SUFFIELD COURT MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-23 with updates

View Document

18/12/2418 December 2024 Appointment of Nicolas Adam Kohler as a director on 2024-12-08

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

05/12/245 December 2024 Appointment of Mr Simon Compton as a director on 2024-11-30

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

24/05/2424 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

04/12/234 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

26/06/2326 June 2023 Termination of appointment of Tim John Phillips as a director on 2023-06-26

View Document

26/06/2326 June 2023 Termination of appointment of Lilian Simmons as a director on 2023-06-26

View Document

13/06/2313 June 2023 Registered office address changed from Lrpm Ltd. 16 Bank Street Norwich NR2 4SE England to 8 Hamilton Road Cromer NR27 9HL on 2023-06-13

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

08/02/238 February 2023 Confirmation statement made on 2022-12-01 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

11/05/2211 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

29/11/2129 November 2021 Registered office address changed from Lrpm Ltd. 8 Hamilton Road Cromer NR27 9HL England to Lrpm Ltd. 16 Bank Street Norwich NR2 4SE on 2021-11-29

View Document

26/10/2126 October 2021 Termination of appointment of Edwin Watson Partnership as a secretary on 2021-10-01

View Document

26/10/2126 October 2021 Registered office address changed from 1 Bank Plain Norwich Norfolk NR2 4SF England to Lrpm Ltd. 8 Hamilton Road Cromer NR27 9HL on 2021-10-26

View Document

26/10/2126 October 2021 Appointment of Lrpm Ltd. as a secretary on 2021-10-01

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/05/2131 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

03/12/203 December 2020 CONFIRMATION STATEMENT MADE ON 01/12/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/05/2028 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

09/07/199 July 2019 DIRECTOR APPOINTED MR JAMES EDWARD BARKER

View Document

28/06/1928 June 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

18/06/1918 June 2019 DIRECTOR APPOINTED MS ANNETTE DOREEN DUNHAM

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, DIRECTOR DENNIS BRAWN

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, DIRECTOR JILL SAUNDERS

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN LIVINGS

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SEAMER

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, DIRECTOR MARLENE DUNIAM

View Document

25/02/1925 February 2019 DIRECTOR APPOINTED MR NATHAN ANDREW HUMPHREYS

View Document

25/02/1925 February 2019 APPOINTMENT TERMINATED, DIRECTOR NATHAN HUMPHREYS

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

18/12/1718 December 2017 REGISTERED OFFICE CHANGED ON 18/12/2017 FROM 46 HOLWAY ROAD SHERINGHAM NORFOLK NR26 8HR

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

07/12/177 December 2017 APPOINTMENT TERMINATED, SECRETARY TABITHA SEWELL SANDS

View Document

07/12/177 December 2017 SECRETARY APPOINTED EDWIN WATSON PARTNERSHIP

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

24/11/1624 November 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

15/12/1515 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

10/12/1410 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

23/06/1423 June 2014 DIRECTOR APPOINTED MR STEPHEN JAMES GEORGE SEAMER

View Document

23/06/1423 June 2014 APPOINTMENT TERMINATED, SECRETARY STUART CROMIE

View Document

23/06/1423 June 2014 APPOINTMENT TERMINATED, DIRECTOR STUART CROMIE

View Document

19/05/1419 May 2014 DIRECTOR APPOINTED MS JILL ANNE SAUNDERS

View Document

19/05/1419 May 2014 APPOINTMENT TERMINATED, DIRECTOR CORDELIA ROYE

View Document

03/12/133 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

12/12/1212 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/10/1231 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS BRAWN / 31/10/2012

View Document

01/12/111 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

26/10/1126 October 2011 APPOINTMENT TERMINATED, SECRETARY CAROLINE SANDS

View Document

26/10/1126 October 2011 SECRETARY APPOINTED MRS TABITHA CLAIRE SEWELL SANDS

View Document

21/10/1121 October 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

06/10/116 October 2011 DIRECTOR APPOINTED MR STEPHEN WILLIAM LIVINGS

View Document

06/10/116 October 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BINDLEY

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

01/12/101 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS BRAWN / 01/12/2009

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIM JOHN PHILLIPS / 01/12/2009

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAM ROBERT LOWE / 01/12/2009

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS CORDELIA ROYE / 01/12/2009

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN BINDLEY / 01/12/2009

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LILIAN SIMMONS / 01/12/2009

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARLENE SHELIA DUNIAM / 01/12/2009

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ERNEST CROMIE / 01/12/2009

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN ALISON JEAN MENZIES / 01/12/2009

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHON STEVEN FAHEY / 01/12/2009

View Document

07/05/107 May 2010 APPOINTMENT TERMINATED, SECRETARY CAROLINE SANDS AND ASSOCIATES

View Document

07/05/107 May 2010 SECRETARY APPOINTED CAROLINE SANDS

View Document

22/04/1022 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR STUART ERNEST CROMIE / 22/04/2010

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ERNEST CROMIE / 22/04/2010

View Document

01/12/091 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

26/09/0926 September 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

21/09/0921 September 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

21/09/0921 September 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/08

View Document

02/12/082 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

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

View Document

17/10/0817 October 2008 DIRECTOR APPOINTED MR STEPHEN JOHN BINDLEY

View Document

19/08/0819 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STUART CROMIE / 19/08/2008

View Document

19/08/0819 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STUART CROMIE / 19/08/2008

View Document

29/04/0829 April 2008 DIRECTOR APPOINTED MS CORDELIA ROYE

View Document

28/04/0828 April 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD HARRINGTON

View Document

28/04/0828 April 2008 APPOINTMENT TERMINATED DIRECTOR ADRIAN HARRISON

View Document

03/01/083 January 2008 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 NEW DIRECTOR APPOINTED

View Document

22/11/0722 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

15/11/0715 November 2007 DIRECTOR RESIGNED

View Document

22/10/0722 October 2007 NEW DIRECTOR APPOINTED

View Document

27/07/0727 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0727 July 2007 NEW SECRETARY APPOINTED

View Document

17/07/0717 July 2007 NEW DIRECTOR APPOINTED

View Document

25/06/0725 June 2007 DIRECTOR RESIGNED

View Document

15/06/0715 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

24/05/0724 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

14/03/0714 March 2007 NEW SECRETARY APPOINTED

View Document

14/03/0714 March 2007 NEW DIRECTOR APPOINTED

View Document

14/03/0714 March 2007 REGISTERED OFFICE CHANGED ON 14/03/07 FROM: FLAT 6, SUFFIELD COURT MILL ROAD CROMER NORFOLK NR27 0BH

View Document

08/03/078 March 2007 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 31/08/06

View Document

01/03/071 March 2007 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 SECRETARY RESIGNED

View Document

01/03/071 March 2007 REGISTERED OFFICE CHANGED ON 01/03/07 FROM: FLAT 8 SUFFIELD COURT MILL ROAD CROMER NORFOLK NR27 0BH

View Document

01/03/071 March 2007 REGISTERED OFFICE CHANGED ON 01/03/07 FROM: FLAT 6 SUFFIELD COURT MILL ROAD CROMER NORFOLK NR27 0BH

View Document

18/10/0618 October 2006 DIRECTOR RESIGNED

View Document

10/10/0610 October 2006 NEW SECRETARY APPOINTED

View Document

09/10/069 October 2006 SECRETARY RESIGNED

View Document

09/10/069 October 2006 REGISTERED OFFICE CHANGED ON 09/10/06 FROM: FLAT 6 SUFFIELD CORT MILL ROAD CROMER NORFOLK NR27 0BA

View Document

14/08/0614 August 2006 NEW DIRECTOR APPOINTED

View Document

14/08/0614 August 2006 NEW DIRECTOR APPOINTED

View Document

24/07/0624 July 2006 NEW DIRECTOR APPOINTED

View Document

24/07/0624 July 2006 NEW DIRECTOR APPOINTED

View Document

18/07/0618 July 2006 NEW DIRECTOR APPOINTED

View Document

18/07/0618 July 2006 NEW DIRECTOR APPOINTED

View Document

18/07/0618 July 2006 NEW DIRECTOR APPOINTED

View Document

18/07/0618 July 2006 NEW DIRECTOR APPOINTED

View Document

17/07/0617 July 2006 DIRECTOR RESIGNED

View Document

17/07/0617 July 2006 DIRECTOR RESIGNED

View Document

17/07/0617 July 2006 DIRECTOR RESIGNED

View Document

17/07/0617 July 2006 NEW SECRETARY APPOINTED

View Document

17/07/0617 July 2006 NEW DIRECTOR APPOINTED

View Document

14/07/0614 July 2006 SECRETARY RESIGNED

View Document

17/03/0617 March 2006 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 REGISTERED OFFICE CHANGED ON 07/12/05 FROM: WILDERNESS, MEADOW DRIVE HOVETON NORFOLK NR12 8UN

View Document

30/08/0530 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

25/01/0525 January 2005 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 NEW DIRECTOR APPOINTED

View Document

20/01/0420 January 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/01/0420 January 2004 NEW DIRECTOR APPOINTED

View Document

20/01/0420 January 2004 SECRETARY RESIGNED

View Document

20/01/0420 January 2004 DIRECTOR RESIGNED

View Document

01/12/031 December 2003 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