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)
20 Dec 2013 AR01 Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 10,000
22 Jul 2013 AA Accounts for a small company made up to 31 March 2013
21 Dec 2012 CH03 Secretary's details changed for Mrs Karen Griffiths on 20 December 2012
21 Dec 2012 AR01 Annual return made up to 4 December 2012 with full list of shareholders
20 Dec 2012 CH01 Director's details changed for Mrs Karen Griffiths on 20 December 2012
27 Nov 2012 TM01 Termination of appointment of Keith Roy Gater as a director on 1 October 2012
18 Sep 2012 AA Accounts for a small company made up to 31 March 2012
24 Apr 2012 AP01 Appointment of Mrs Karen Griffiths as a director on 1 April 2012
23 Dec 2011 AR01 Annual return made up to 4 December 2011 with full list of shareholders
05 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
02 Aug 2011 SH08 Change of share class name or designation
02 Aug 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
02 Aug 2011 CC04 Statement of company's objects
23 Dec 2010 AR01 Annual return made up to 4 December 2010 with full list of shareholders
17 Sep 2010 AD01 Registered office address changed from , 5D Millennium City Park Barnfield Way, Ribbleton, Preston, Lancashire, PR2 5DB on 17 September 2010
04 Aug 2010 AD01 Registered office address changed from , 3 Eastway Business Village, Olivers Place, Fulwood, Preston, Lancashire, PR2 9WT on 4 August 2010
10 Jun 2010 AA Total exemption small company accounts made up to 31 March 2010
13 Jan 2010 AR01 Annual return made up to 4 December 2009 with full list of shareholders
08 Jan 2010 CH01 Director's details changed for James Geoffry Oldham on 14 December 2009
08 Jan 2010 CH03 Secretary's details changed for Karen Griffiths on 14 December 2009
08 Jan 2010 CH01 Director's details changed for Keith Roy Gater on 14 December 2009
16 Dec 2009 CH01 Director's details changed for Nicholas Paul Healy on 16 December 2009
08 Aug 2009 AA Total exemption full accounts made up to 31 March 2009
07 Jul 2009 225 Accounting reference date extended from 31/12/2008 to 31/03/2009
24 Dec 2008 363a Return made up to 04/12/08; full list of members