SURESITE GROUP LIMITED

06444038
4A MILLENNIUM CITY PARK BARNFIELD WAY, RIBBLETON PRESTON LANCASHIRE PR2 5DB

Documents

Documents
Date Category Description Pages
02 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Aug 2023 accounts Annual Accounts 11 Buy now
29 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Mar 2023 resolution Resolution 2 Buy now
16 Mar 2023 capital Notice of name or other designation of class of shares 2 Buy now
21 Jan 2023 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 4 Buy now
02 Aug 2022 accounts Annual Accounts 11 Buy now
29 Mar 2022 confirmation-statement Confirmation Statement With No Updates 4 Buy now
23 Mar 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Mar 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Mar 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Jul 2021 accounts Annual Accounts 11 Buy now
04 May 2021 officers Appointment of director (Mr Steven Andrew Hoban) 2 Buy now
30 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Nov 2020 officers Appointment of director (Mr Nicholas Horne) 2 Buy now
07 Oct 2020 officers Appointment of director (Mr Robert John Davies) 2 Buy now
28 Sep 2020 officers Appointment of director (Mr Matthew James Oldham) 2 Buy now
04 Sep 2020 accounts Annual Accounts 11 Buy now
14 Jul 2020 officers Termination of appointment of director (Karen Margaret Griffiths) 1 Buy now
07 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Mar 2020 officers Termination of appointment of director (Keith Bevan) 1 Buy now
30 Jul 2019 accounts Annual Accounts 10 Buy now
04 Apr 2019 officers Termination of appointment of secretary (Karen Griffiths) 1 Buy now
03 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Feb 2019 officers Appointment of director (Mr Martin Eastwood) 2 Buy now
12 Oct 2018 accounts Annual Accounts 11 Buy now
07 Jun 2018 officers Termination of appointment of director (Karen Louise Phillips) 1 Buy now
10 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Apr 2018 officers Change of particulars for director (Mr James Geoffry Oldham) 2 Buy now
10 Apr 2018 officers Change of particulars for director (Mrs Karen Margaret Griffiths) 2 Buy now
19 Dec 2017 accounts Annual Accounts 9 Buy now
08 Jun 2017 mortgage Registration of a charge 20 Buy now
23 May 2017 confirmation-statement Confirmation Statement 8 Buy now
06 Apr 2017 officers Appointment of director (Miss Karen Louise Phillips) 2 Buy now
06 Apr 2017 officers Appointment of director (Mr Keith Bevan) 2 Buy now
14 Dec 2016 confirmation-statement Confirmation Statement With Updates 8 Buy now
05 Dec 2016 address Move Registers To Sail Company With New Address 1 Buy now
05 Dec 2016 address Change Sail Address Company With New Address 1 Buy now
01 Aug 2016 accounts Annual Accounts 7 Buy now
23 Dec 2015 annual-return Annual Return 7 Buy now
03 Sep 2015 accounts Annual Accounts 7 Buy now
21 Jul 2015 document-replacement Second Filing Of Form With Form Type Made Up Date 25 Buy now
18 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Dec 2014 annual-return Annual Return 9 Buy now
23 Dec 2014 officers Change of particulars for director (Dr Nicholas Paul Healy) 2 Buy now
03 Sep 2014 accounts Annual Accounts 6 Buy now
15 Aug 2014 capital Notice of name or other designation of class of shares 2 Buy now
15 Aug 2014 resolution Resolution 36 Buy now
13 Aug 2014 officers Appointment of director (Christine Elizabeth Oldham) 2 Buy now
13 Aug 2014 officers Appointment of director (Sara Amanda Hewitt) 2 Buy now
20 Dec 2013 annual-return Annual Return 6 Buy now
22 Jul 2013 accounts Annual Accounts 6 Buy now
21 Dec 2012 officers Change of particulars for secretary (Mrs Karen Griffiths) 1 Buy now
21 Dec 2012 annual-return Annual Return 6 Buy now
20 Dec 2012 officers Change of particulars for director (Mrs Karen Griffiths) 2 Buy now
27 Nov 2012 officers Termination of appointment of director (Keith Roy Gater) 1 Buy now
18 Sep 2012 accounts Annual Accounts 6 Buy now
24 Apr 2012 officers Appointment of director (Mrs Karen Griffiths) 2 Buy now
23 Dec 2011 annual-return Annual Return 7 Buy now
05 Sep 2011 accounts Annual Accounts 6 Buy now
02 Aug 2011 capital Notice of name or other designation of class of shares 1 Buy now
02 Aug 2011 resolution Resolution 26 Buy now
02 Aug 2011 change-of-constitution Statement Of Companys Objects 2 Buy now
23 Dec 2010 annual-return Annual Return 4 Buy now
17 Sep 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Aug 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
10 Jun 2010 accounts Annual Accounts 6 Buy now
13 Jan 2010 annual-return Annual Return 5 Buy now
08 Jan 2010 officers Change of particulars for director (James Geoffry Oldham) 2 Buy now
08 Jan 2010 officers Change of particulars for secretary (Karen Griffiths) 1 Buy now
08 Jan 2010 officers Change of particulars for director (Keith Roy Gater) 2 Buy now
16 Dec 2009 officers Change of particulars for director (Nicholas Paul Healy) 2 Buy now
08 Aug 2009 accounts Annual Accounts 6 Buy now
07 Jul 2009 accounts Accounting reference date extended from 31/12/2008 to 31/03/2009 1 Buy now
24 Dec 2008 annual-return Return made up to 04/12/08; full list of members 4 Buy now
24 Apr 2008 miscellaneous Statement Of Affairs 6 Buy now
24 Apr 2008 capital Ad 01/04/08\gbp si 5000@1=5000\gbp ic 5000/10000\ 2 Buy now
24 Apr 2008 miscellaneous Statement Of Affairs 7 Buy now
24 Apr 2008 capital Ad 01/04/08\gbp si 4999@1=4999\gbp ic 1/5000\ 2 Buy now
27 Dec 2007 capital Nc inc already adjusted 12/12/07 1 Buy now
27 Dec 2007 resolution Resolution 1 Buy now
04 Dec 2007 incorporation Incorporation Company 32 Buy now