SUFFIELD LIMITED

Company Documents

DateDescription
14/04/2014 April 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/04/206 April 2020 APPLICATION FOR STRIKING-OFF

View Document

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 11/11/19, NO UPDATES

View Document

13/09/1913 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 11/11/18, NO UPDATES

View Document

20/09/1820 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/08/1816 August 2018 REGISTERED OFFICE CHANGED ON 16/08/2018 FROM 5 SAVILE ROW LONDON W1S 3PB

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES

View Document

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN ROWLAND

View Document

14/07/1714 July 2017 CESSATION OF AURELIEN DAVID ROWLAND AS A PSC

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/04/1619 April 2016 APPOINTMENT TERMINATED, DIRECTOR HARLEY ROWLAND

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/11/1517 November 2015 Annual return made up to 11 November 2015 with full list of shareholders

View Document

09/09/159 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

11/11/1411 November 2014 Annual return made up to 11 November 2014 with full list of shareholders

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/04/1414 April 2014 REGISTERED OFFICE CHANGED ON 14/04/2014 FROM C/O BLACKFISH SERVICES 5 SAVILE ROW LONDON W1S 3PB

View Document

13/02/1413 February 2014 SECRETARY APPOINTED MRS YVONNE KELSEY

View Document

13/02/1413 February 2014 APPOINTMENT TERMINATED, SECRETARY ANDREW YUILL

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

13/11/1313 November 2013 Annual return made up to 11 November 2013 with full list of shareholders

View Document

13/11/1313 November 2013 REGISTERED OFFICE CHANGED ON 13/11/2013 FROM ST CLEMENTS HOUSE 2-16 COLEGATE NORWICH NORFOLK NR3 1BQ

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

26/11/1226 November 2012 Annual return made up to 11 November 2012 with full list of shareholders

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/11/1121 November 2011 Annual return made up to 11 November 2011 with full list of shareholders

View Document

18/11/1118 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JAMES YUILL / 11/11/2011

View Document

18/11/1118 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR HARLEY JAMES ROWLAND / 11/11/2011

View Document

26/08/1126 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/11/1015 November 2010 Annual return made up to 11 November 2010 with full list of shareholders

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JOHN ROBESON / 18/05/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HARLEY JAMES ROWLAND / 18/05/2010

View Document

10/12/0910 December 2009 Annual return made up to 11 November 2009 with full list of shareholders

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/04/0924 April 2009 REGISTERED OFFICE CHANGED ON 24/04/2009 FROM 5 SAVILE ROW LONDON W1S 3PD

View Document

02/03/092 March 2009 SECRETARY APPOINTED MR ANDREW JAMES YUILL

View Document

02/03/092 March 2009 APPOINTMENT TERMINATED SECRETARY MICHAEL SMITH

View Document

11/11/0811 November 2008 RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/11/0727 November 2007 RETURN MADE UP TO 12/11/07; NO CHANGE OF MEMBERS

View Document

01/06/071 June 2007 NEW SECRETARY APPOINTED

View Document

01/06/071 June 2007 SECRETARY RESIGNED

View Document

31/05/0731 May 2007 REGISTERED OFFICE CHANGED ON 31/05/07 FROM: THE OLD VICARAGE EAST RUSTON NORWICH NORFOLK NR12 9HN

View Document

26/03/0726 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

06/12/066 December 2006 RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

24/11/0524 November 2005 RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

26/11/0426 November 2004 RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

19/04/0419 April 2004 SECRETARY RESIGNED

View Document

23/01/0423 January 2004 REGISTERED OFFICE CHANGED ON 23/01/04 FROM: C/O ROWLAND CAPITAL LIMITED 7 THE SANCTURY LONDON SW1P 3JS

View Document

12/12/0312 December 2003 RETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

20/03/0320 March 2003 REGISTERED OFFICE CHANGED ON 20/03/03 FROM: 7 THE SANCTUARY LONDON SW1P 3JS

View Document

28/02/0328 February 2003 RETURN MADE UP TO 12/11/02; NO CHANGE OF MEMBERS

View Document

14/07/0214 July 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

14/07/0214 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

19/04/0219 April 2002 NEW DIRECTOR APPOINTED

View Document

21/12/0121 December 2001 NEW SECRETARY APPOINTED

View Document

20/12/0120 December 2001 NEW SECRETARY APPOINTED

View Document

14/12/0114 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

11/12/0111 December 2001 SECRETARY RESIGNED

View Document

06/12/016 December 2001 RETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

03/08/013 August 2001 LOCATION OF REGISTER OF MEMBERS

View Document

03/08/013 August 2001 REGISTERED OFFICE CHANGED ON 03/08/01 FROM: 34 OLD QUEEN STREET ST JAMESS PARK LONDON SW1H 9HP

View Document

27/12/0027 December 2000 SECRETARY RESIGNED

View Document

22/12/0022 December 2000 NEW SECRETARY APPOINTED

View Document

23/11/0023 November 2000 REGISTERED OFFICE CHANGED ON 23/11/00 FROM: ST CLEMENTS HOUSE 2-16 COLEGATE NORWICH NR3 1BQ

View Document

20/11/0020 November 2000 RETURN MADE UP TO 12/11/00; FULL LIST OF MEMBERS

View Document

13/06/0013 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

21/03/0021 March 2000 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/12/99

View Document

08/02/008 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/01/007 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

23/11/9923 November 1999 RETURN MADE UP TO 12/11/99; FULL LIST OF MEMBERS

View Document

14/09/9914 September 1999 ACC. REF. DATE SHORTENED FROM 30/11/99 TO 30/06/99

View Document

10/09/9910 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

20/08/9920 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/08/995 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/9817 December 1998 S366A DISP HOLDING AGM 02/12/98

View Document

04/12/984 December 1998 RETURN MADE UP TO 12/11/98; FULL LIST OF MEMBERS

View Document

08/07/988 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/9827 January 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/01/9827 January 1998 NEW DIRECTOR APPOINTED

View Document

27/01/9827 January 1998 NEW SECRETARY APPOINTED

View Document

27/01/9827 January 1998 ALTER MEM AND ARTS 13/01/98

View Document

27/01/9827 January 1998 SECRETARY RESIGNED

View Document

27/01/9827 January 1998 DIRECTOR RESIGNED

View Document

21/01/9821 January 1998 REGISTERED OFFICE CHANGED ON 21/01/98 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

21/01/9821 January 1998 COMPANY NAME CHANGED SPEED 6638 LIMITED CERTIFICATE ISSUED ON 22/01/98

View Document

12/11/9712 November 1997 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