Advanced company searchLink opens in new window

SUDBOURNE SHOOT SYNDICATE LIMITED

Company number 11187169

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)
04 Mar 2021 AD01 Registered office address changed from 5 st. Edmunds Road Ipswich Suffolk IP1 3QY England to The Old Stables 19 Hall Farm Close Feltwell Norfolk IP26 4DS on 4 March 2021
17 Jul 2020 AA Micro company accounts made up to 28 February 2020
07 May 2020 MA Memorandum and Articles of Association
07 May 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Feb 2020 CS01 Confirmation statement made on 4 February 2020 with no updates
29 Oct 2019 AA Micro company accounts made up to 28 February 2019
07 Feb 2019 CS01 Confirmation statement made on 4 February 2019 with updates
21 Jan 2019 PSC08 Notification of a person with significant control statement
14 Jan 2019 AP01 Appointment of Mr Andrew Christopher Smith as a director on 5 January 2019
14 Jan 2019 PSC07 Cessation of Paul Scott Whittingham as a person with significant control on 26 June 2018
14 Jan 2019 SH01 Statement of capital following an allotment of shares on 11 December 2018
  • GBP 30,000
14 Jan 2019 AP01 Appointment of Mr David Ian Grimwood as a director on 5 January 2019
14 Jan 2019 AP01 Appointment of Mr Thomas Charles Nugent as a director on 5 January 2019
14 Jan 2019 AP01 Appointment of Mr Richard Neil Brunt as a director on 5 January 2019
14 Jan 2019 AP01 Appointment of Mr Ian Walter Buckland as a director on 5 January 2019
14 Jan 2019 AP01 Appointment of Mr Desmond James Kerridge as a director on 5 January 2019
04 Jul 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Jun 2018 AP01 Appointment of Mr David John Wass as a director on 26 June 2018
27 Jun 2018 AP01 Appointment of Mr George Ernest Michael Graham as a director on 26 June 2018
27 Jun 2018 AD01 Registered office address changed from C/O Ashtons Legal Waterfront House Wherry Quay Ipswich IP4 1AS United Kingdom to 5 st. Edmunds Road Ipswich Suffolk IP1 3QY on 27 June 2018
27 Jun 2018 TM01 Termination of appointment of Paul Scott Whittingham as a director on 26 June 2018
05 Feb 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-02-05
  • GBP 1