SUFFOLK HOUSE (CHELTENHAM) LIMITED

01954458
94 PARK LANE CROYDON SURREY UNITED KINGDOM CR0 1JB

Documents

Documents
Date Category Description Pages
11 Jun 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Mar 2024 accounts Annual Accounts 3 Buy now
24 Oct 2023 officers Termination of appointment of director (Jane Durant) 1 Buy now
08 Aug 2023 officers Change of particulars for director (Mr Barry John Cowler) 2 Buy now
14 Jun 2023 confirmation-statement Confirmation Statement With Updates 7 Buy now
12 Apr 2023 accounts Annual Accounts 3 Buy now
09 Aug 2022 officers Appointment of director (Mr Bryan Jones) 2 Buy now
04 Aug 2022 officers Appointment of director (Mr Mark Cooper) 2 Buy now
03 Aug 2022 officers Appointment of director (Mrs Jane Durant) 2 Buy now
01 Aug 2022 officers Appointment of director (Mrs Emily Charlotte Mackenzie) 2 Buy now
29 Jul 2022 officers Appointment of director (Ms Carolyne Phillips) 2 Buy now
18 Jul 2022 officers Termination of appointment of director (Kevin Liam Donnelly) 1 Buy now
18 Jul 2022 officers Termination of appointment of director (Mark Cooper) 1 Buy now
10 Jun 2022 accounts Annual Accounts 3 Buy now
07 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 May 2022 officers Termination of appointment of director (Adrian James Sanders) 1 Buy now
02 May 2022 officers Change of particulars for corporate secretary (Hml Company Secretarial Services Limited) 1 Buy now
08 Sep 2021 officers Appointment of director (Mr Mark Cooper) 2 Buy now
22 Jul 2021 accounts Annual Accounts 3 Buy now
21 Jul 2021 officers Termination of appointment of director (Carolyne Phillips) 1 Buy now
19 Jul 2021 officers Appointment of director (Mr Kevin Liam Donnelly) 2 Buy now
11 Jun 2021 confirmation-statement Confirmation Statement With Updates 7 Buy now
19 May 2021 officers Termination of appointment of director (Michael Alan Hill) 1 Buy now
20 Apr 2021 officers Appointment of director (Mr Adrian James Sanders) 2 Buy now
19 Nov 2020 officers Appointment of director (Ms Carolyne Phillips) 2 Buy now
03 Nov 2020 officers Appointment of director (Mr Michael Alan Hill) 2 Buy now
16 Sep 2020 officers Termination of appointment of director (Richard Norman Ferkin) 1 Buy now
10 Jun 2020 confirmation-statement Confirmation Statement With Updates 7 Buy now
26 May 2020 officers Termination of appointment of director (Lucy Clarke) 1 Buy now
01 May 2020 accounts Annual Accounts 3 Buy now
25 Sep 2019 accounts Annual Accounts 4 Buy now
10 Jul 2019 officers Change of particulars for director (Dr Lucy Clarke) 2 Buy now
10 Jul 2019 confirmation-statement Confirmation Statement With Updates 8 Buy now
09 Jul 2018 confirmation-statement Confirmation Statement With Updates 7 Buy now
16 Feb 2018 accounts Annual Accounts 4 Buy now
02 Aug 2017 officers Appointment of director (Dr Lucy Clarke) 2 Buy now
12 Jun 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
03 May 2017 accounts Annual Accounts 4 Buy now
20 Jan 2017 officers Termination of appointment of secretary (Coupe Property Consultants Ltd) 1 Buy now
20 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Jan 2017 officers Appointment of corporate secretary (Hml Company Secretarial Services Limted) 2 Buy now
03 Jan 2017 officers Termination of appointment of director (Richard Brown) 1 Buy now
18 Jul 2016 annual-return Annual Return 9 Buy now
15 Jul 2016 officers Termination of appointment of director (Michael Robert Bendall) 1 Buy now
27 May 2016 accounts Annual Accounts 4 Buy now
03 Sep 2015 accounts Annual Accounts 4 Buy now
05 Aug 2015 annual-return Annual Return 8 Buy now
05 Aug 2015 officers Termination of appointment of director 1 Buy now
25 Jul 2015 officers Appointment of corporate secretary (Coupe Property Consultants Ltd) 2 Buy now
25 Jul 2015 officers Appointment of director (Mr Richard Brown) 2 Buy now
25 Jul 2015 officers Termination of appointment of director (Mary Harries) 1 Buy now
14 Jul 2014 annual-return Annual Return 9 Buy now
14 Jul 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 May 2014 officers Termination of appointment of secretary (Michael Tems) 1 Buy now
30 May 2014 accounts Annual Accounts 3 Buy now
03 Jan 2014 officers Appointment of director (Mrs Lesley Vivienne Whittal) 2 Buy now
23 Sep 2013 accounts Annual Accounts 3 Buy now
19 Jun 2013 annual-return Annual Return 9 Buy now
21 Sep 2012 accounts Annual Accounts 5 Buy now
09 Jul 2012 officers Appointment of director (Mr Richard Norman Ferkin) 2 Buy now
06 Jul 2012 officers Termination of appointment of director (Alec Souch) 1 Buy now
25 Jun 2012 annual-return Annual Return 10 Buy now
29 Mar 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Sep 2011 accounts Annual Accounts 5 Buy now
04 Jul 2011 annual-return Annual Return 10 Buy now
10 Jun 2011 officers Termination of appointment of director (Kenneth Lloyd) 1 Buy now
23 Sep 2010 accounts Annual Accounts 6 Buy now
01 Jul 2010 annual-return Annual Return 18 Buy now
01 Jul 2010 officers Change of particulars for director (Mr Alec Edward Souch) 2 Buy now
01 Jul 2010 officers Termination of appointment of director (Mary Sclater) 1 Buy now
01 Jul 2010 officers Change of particulars for director (Mr Kenneth Lawrence Lloyd) 2 Buy now
01 Jul 2010 officers Change of particulars for director (Michael Robert Bendall) 2 Buy now
15 Feb 2010 officers Appointment of director (Miss Mary Harries) 2 Buy now
02 Nov 2009 accounts Annual Accounts 12 Buy now
30 Jun 2009 annual-return Return made up to 05/06/09; full list of members 16 Buy now
01 Nov 2008 accounts Annual Accounts 12 Buy now
01 Jul 2008 annual-return Return made up to 05/06/08; full list of members 17 Buy now
12 Dec 2007 officers New director appointed 2 Buy now
20 Aug 2007 accounts Annual Accounts 12 Buy now
02 Jul 2007 annual-return Return made up to 05/06/07; full list of members 11 Buy now
04 Jan 2007 mortgage Particulars of mortgage/charge 4 Buy now
04 Nov 2006 mortgage Particulars of mortgage/charge 5 Buy now
03 Nov 2006 accounts Annual Accounts 11 Buy now
23 Jun 2006 annual-return Return made up to 05/06/06; full list of members 11 Buy now
22 Jun 2006 officers Director's particulars changed 1 Buy now
22 Aug 2005 accounts Annual Accounts 14 Buy now
06 Jul 2005 annual-return Return made up to 05/06/05; change of members 8 Buy now
26 May 2005 officers Director resigned 1 Buy now
19 Oct 2004 accounts Annual Accounts 14 Buy now
30 Jun 2004 annual-return Return made up to 05/06/04; full list of members 13 Buy now
24 Nov 2003 accounts Annual Accounts 14 Buy now
23 Jun 2003 annual-return Return made up to 05/06/03; change of members 8 Buy now
09 Jan 2003 address Registered office changed on 09/01/03 from: 3 crescent terrace cheltenham gloucestershire GL50 3PE 1 Buy now
14 Jul 2002 accounts Annual Accounts 14 Buy now
27 Jun 2002 annual-return Return made up to 05/06/02; change of members 8 Buy now
27 Sep 2001 annual-return Return made up to 05/06/01; full list of members 17 Buy now
09 Aug 2001 officers New director appointed 2 Buy now
20 Jul 2001 accounts Annual Accounts 14 Buy now
25 May 2001 officers Director resigned 1 Buy now
03 Jan 2001 officers New director appointed 2 Buy now