SUFFOLK CONSTRUCTION PARTNERS LIMITED
Company number 08575703
- Company Overview for SUFFOLK CONSTRUCTION PARTNERS LIMITED (08575703)
- Filing history for SUFFOLK CONSTRUCTION PARTNERS LIMITED (08575703)
- People for SUFFOLK CONSTRUCTION PARTNERS LIMITED (08575703)
- More for SUFFOLK CONSTRUCTION PARTNERS LIMITED (08575703)
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) |
---|---|---|---|
13 Jun 2024 | CS01 | Confirmation statement made on 6 May 2024 with no updates | |
26 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
13 Sep 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Sep 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
29 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 May 2023 | CS01 | Confirmation statement made on 6 May 2023 with updates | |
10 May 2023 | CH01 | Director's details changed for Mr Mark Bernard Farrell on 10 May 2023 | |
10 May 2023 | CH01 | Director's details changed for Mr Paul Douglas Street on 10 May 2023 | |
12 Aug 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
11 May 2022 | CS01 | Confirmation statement made on 6 May 2022 with updates | |
03 Nov 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
17 Jun 2021 | AA01 | Previous accounting period shortened from 30 June 2020 to 29 June 2020 | |
13 May 2021 | CS01 | Confirmation statement made on 6 May 2021 with updates | |
06 May 2020 | CS01 | Confirmation statement made on 6 May 2020 with no updates | |
30 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
23 May 2019 | CS01 | Confirmation statement made on 6 May 2019 with updates | |
28 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
11 May 2018 | CS01 | Confirmation statement made on 6 May 2018 with updates | |
25 Apr 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
21 Jun 2017 | CS01 | Confirmation statement made on 6 May 2017 with updates | |
20 Jun 2017 | AD01 | Registered office address changed from The Octagon Suite E, 2nd Floor Middleborough Colchester Essex CO1 1TG England to The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG on 20 June 2017 | |
04 Jun 2017 | AD01 | Registered office address changed from 82C East Hill Colchester CO1 2QW to The Octagon Suite E, 2nd Floor Middleborough Colchester Essex CO1 1TG on 4 June 2017 | |
29 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
21 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 1 December 2016
|
|
21 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 1 December 2016
|