updates | |
20 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
12 Oct 2018 | CS01 | Confirmation statement made on 1 October 2018 with no updates | |
02 Oct 2018 | CH01 | Director's details changed for Jane Ann Ridgley on 28 September 2018 | |
16 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
03 Oct 2017 | CS01 | Confirmation statement made on 1 October 2017 with updates | |
22 Aug 2017 | AP01 | Appointment of Greg Kingston as a director on 15 August 2017 | |
07 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
13 Oct 2016 | CS01 | Confirmation statement made on 1 October 2016 with updates | |
19 Jul 2016 | CH01 | Director's details changed for Jane Ann Ridgley on 25 May 2016 | |
08 Jul 2016 | AP01 | Appointment of Nigel Trevor Rodgers as a director on 29 June 2016 | |
07 Jul 2016 | CH01 | Director's details changed for Mrs Renata Angela Karolina Chester on 29 June 2016 | |
07 Jul 2016 | CH03 | Secretary's details changed for Renata Angela Karolina Chester on 29 June 2016 | |
07 Jul 2016 | CH01 | Director's details changed for Mr William Arthur Self on 25 May 2016 | |
29 Jun 2016 | AD02 | Register inspection address has been changed from One Coleman Street London EC2R 5AA United Kingdom to 153 Princes Street Ipswich IP1 1QJ | |
29 Jun 2016 | AP03 | Appointment of Renata Angela Karolina Chester as a secretary on 25 May 2016 | |
24 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
07 Jun 2016 | RESOLUTIONS |
Resolutions
|