SUDLOWS GROUP LIMITED

Company Documents

DateDescription
06/08/256 August 2025 New

View Document

06/08/256 August 2025 New

View Document

06/08/256 August 2025 NewStatement of capital on 2025-08-06

View Document

06/08/256 August 2025 NewResolutions

View Document

31/07/2531 July 2025 NewGroup of companies' accounts made up to 2024-10-31

View Document

17/07/2517 July 2025 NewTermination of appointment of Andrew David Hirst as a director on 2025-07-09

View Document

24/06/2524 June 2025 NewDirector's details changed for Mr Andrew David Hirst on 2016-04-05

View Document

11/03/2511 March 2025 Satisfaction of charge 057345470005 in full

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-15 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/07/2431 July 2024 Group of companies' accounts made up to 2023-10-31

View Document

27/03/2427 March 2024 Registration of charge 057345470008, created on 2024-03-19

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-12-15 with no updates

View Document

31/07/2331 July 2023 Group of companies' accounts made up to 2022-10-31

View Document

10/03/2310 March 2023 Previous accounting period extended from 2022-04-30 to 2022-10-31

View Document

02/02/232 February 2023 Registration of charge 057345470007, created on 2023-02-01

View Document

18/01/2318 January 2023 Satisfaction of charge 057345470003 in full

View Document

18/01/2318 January 2023 Satisfaction of charge 057345470002 in full

View Document

18/01/2318 January 2023 Satisfaction of charge 057345470004 in full

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-12-15 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-12-17 with no updates

View Document

25/10/2125 October 2021 Registration of charge 057345470006, created on 2021-10-21

View Document

05/02/205 February 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES

View Document

28/06/1928 June 2019 PREVEXT FROM 31/10/2018 TO 30/04/2019

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

23/01/1923 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 057345470005

View Document

07/08/187 August 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/17

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

18/04/1718 April 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/10/16

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

09/12/169 December 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/12/169 December 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

09/12/169 December 2016 31/10/16 STATEMENT OF CAPITAL GBP 128735

View Document

14/11/1614 November 2016 DIRECTOR APPOINTED MRS COLLETTE JEAN COLLINS

View Document

14/11/1614 November 2016 DIRECTOR APPOINTED MRS GAIL HURST DUMMETT

View Document

11/11/1611 November 2016 COMPANY NAME CHANGED 07/10/2016

View Document

07/11/167 November 2016 VARYING SHARE RIGHTS AND NAMES

View Document

10/10/1610 October 2016 COMPANY NAME CHANGED SUDLOWS LIMITED CERTIFICATE ISSUED ON 10/10/16

View Document

16/06/1616 June 2016 DIRECTOR APPOINTED ANDREW DAVID HIRST

View Document

09/06/169 June 2016 VARYING SHARE RIGHTS AND NAMES

View Document

19/04/1619 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 057345470004

View Document

04/04/164 April 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

29/02/1629 February 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/15

View Document

01/07/151 July 2015 23/06/15 STATEMENT OF CAPITAL GBP 23395

View Document

01/07/151 July 2015 ADOPT ARTICLES 23/06/2015

View Document

01/05/151 May 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/14

View Document

09/03/159 March 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

06/10/146 October 2014 DIRECTOR APPOINTED MR PHILIP ROY NIELD

View Document

06/06/146 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/04/1430 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 057345470003

View Document

29/04/1429 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 057345470002

View Document

25/04/1425 April 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

25/04/1425 April 2014 APPOINTMENT TERMINATED, SECRETARY BRIAN HAY

View Document

12/02/1412 February 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/13

View Document

10/01/1410 January 2014 21/08/06 STATEMENT OF CAPITAL GBP 23991

View Document

24/12/1324 December 2013 ADOPT ARTICLES 18/12/2013

View Document

24/12/1324 December 2013 SECRETARY APPOINTED DEBRA TAYLOR

View Document

24/12/1324 December 2013 18/12/13 STATEMENT OF CAPITAL GBP 23394

View Document

03/04/133 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY COLLINS / 31/03/2012

View Document

03/04/133 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MR BRIAN KENNETH HAY / 31/03/2012

View Document

03/04/133 April 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

03/04/133 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAM DUMMETT / 31/03/2012

View Document

13/02/1313 February 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/12

View Document

28/01/1328 January 2013 PREVEXT FROM 30/04/2012 TO 31/10/2012

View Document

04/04/124 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY COLLINS / 01/04/2011

View Document

04/04/124 April 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

09/02/129 February 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11

View Document

14/04/1114 April 2011 ADOPT ARTICLES 24/08/2006

View Document

08/03/118 March 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

18/03/1018 March 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

06/04/096 April 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DUMMETT / 08/03/2009

View Document

23/03/0923 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN COLLINS / 08/03/2009

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

07/04/087 April 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

05/04/085 April 2008 REGISTERED OFFICE CHANGED ON 05/04/2008 FROM TECHNOLOGY HOUSE LISSADEL STREET SALFORD LANCASHIRE M6 6AP

View Document

05/04/085 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

05/04/085 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

09/11/079 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

30/03/0730 March 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/04/07

View Document

08/09/068 September 2006 NEW SECRETARY APPOINTED

View Document

01/09/061 September 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/09/061 September 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

01/09/061 September 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

01/09/061 September 2006 NEW DIRECTOR APPOINTED

View Document

01/09/061 September 2006 NEW DIRECTOR APPOINTED

View Document

01/09/061 September 2006 SECRETARY RESIGNED

View Document

01/09/061 September 2006 DIRECTOR RESIGNED

View Document

01/09/061 September 2006 REGISTERED OFFICE CHANGED ON 01/09/06 FROM: ST JAMES'S COURT BROWN STREET MANCHESTER GREATER MANCHESTER M2 2JF

View Document

01/09/061 September 2006 NC INC ALREADY ADJUSTED 21/08/06

View Document

01/09/061 September 2006 £ NC 1000/25000 21/08/

View Document

01/09/061 September 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/09/061 September 2006 NC INC ALREADY ADJUSTED 21/08/06

View Document

31/08/0631 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/0622 August 2006 COMPANY NAME CHANGED HALLCO 1312 LIMITED CERTIFICATE ISSUED ON 22/08/06

View Document

18/08/0618 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/0618 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

08/03/068 March 2006 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