SUFFOLK COUNTRY COTTAGES LIMITED

05438944
BANK HOUSE MARKET PLACE REEPHAM NORWICH NR10 4JJ

Documents

Documents
Date Category Description Pages
13 Dec 2022 gazette Gazette Dissolved Voluntary 1 Buy now
06 Sep 2022 gazette Gazette Notice Voluntary 1 Buy now
30 Aug 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
01 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 May 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 May 2022 officers Termination of appointment of director (Richard Marriott Ellis) 1 Buy now
09 May 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 May 2022 officers Appointment of director (Mr Timothy John Andrew Buss) 2 Buy now
09 May 2022 officers Appointment of director (Mrs Jayne Claire Mcclure) 2 Buy now
12 Apr 2022 accounts Annual Accounts 3 Buy now
24 Jul 2021 accounts Annual Accounts 3 Buy now
09 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jul 2021 officers Change of particulars for director (Mr Richard Marriott Ellis) 2 Buy now
18 Dec 2020 accounts Annual Accounts 3 Buy now
07 Jul 2020 officers Change of particulars for director (Mr John Nicholas Willmot) 2 Buy now
06 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2019 accounts Annual Accounts 3 Buy now
15 Jul 2019 confirmation-statement Confirmation Statement With Updates 3 Buy now
02 Oct 2018 accounts Annual Accounts 3 Buy now
02 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2017 accounts Annual Accounts 5 Buy now
03 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Mar 2017 accounts Annual Accounts 5 Buy now
16 Jan 2017 accounts Change Account Reference Date Company Current Shortened 1 Buy now
25 May 2016 annual-return Annual Return 4 Buy now
15 Jan 2016 accounts Annual Accounts 5 Buy now
28 Apr 2015 annual-return Annual Return 4 Buy now
29 Jan 2015 accounts Annual Accounts 5 Buy now
25 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Aug 2014 officers Termination of appointment of director (Thomas Paul Thornley) 1 Buy now
21 Aug 2014 officers Termination of appointment of director (Sophie Elizabeth Thornley) 1 Buy now
21 Aug 2014 officers Appointment of director (Mr Richard Marriott Ellis) 2 Buy now
21 Aug 2014 officers Appointment of director (Mr John Nicholas Willmot) 2 Buy now
28 Apr 2014 annual-return Annual Return 5 Buy now
05 Feb 2014 accounts Annual Accounts 5 Buy now
11 Nov 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 May 2013 annual-return Annual Return 5 Buy now
18 Jan 2013 officers Termination of appointment of director (Lesley Ellis) 1 Buy now
18 Jan 2013 officers Termination of appointment of secretary (Lesley Ellis) 1 Buy now
18 Jan 2013 officers Termination of appointment of director (Richard Ellis) 1 Buy now
18 Jan 2013 officers Appointment of director (Mrs Sophie Elizabeth Thornley) 2 Buy now
18 Jan 2013 officers Appointment of director (Mr Thomas Paul Thornley) 2 Buy now
16 Jan 2013 capital Notice of name or other designation of class of shares 2 Buy now
16 Jan 2013 capital Return of Allotment of shares 4 Buy now
25 Sep 2012 accounts Annual Accounts 3 Buy now
17 May 2012 annual-return Annual Return 5 Buy now
20 Jan 2012 accounts Annual Accounts 3 Buy now
11 May 2011 annual-return Annual Return 5 Buy now
02 Nov 2010 accounts Annual Accounts 3 Buy now
01 Jun 2010 annual-return Annual Return 5 Buy now
01 Feb 2010 accounts Annual Accounts 3 Buy now
20 May 2009 annual-return Return made up to 28/04/09; full list of members 4 Buy now
26 Nov 2008 accounts Annual Accounts 2 Buy now
06 May 2008 annual-return Return made up to 28/04/08; full list of members 4 Buy now
28 Dec 2007 accounts Annual Accounts 1 Buy now
09 May 2007 annual-return Return made up to 28/04/07; full list of members 2 Buy now
21 Dec 2006 accounts Annual Accounts 2 Buy now
17 May 2006 annual-return Return made up to 28/04/06; full list of members 2 Buy now
03 Aug 2005 capital Ad 20/06/05--------- £ si 1@1=1 £ ic 1/2 2 Buy now
01 Aug 2005 change-of-name Certificate Change Of Name Company 3 Buy now
05 Jul 2005 officers New director appointed 2 Buy now
05 Jul 2005 officers New secretary appointed;new director appointed 1 Buy now
05 Jul 2005 address Registered office changed on 05/07/05 from: 1 mitchell lane bristol BS1 6BU 1 Buy now
29 Jun 2005 officers Director resigned 1 Buy now
29 Jun 2005 officers Secretary resigned 1 Buy now
28 Apr 2005 incorporation Incorporation Company 17 Buy now