SUREFLAP LIMITED

06399085
GROUND FLOOR BUILDING 2030 CAMBOURNE BUSINESS PARK CAMBOURNE CAMBRIDGE CB23 6DW

Documents

Documents
Date Category Description Pages
08 Jul 2024 officers Appointment of director (Martin Ian Rogers) 2 Buy now
03 Jul 2024 officers Termination of appointment of director (Amanda Williams) 1 Buy now
10 Apr 2024 officers Termination of appointment of secretary (Jeffrey Gruen) 1 Buy now
29 Mar 2024 accounts Annual Accounts 27 Buy now
28 Mar 2024 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
20 Mar 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Mar 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Mar 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jan 2023 accounts Annual Accounts 26 Buy now
08 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Feb 2022 officers Appointment of secretary (Mr Jeffrey Gruen) 2 Buy now
11 Feb 2022 officers Appointment of director (Mr Jeffrey Gruen) 2 Buy now
11 Feb 2022 officers Termination of appointment of director (Emily Dunn Throop) 1 Buy now
11 Feb 2022 officers Appointment of director (Ms Amanda Williams) 2 Buy now
11 Feb 2022 officers Termination of appointment of director (Oliver George Thorne) 1 Buy now
11 Feb 2022 officers Termination of appointment of director (David Charles Hallas) 1 Buy now
11 Feb 2022 officers Termination of appointment of secretary (David Charles Hallas) 1 Buy now
11 Feb 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Jan 2022 accounts Annual Accounts 26 Buy now
12 Jan 2021 accounts Annual Accounts 27 Buy now
06 Jan 2021 confirmation-statement Confirmation Statement With Updates 3 Buy now
16 Dec 2020 officers Termination of appointment of director (Brian Winston Bolton) 1 Buy now
16 Dec 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Dec 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Jan 2020 officers Appointment of director (Mr David Charles Hallas) 2 Buy now
27 Dec 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Dec 2019 officers Appointment of director (Mrs Emily Dunn Throop) 2 Buy now
23 Dec 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Dec 2019 officers Appointment of secretary (Mr David Charles Hallas) 2 Buy now
23 Dec 2019 officers Appointment of director (Mr Oliver George Thorne) 2 Buy now
23 Dec 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Dec 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Dec 2019 officers Termination of appointment of director (Kevin David Parker) 1 Buy now
23 Dec 2019 officers Termination of appointment of secretary (Nicholas Hill) 1 Buy now
23 Dec 2019 officers Termination of appointment of director (Nicholas Hill) 1 Buy now
23 Dec 2019 officers Termination of appointment of director (Hilton Hess) 1 Buy now
15 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2019 accounts Annual Accounts 39 Buy now
16 Nov 2018 mortgage Statement of satisfaction of a charge 1 Buy now
16 Nov 2018 mortgage Statement of satisfaction of a charge 1 Buy now
26 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2018 accounts Annual Accounts 39 Buy now
08 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2017 accounts Annual Accounts 39 Buy now
24 Nov 2016 confirmation-statement Confirmation Statement With Updates 9 Buy now
11 Oct 2016 accounts Annual Accounts 30 Buy now
10 Nov 2015 accounts Annual Accounts 7 Buy now
16 Oct 2015 annual-return Annual Return 5 Buy now
24 Jun 2015 change-of-constitution Statement Of Companys Objects 2 Buy now
24 Jun 2015 resolution Resolution 11 Buy now
18 Jun 2015 officers Appointment of director (Mr Brian Winston Bolton) 2 Buy now
18 Jun 2015 officers Appointment of director (Mr Hilton Hess) 2 Buy now
18 Jun 2015 officers Appointment of director (Mr Kevin David Parker) 2 Buy now
17 Jun 2015 officers Termination of appointment of director (Jane Hill) 1 Buy now
17 Jun 2015 accounts Change Account Reference Date Company Current Shortened 1 Buy now
17 Jan 2015 capital Return of Allotment of shares 3 Buy now
11 Nov 2014 annual-return Annual Return 4 Buy now
07 Nov 2014 accounts Annual Accounts 7 Buy now
04 Nov 2013 accounts Annual Accounts 6 Buy now
21 Oct 2013 annual-return Annual Return 4 Buy now
15 Mar 2013 mortgage Particulars of a mortgage or charge 10 Buy now
28 Nov 2012 annual-return Annual Return 4 Buy now
30 Oct 2012 accounts Annual Accounts 6 Buy now
02 Nov 2011 accounts Annual Accounts 7 Buy now
25 Oct 2011 annual-return Annual Return 4 Buy now
25 Oct 2011 officers Change of particulars for director (Mr Andrew Douglas Bank) 2 Buy now
25 Oct 2011 officers Change of particulars for director (Dr Nicholas Hill) 2 Buy now
25 Oct 2011 officers Change of particulars for director (Dr Jane Hill) 2 Buy now
25 Oct 2011 officers Change of particulars for secretary (Dr Nicholas Hill) 1 Buy now
21 Apr 2011 mortgage Particulars of a mortgage or charge 9 Buy now
20 Apr 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
28 Oct 2010 annual-return Annual Return 5 Buy now
22 Oct 2010 accounts Annual Accounts 7 Buy now
17 Mar 2010 officers Appointment of director (Mr Andrew Douglas Bank) 2 Buy now
30 Nov 2009 accounts Annual Accounts 5 Buy now
09 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Nov 2009 annual-return Annual Return 6 Buy now
06 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Nov 2009 officers Change of particulars for director (Dr Nicholas Hill) 2 Buy now
05 Nov 2009 officers Change of particulars for director (Dr Jane Hill) 2 Buy now
20 Feb 2009 annual-return Return made up to 15/10/08; full list of members 4 Buy now
27 Jan 2009 resolution Resolution 16 Buy now
19 Dec 2008 mortgage Particulars of a mortgage or charge / charge no: 1 5 Buy now
02 Dec 2008 accounts Annual Accounts 5 Buy now
25 Nov 2008 capital Ad 29/09/08\gbp si 10@1=10\gbp ic 1000/1010\ 2 Buy now
23 Oct 2007 accounts Accounting reference date shortened from 31/10/08 to 31/01/08 1 Buy now
15 Oct 2007 incorporation Incorporation Company 18 Buy now