Advanced company searchLink opens in new window

SUFFIELD COURT MANAGEMENT LIMITED

Company number 04981277

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Jun 2019 TM01 Termination of appointment of Stephen William Livings as a director on 3 June 2019
03 Jun 2019 TM01 Termination of appointment of Marlene Shelia Duniam as a director on 3 June 2019
03 Jun 2019 TM01 Termination of appointment of Dennis Brawn as a director on 3 June 2019
25 Feb 2019 TM01 Termination of appointment of Nathan Andrew Humphreys as a director on 25 February 2019
25 Feb 2019 AP01 Appointment of Mr Nathan Andrew Humphreys as a director on 12 February 2019
10 Dec 2018 CS01 Confirmation statement made on 1 December 2018 with no updates
30 May 2018 AA Total exemption full accounts made up to 31 August 2017
18 Dec 2017 CS01 Confirmation statement made on 1 December 2017 with no updates
18 Dec 2017 AD01 Registered office address changed from 46 Holway Road Sheringham Norfolk NR26 8HR to 1 Bank Plain Norwich Norfolk NR2 4SF on 18 December 2017
07 Dec 2017 AP03 Appointment of Edwin Watson Partnership as a secretary on 1 December 2017
07 Dec 2017 TM02 Termination of appointment of Tabitha Claire Sewell Sands as a secretary on 1 December 2017
13 Dec 2016 CS01 Confirmation statement made on 1 December 2016 with updates
24 Nov 2016 AA Total exemption small company accounts made up to 31 August 2016
26 May 2016 AA Total exemption small company accounts made up to 31 August 2015
15 Dec 2015 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
28 Apr 2015 AA Total exemption small company accounts made up to 31 August 2014
10 Dec 2014 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
23 Jun 2014 AP01 Appointment of Mr Stephen James George Seamer as a director
23 Jun 2014 TM01 Termination of appointment of Stuart Cromie as a director
23 Jun 2014 TM02 Termination of appointment of Stuart Cromie as a secretary
19 May 2014 AP01 Appointment of Ms Jill Anne Saunders as a director
19 May 2014 TM01 Termination of appointment of Cordelia Roye as a director
03 Dec 2013 AR01 Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
26 Nov 2013 AA Total exemption small company accounts made up to 31 August 2013
12 Dec 2012 AR01 Annual return made up to 1 December 2012 with full list of shareholders