SUDBOURNE PARK RESIDENTS ASSOCIATION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Notification of Rigby Kendal Whittaker as a person with significant control on 2022-08-06

View Document

29/05/2529 May 2025 Notification of Jane Sarah Whittaker as a person with significant control on 2022-08-06

View Document

29/05/2529 May 2025 Notification of Michael John Welsh as a person with significant control on 2023-08-05

View Document

03/01/253 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

03/12/243 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/01/2411 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

21/09/2321 September 2023 Appointment of Mr Michael John Welsh as a director on 2023-08-05

View Document

20/09/2320 September 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

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

View Accounts

13/01/2313 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

07/12/227 December 2022 Resolutions

View Document

07/12/227 December 2022 Resolutions

View Document

07/12/227 December 2022 Memorandum and Articles of Association

View Document

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

View Accounts

21/01/2221 January 2022 Termination of appointment of Jeanette Margaret Gregson as a director on 2021-08-07

View Document

21/01/2221 January 2022 Cessation of Jeanette Margaret Gregson as a person with significant control on 2021-08-07

View Document

14/01/2214 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

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

View Accounts

24/08/2024 August 2020 31/03/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

14/01/2014 January 2020 CESSATION OF ANGELA NUGENT WILLIAMS AS A PSC

View Document

14/01/2014 January 2020 CESSATION OF JOHN MERVYN WILLIAMS AS A PSC

View Document

19/08/1919 August 2019 APPOINTMENT TERMINATED, DIRECTOR ANGELA WILLIAMS

View Document

03/07/193 July 2019 31/03/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

07/09/187 September 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAMS

View Document

21/06/1821 June 2018 31/03/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

12/01/1812 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN JOHNSON

View Document

12/01/1812 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS MOORE

View Document

12/01/1812 January 2018 CESSATION OF SIMON STEEL AS A PSC

View Document

12/01/1812 January 2018 CESSATION OF ANTHONY SHERWIN AS A PSC

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

27/11/1727 November 2017 DIRECTOR APPOINTED MR NICHOLAS MOORE

View Document

27/11/1727 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JOHNSON / 06/08/2017

View Document

21/11/1721 November 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY SHERWIN

View Document

21/11/1721 November 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON STEEL

View Document

21/11/1721 November 2017 DIRECTOR APPOINTED SUSAN JOHNSON

View Document

20/06/1720 June 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

11/01/1711 January 2017 DIRECTOR APPOINTED MR JOHN MERVYN WILLIAMS

View Document

11/01/1711 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR ANNA ALDEN / 01/09/2011

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/01/1629 January 2016 31/12/15 NO MEMBER LIST

View Document

11/06/1511 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/01/1528 January 2015 SECRETARY'S CHANGE OF PARTICULARS / JEANETTE GREGSON / 20/11/2010

View Document

28/01/1528 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / JEANETTE MARGARET GREGSON / 20/11/2010

View Document

28/01/1528 January 2015 31/12/14 NO MEMBER LIST

View Document

02/09/142 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/01/1416 January 2014 31/12/13 NO MEMBER LIST

View Document

03/06/133 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

16/01/1316 January 2013 31/12/12 NO MEMBER LIST

View Document

16/01/1316 January 2013 APPOINTMENT TERMINATED, DIRECTOR VERA ZOLNIEROWICZ

View Document

16/01/1316 January 2013 DIRECTOR APPOINTED MR ANTHONY SHERWIN

View Document

29/10/1229 October 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN GAMBLIN

View Document

29/10/1229 October 2012 DIRECTOR APPOINTED JEANETTE MARGARET GREGSON

View Document

10/08/1210 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/03/1216 March 2012 31/12/11 NO MEMBER LIST

View Document

14/02/1214 February 2012 APPOINTMENT TERMINATED, DIRECTOR NIGEL WILSON

View Document

14/02/1214 February 2012 APPOINTMENT TERMINATED, DIRECTOR ANGELA MCLEOD

View Document

24/01/1224 January 2012 DIRECTOR APPOINTED MR ALAN WILLIAM GAMBLIN

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/02/1114 February 2011 31/12/10 NO MEMBER LIST

View Document

14/01/1114 January 2011 SECRETARY APPOINTED JEANETTE GREGSON

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, SECRETARY NIGEL WILSON

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / VERA EILEEN ELIZABETH ZOLNIEROWICZ / 31/12/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA JULIE MCLEOD / 31/12/2009

View Document

04/01/104 January 2010 31/12/09 NO MEMBER LIST

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ANNA ALDEN / 31/12/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA NUGENT WILLIAMS / 31/12/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON STEEL / 31/12/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL WILSON / 31/12/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALLAN RICHARDS / 31/12/2009

View Document

13/08/0913 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/01/095 January 2009 ANNUAL RETURN MADE UP TO 31/12/08

View Document

02/09/082 September 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

07/02/087 February 2008 ANNUAL RETURN MADE UP TO 31/12/07

View Document

12/10/0712 October 2007 REGISTERED OFFICE CHANGED ON 12/10/07 FROM: 102 THE THOROUGHFARE WOODBRIDGE SUFFOLK IP12 1AR

View Document

10/09/0710 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/04/0715 April 2007 ANNUAL RETURN MADE UP TO 31/12/06

View Document

24/03/0724 March 2007 NEW DIRECTOR APPOINTED

View Document

24/03/0724 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/03/0724 March 2007 DIRECTOR RESIGNED

View Document

24/03/0724 March 2007 SECRETARY RESIGNED

View Document

24/03/0724 March 2007 NEW DIRECTOR APPOINTED

View Document

20/03/0720 March 2007 SECRETARY RESIGNED

View Document

20/03/0720 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/03/0720 March 2007 NEW DIRECTOR APPOINTED

View Document

20/03/0720 March 2007 NEW DIRECTOR APPOINTED

View Document

20/03/0720 March 2007 DIRECTOR RESIGNED

View Document

30/10/0630 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

21/02/0621 February 2006 ANNUAL RETURN MADE UP TO 31/12/05

View Document

21/02/0621 February 2006 NEW DIRECTOR APPOINTED

View Document

21/02/0621 February 2006 DIRECTOR RESIGNED

View Document

21/02/0621 February 2006 DIRECTOR RESIGNED

View Document

21/02/0621 February 2006 NEW DIRECTOR APPOINTED

View Document

31/08/0531 August 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

01/04/051 April 2005 ANNUAL RETURN MADE UP TO 31/12/04

View Document

01/04/051 April 2005 NEW SECRETARY APPOINTED

View Document

20/09/0420 September 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

20/01/0420 January 2004 ANNUAL RETURN MADE UP TO 31/12/03

View Document

29/09/0329 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

23/03/0323 March 2003 ANNUAL RETURN MADE UP TO 31/12/02

View Document

23/03/0323 March 2003 NEW DIRECTOR APPOINTED

View Document

17/01/0317 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

25/01/0225 January 2002 NEW DIRECTOR APPOINTED

View Document

25/01/0225 January 2002 ANNUAL RETURN MADE UP TO 31/12/01

View Document

25/01/0225 January 2002 NEW DIRECTOR APPOINTED

View Document

17/01/0217 January 2002 REGISTERED OFFICE CHANGED ON 17/01/02 FROM: 32 CUMBERLAND STREET WOODBRIDGE SUFFOLK IP12 4AD

View Document

07/09/017 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

22/01/0122 January 2001 ANNUAL RETURN MADE UP TO 31/12/00

View Document

27/10/0027 October 2000 REGISTERED OFFICE CHANGED ON 27/10/00 FROM: 32 CUMBERLAND STREET WOODBRIDGE SUFFOLK IP12 4AD

View Document

27/10/0027 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

14/06/0014 June 2000 NEW DIRECTOR APPOINTED

View Document

29/02/0029 February 2000 ANNUAL RETURN MADE UP TO 31/12/99

View Document

23/01/0023 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

24/02/9924 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/9924 February 1999 ANNUAL RETURN MADE UP TO 31/12/98

View Document

24/02/9924 February 1999 DIRECTOR RESIGNED

View Document

28/01/9928 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

20/02/9820 February 1998 ANNUAL RETURN MADE UP TO 31/12/97

View Document

20/02/9820 February 1998 NEW DIRECTOR APPOINTED

View Document

12/01/9812 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

27/01/9727 January 1997 ANNUAL RETURN MADE UP TO 31/12/96

View Document

12/11/9612 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

22/03/9622 March 1996 ANNUAL RETURN MADE UP TO 31/12/95

View Document

22/03/9622 March 1996 DIRECTOR RESIGNED

View Document

22/03/9622 March 1996 DIRECTOR RESIGNED

View Document

22/03/9622 March 1996 DIRECTOR RESIGNED

View Document

22/03/9622 March 1996 NEW DIRECTOR APPOINTED

View Document

22/03/9622 March 1996 NEW DIRECTOR APPOINTED

View Document

25/01/9625 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

13/02/9513 February 1995 NEW SECRETARY APPOINTED

View Document

13/02/9513 February 1995 ANNUAL RETURN MADE UP TO 31/12/94

View Document

13/02/9513 February 1995 SECRETARY RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/11/948 November 1994 ALTER MEM AND ARTS 23/10/94

View Document

07/11/947 November 1994 ALTER MEM AND ARTS 23/10/94

View Document

07/11/947 November 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

07/11/947 November 1994 NEW DIRECTOR APPOINTED

View Document

25/03/9425 March 1994 NEW DIRECTOR APPOINTED

View Document

25/03/9425 March 1994 DIRECTOR RESIGNED

View Document

25/03/9425 March 1994 ANNUAL RETURN MADE UP TO 31/12/93

View Document

10/01/9410 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

12/02/9312 February 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

12/02/9312 February 1993 ANNUAL RETURN MADE UP TO 31/12/92

View Document

03/11/923 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

27/10/9227 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/02/925 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/02/925 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

05/02/925 February 1992 ANNUAL RETURN MADE UP TO 31/12/91

View Document

05/12/915 December 1991 DIRECTOR RESIGNED

View Document

05/12/915 December 1991 REGISTERED OFFICE CHANGED ON 05/12/91 FROM: MITCHELL & CO 32 CUMBERLAND STREET WOODBRIDGE SUFFOLK IP12 4AD

View Document

12/11/9112 November 1991 ANNUAL RETURN MADE UP TO 31/12/90

View Document

12/11/9112 November 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/90

View Document

23/01/9123 January 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/01/9123 January 1991 REGISTERED OFFICE CHANGED ON 23/01/91 FROM: CARDINAL HOUSE 46 ST NICHOLAS STREET IPSWICH SUFFOLK IP1 1TT

View Document

22/01/9022 January 1990 ANNUAL RETURN MADE UP TO 31/12/89

View Document

22/01/9022 January 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/89

View Document

18/04/8918 April 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/88

View Document

18/04/8918 April 1989 ANNUAL RETURN MADE UP TO 31/12/88

View Document

22/04/8822 April 1988 ANNUAL RETURN MADE UP TO 31/12/87

View Document

22/04/8822 April 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/87

View Document

02/02/872 February 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/86

View Document

18/12/8618 December 1986 ANNUAL RETURN MADE UP TO 12/12/86

View Document

24/11/8624 November 1986 REGISTERED OFFICE CHANGED ON 24/11/86 FROM: SAXON HOUSE 1 FRANCISCAN WAY IPSWICH IP1 1TR

View Document

03/06/863 June 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/85

View Document

12/03/8412 March 1984 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/03/8412 March 1984 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information