SUDBOURNE SHOOT SYNDICATE LIMITED

11187169
7 ALBERT ROAD FRAMLINGHAM WOODBRIDGE IP13 9EQ

Documents

Documents
Date Category Description Pages
14 May 2024 accounts Annual Accounts 2 Buy now
13 May 2024 officers Appointment of director (Mrs Jasmine Ellen Fairweather) 2 Buy now
12 Mar 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Jan 2024 officers Termination of appointment of director (Richard Neil Brunt) 1 Buy now
24 Sep 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Sep 2023 officers Appointment of secretary (Mrs Jasmine Ellen Fairweather) 2 Buy now
24 Sep 2023 officers Termination of appointment of secretary (Richard Neil Brunt) 1 Buy now
05 May 2023 accounts Annual Accounts 2 Buy now
06 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2022 accounts Annual Accounts 2 Buy now
06 Jun 2022 officers Change of particulars for director (Mr Richard Neil Brunt) 2 Buy now
09 Feb 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Feb 2022 officers Change of particulars for director (Mr Ian Walter Buckland) 2 Buy now
18 Jan 2022 officers Change of particulars for director (Mr Ian Walter Buckland) 2 Buy now
18 Jan 2022 officers Change of particulars for director (Mr Thomas Charles Nugent) 2 Buy now
17 Jan 2022 officers Change of particulars for director (Mr David John Wass) 2 Buy now
17 Jan 2022 officers Change of particulars for director (Mr David John Wass) 2 Buy now
11 Jan 2022 accounts Annual Accounts 2 Buy now
11 Jan 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Jan 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Sep 2021 officers Appointment of secretary (Richard Neil Brunt) 3 Buy now
04 Sep 2021 officers Termination of appointment of secretary (Ian Walter Buckland) 2 Buy now
04 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Mar 2021 officers Appointment of secretary (Mr Ian Walter Buckland) 2 Buy now
04 Mar 2021 officers Termination of appointment of director (George Ernest Michael Graham) 1 Buy now
04 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Jul 2020 accounts Annual Accounts 2 Buy now
07 May 2020 incorporation Memorandum Articles 26 Buy now
07 May 2020 resolution Resolution 1 Buy now
05 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Oct 2019 accounts Annual Accounts 2 Buy now
07 Feb 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Jan 2019 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
14 Jan 2019 officers Appointment of director (Mr Andrew Christopher Smith) 2 Buy now
14 Jan 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Jan 2019 capital Return of Allotment of shares 3 Buy now
14 Jan 2019 officers Appointment of director (Mr David Ian Grimwood) 2 Buy now
14 Jan 2019 officers Appointment of director (Mr Thomas Charles Nugent) 2 Buy now
14 Jan 2019 officers Appointment of director (Mr Richard Neil Brunt) 2 Buy now
14 Jan 2019 officers Appointment of director (Mr Ian Walter Buckland) 2 Buy now
14 Jan 2019 officers Appointment of director (Mr Desmond James Kerridge) 2 Buy now
04 Jul 2018 resolution Resolution 27 Buy now
27 Jun 2018 officers Appointment of director (Mr David John Wass) 2 Buy now
27 Jun 2018 officers Appointment of director (Mr George Ernest Michael Graham) 2 Buy now
27 Jun 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Jun 2018 officers Termination of appointment of director (Paul Scott Whittingham) 1 Buy now
05 Feb 2018 incorporation Incorporation Company 10 Buy now