THE SUTTON HOO SHIP'S COMPANY

Company Documents

DateDescription
31/03/2531 March 2025 Appointment of Mr William Newman as a director on 2025-03-19

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

11/03/2511 March 2025 Termination of appointment of Nicola Stacey as a director on 2024-10-09

View Document

02/07/242 July 2024 Total exemption full accounts made up to 2023-09-30

View Document

22/06/2422 June 2024 Appointment of Dr Helen Geake as a director on 2023-06-25

View Document

22/06/2422 June 2024 Appointment of Mr Sean Alexander Nicholas Mcmillan as a director on 2023-06-25

View Document

19/06/2419 June 2024 Registered office address changed from The Longshed the Longshed Tide Mill Way Woodbridge Suffolk IP12 1FP United Kingdom to The Longshed Tide Mill Way Woodbridge Suffolk IP12 1FP on 2024-06-19

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-14 with no updates

View Document

02/08/232 August 2023 Total exemption full accounts made up to 2022-09-30

View Document

20/04/2320 April 2023 Termination of appointment of David Mark Jones as a director on 2023-04-13

View Document

20/04/2320 April 2023 Termination of appointment of David Mark Jones as a secretary on 2023-04-13

View Document

08/02/238 February 2023 Termination of appointment of Peter Henry Clay as a director on 2023-01-16

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

06/04/226 April 2022 Appointment of Doctor Angela Care Evans as a director on 2021-10-11

View Document

06/04/226 April 2022 Appointment of Doctor Nicola Stacey as a director on 2021-10-11

View Document

06/04/226 April 2022 Appointment of Mr Damian Jason Robinson as a director on 2021-10-11

View Document

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

09/07/199 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 DIRECTOR APPOINTED MR RICHARD ANTHONY STARTIN

View Document

31/01/1931 January 2019 DIRECTOR APPOINTED MR SIMON JONOTHON STEEL

View Document

03/01/193 January 2019 DIRECTOR APPOINTED MRS JACQUELINE BARNARD

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES

View Document

13/06/1813 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 DIRECTOR APPOINTED DR PHILIP LEECH

View Document

30/04/1830 April 2018 REGISTERED OFFICE CHANGED ON 30/04/2018 FROM THE LONGSHED TIDE MILL WAY WOODBRIDGE IP12 1BP UNITED KINGDOM

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES

View Document

13/09/1713 September 2017 ARTICLES OF ASSOCIATION

View Document

13/09/1713 September 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

13/09/1713 September 2017 ARTICLES OF ASSOCIATION

View Document

15/09/1615 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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