G. F. (SUFFOLK) LIMITED

Company Documents

DateDescription
23/10/2423 October 2024 Resolutions

View Document

23/10/2423 October 2024 Appointment of a voluntary liquidator

View Document

23/10/2423 October 2024 Registered office address changed from The Estate Office Gedgrave Woodbridge IP12 2BX United Kingdom to Victory House, Vision Park Chivers Way Histon Cambridge CB24 9ZR on 2024-10-23

View Document

23/10/2423 October 2024 Declaration of solvency

View Document

08/07/248 July 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

16/12/2316 December 2023 Termination of appointment of Barbara Ann Stewart as a secretary on 2023-08-10

View Document

10/08/2310 August 2023 Appointment of Mrs Deborah Jane Malyn-Byard as a secretary on 2023-08-10

View Document

06/07/236 July 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/12/2212 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/12/2115 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

27/06/2127 June 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/2022 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/12/1913 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/03/188 March 2018 SECRETARY APPOINTED BARBARA ANN STEWART

View Document

08/03/188 March 2018 APPOINTMENT TERMINATED, SECRETARY TRACY RANGER

View Document

08/03/188 March 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS BARBARA ANN STEWART / 21/06/2017

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/12/1712 December 2017 PSC'S CHANGE OF PARTICULARS / SIR EDWARD BERNARD GREENWELL / 10/07/2017

View Document

16/08/1716 August 2017 DIRECTOR APPOINTED MR ALEXANDER BERNARD GREENWELL

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, WITH UPDATES

View Document

10/07/1710 July 2017 CESSATION OF ALEXANDER BERNARD GREENWELL AS A PSC

View Document

10/07/1710 July 2017 REGISTERED OFFICE CHANGED ON 10/07/2017 FROM CARDINAL HOUSE 46 ST NICHOLAS STREET IPSWICH SUFFOLK IP1 1TT

View Document

21/06/1721 June 2017 SAIL ADDRESS CREATED

View Document

21/06/1721 June 2017 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER GREENWELL

View Document

21/06/1721 June 2017 SECRETARY'S CHANGE OF PARTICULARS / TRACY JANE RANGER / 20/06/2017

View Document

06/02/176 February 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/07/165 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

10/01/1610 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/07/159 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

14/01/1514 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/07/144 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/07/138 July 2013 PREVEXT FROM 31/12/2012 TO 31/03/2013

View Document

08/07/138 July 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/08/126 August 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/07/1113 July 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/09/108 September 2010 DIRECTOR APPOINTED MR ALEXANDER BERNARD GREENWELL

View Document

20/07/1020 July 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/08/0917 August 2009 RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/07/089 July 2008 RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

17/07/0717 July 2007 RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

19/07/0519 July 2005 RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/12/05

View Document

11/08/0411 August 2004 NEW DIRECTOR APPOINTED

View Document

11/08/0411 August 2004 NEW SECRETARY APPOINTED

View Document

11/08/0411 August 2004 DIRECTOR RESIGNED

View Document

11/08/0411 August 2004 SECRETARY RESIGNED

View Document

02/07/042 July 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company