- Company Overview for SUDBOURNE SHOOT SYNDICATE LIMITED (11187169)
- Filing history for SUDBOURNE SHOOT SYNDICATE LIMITED (11187169)
- People for SUDBOURNE SHOOT SYNDICATE LIMITED (11187169)
- More for SUDBOURNE SHOOT SYNDICATE LIMITED (11187169)
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
|
|
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
|
|
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
|
|
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
Statement of capital on 2018-02-05
|