Advanced company searchLink opens in new window

SURESITE GROUP LIMITED

Company number 06444038

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)
12 Oct 2018 AA Accounts for a small company made up to 31 March 2018
07 Jun 2018 TM01 Termination of appointment of Karen Louise Phillips as a director on 31 May 2018
10 Apr 2018 CS01 Confirmation statement made on 29 March 2018 with no updates
10 Apr 2018 CH01 Director's details changed for Mr James Geoffry Oldham on 10 April 2018
10 Apr 2018 CH01 Director's details changed for Mrs Karen Margaret Griffiths on 10 April 2018
19 Dec 2017 AA Accounts for a small company made up to 31 March 2017
08 Jun 2017 MR01 Registration of charge 064440380001, created on 8 June 2017
23 May 2017 CS01 29/03/17 Statement of Capital gbp 10000
06 Apr 2017 AP01 Appointment of Miss Karen Louise Phillips as a director on 1 April 2017
06 Apr 2017 AP01 Appointment of Mr Keith Bevan as a director on 1 April 2017
14 Dec 2016 CS01 Confirmation statement made on 4 December 2016 with updates
05 Dec 2016 AD03 Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
05 Dec 2016 AD02 Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
01 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
23 Dec 2015 AR01 Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 10,000
03 Sep 2015 AA Accounts for a small company made up to 31 March 2015
21 Jul 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 4 December 2014
18 Mar 2015 AD01 Registered office address changed from , 5D Millennium City Park Barnfield Way, Ribbleton, Preston, Lancashire, PR2 5DB to 4a Millennium City Park Barnfield Way, Ribbleton Preston Lancashire PR2 5DB on 18 March 2015
23 Dec 2014 AR01 Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 10,000
  • ANNOTATION Clarification a second filed AR01 was registered on 21/07/2015
23 Dec 2014 CH01 Director's details changed for Dr Nicholas Paul Healy on 23 December 2014
03 Sep 2014 AA Accounts for a small company made up to 31 March 2014
15 Aug 2014 SH08 Change of share class name or designation
15 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
13 Aug 2014 AP01 Appointment of Christine Elizabeth Oldham as a director on 18 June 2014
13 Aug 2014 AP01 Appointment of Sara Amanda Hewitt as a director on 18 June 2014