SUDBOURNE SHOOT SYNDICATE LIMITED

Company Documents

DateDescription
14/03/2514 March 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

14/05/2414 May 2024 Accounts for a dormant company made up to 2024-02-29

View Document

13/05/2413 May 2024 Appointment of Mrs Jasmine Ellen Fairweather as a director on 2024-04-19

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-02-04 with updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

24/01/2424 January 2024 Termination of appointment of Richard Neil Brunt as a director on 2023-10-14

View Document

24/09/2324 September 2023 Appointment of Mrs Jasmine Ellen Fairweather as a secretary on 2023-06-17

View Document

24/09/2324 September 2023 Termination of appointment of Richard Neil Brunt as a secretary on 2023-05-30

View Document

24/09/2324 September 2023 Registered office address changed from 3 the Bungalows Falkenham Ipswich IP10 0QT England to 7 Albert Road Framlingham Woodbridge Suffolk IP13 9EQ on 2023-09-24

View Document

05/05/235 May 2023 Accounts for a dormant company made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

06/02/236 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

09/02/229 February 2022 Confirmation statement made on 2022-02-04 with updates

View Document

08/02/228 February 2022 Director's details changed for Mr Ian Walter Buckland on 2022-02-07

View Document

18/01/2218 January 2022 Director's details changed for Mr Ian Walter Buckland on 2022-01-17

View Document

18/01/2218 January 2022 Director's details changed for Mr Thomas Charles Nugent on 2022-01-17

View Document

17/01/2217 January 2022 Director's details changed for Mr David John Wass on 2022-01-17

View Document

17/01/2217 January 2022 Director's details changed for Mr David John Wass on 2022-01-17

View Document

11/01/2211 January 2022 Registered office address changed from 3 3 the Bungalows Falkenham Ipswich Uk IP10 0QT United Kingdom to 3 the Bungalows Falkenham Ipswich IP10 0QT on 2022-01-11

View Document

11/01/2211 January 2022 Accounts for a dormant company made up to 2021-02-28

View Document

11/01/2211 January 2022 Registered office address changed from The Old Stables 19 Hall Farm Close Feltwell Norfolk IP26 4DS England to 3 3 the Bungalows Falkenham Ipswich Uk IP10 0QT on 2022-01-11

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

17/07/2017 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

07/05/207 May 2020 ARTICLES OF ASSOCIATION

View Document

07/05/207 May 2020 ADOPT ARTICLES 17/04/2020

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

29/10/1929 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES

View Document

21/01/1921 January 2019 NOTIFICATION OF PSC STATEMENT ON 14/01/2019

View Document

14/01/1914 January 2019 DIRECTOR APPOINTED MR ANDREW CHRISTOPHER SMITH

View Document

14/01/1914 January 2019 DIRECTOR APPOINTED MR THOMAS CHARLES NUGENT

View Document

14/01/1914 January 2019 DIRECTOR APPOINTED MR DAVID IAN GRIMWOOD

View Document

14/01/1914 January 2019 CESSATION OF PAUL SCOTT WHITTINGHAM AS A PSC

View Document

14/01/1914 January 2019 DIRECTOR APPOINTED MR DESMOND JAMES KERRIDGE

View Document

14/01/1914 January 2019 11/12/18 STATEMENT OF CAPITAL GBP 30000

View Document

14/01/1914 January 2019 DIRECTOR APPOINTED MR IAN WALTER BUCKLAND

View Document

14/01/1914 January 2019 DIRECTOR APPOINTED MR RICHARD NEIL BRUNT

View Document

04/07/184 July 2018 ADOPT ARTICLES 26/06/2018

View Document

27/06/1827 June 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL WHITTINGHAM

View Document

27/06/1827 June 2018 DIRECTOR APPOINTED MR GEORGE ERNEST MICHAEL GRAHAM

View Document

27/06/1827 June 2018 DIRECTOR APPOINTED MR DAVID JOHN WASS

View Document

27/06/1827 June 2018 REGISTERED OFFICE CHANGED ON 27/06/2018 FROM C/O ASHTONS LEGAL WATERFRONT HOUSE WHERRY QUAY IPSWICH IP4 1AS UNITED KINGDOM

View Document

05/02/185 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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