- Company Overview for SURETY HOLDINGS LIMITED (11488352)
- Filing history for SURETY HOLDINGS LIMITED (11488352)
- People for SURETY HOLDINGS LIMITED (11488352)
- Charges for SURETY HOLDINGS LIMITED (11488352)
- More for SURETY HOLDINGS LIMITED (11488352)
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) |
---|---|---|---|
05 Aug 2024 | PSC02 | Notification of Ambient Properties Limited as a person with significant control on 5 July 2023 | |
05 Aug 2024 | PSC07 | Cessation of Alan Cartlidge as a person with significant control on 31 January 2024 | |
05 Aug 2024 | CS01 | Confirmation statement made on 5 August 2024 with updates | |
17 Jun 2024 | CERTNM |
Company name changed bridgeford capital LIMITED\certificate issued on 17/06/24
|
|
06 Feb 2024 | MR01 | Registration of charge 114883520001, created on 31 January 2024 | |
06 Feb 2024 | MR01 | Registration of charge 114883520002, created on 31 January 2024 | |
11 Aug 2023 | AA | Accounts for a dormant company made up to 31 May 2023 | |
05 Aug 2023 | CS01 | Confirmation statement made on 5 August 2023 with updates | |
05 Aug 2023 | SH01 |
Statement of capital following an allotment of shares on 5 July 2023
|
|
05 Jul 2023 | AP01 | Appointment of Mr Thomas Field as a director on 5 July 2023 | |
29 Jun 2023 | CS01 | Confirmation statement made on 29 June 2023 with updates | |
01 Jun 2023 | AA01 | Previous accounting period shortened from 31 December 2023 to 31 May 2023 | |
21 Feb 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
21 Jan 2023 | CS01 | Confirmation statement made on 20 January 2023 with no updates | |
10 Feb 2022 | SH01 |
Statement of capital following an allotment of shares on 6 January 2022
|
|
20 Jan 2022 | CS01 | Confirmation statement made on 20 January 2022 with updates | |
06 Jan 2022 | CS01 | Confirmation statement made on 6 January 2022 with updates | |
03 Jan 2022 | AP01 | Appointment of Mr Martin Gerrelli as a director on 1 January 2022 | |
03 Jan 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
27 Jul 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
27 Jul 2021 | CS01 | Confirmation statement made on 26 July 2021 with no updates | |
25 Feb 2021 | AD01 | Registered office address changed from 6 Charles Tryon Court Alsager ST7 2GS England to St Mary's House Crewe Road Alsager Stoke-on-Trent Cheshire ST7 2EW on 25 February 2021 | |
26 Jul 2020 | CS01 | Confirmation statement made on 26 July 2020 with no updates | |
26 Mar 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
27 Feb 2020 | RESOLUTIONS |
Resolutions
|