5 SUFFOLK SQUARE MANAGEMENT LIMITED - CHELTENHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Second filing of confirmation statement with made up date. 2023-12-09 View Report
Persons with significant control. Psc name: Samuel Peter Wilczak. Notification date: 2023-10-25. 2023-10-26 View Report
Persons with significant control. Psc name: Paul Andrew Collins. Notification date: 2023-10-25. 2023-10-26 View Report
Persons with significant control. Withdrawal date: 2023-10-26. 2023-10-26 View Report
Officers. Officer name: Mr Samuel Peter Wilczak. Appointment date: 2023-10-25. 2023-10-25 View Report
Confirmation statement. Statement with updates. 2023-10-25 View Report
Confirmation statement. Statement with no updates. 2023-09-14 View Report
Officers. Termination date: 2023-08-04. Officer name: Jeremy Charles Bromwich. 2023-08-10 View Report
Officers. Officer name: Mr Paul Andrew Collins. Appointment date: 2023-08-04. 2023-08-10 View Report
Accounts. Accounts type total exemption full. 2023-04-21 View Report
Confirmation statement. Statement with updates. 2022-09-21 View Report
Accounts. Accounts type total exemption full. 2022-03-25 View Report
Confirmation statement. Statement with no updates. 2021-09-14 View Report
Accounts. Accounts type total exemption full. 2021-02-17 View Report
Confirmation statement. Statement with updates. 2020-09-14 View Report
Accounts. Accounts type total exemption full. 2020-03-24 View Report
Confirmation statement. Statement with updates. 2019-09-16 View Report
Accounts. Accounts type total exemption full. 2019-05-02 View Report
Confirmation statement. Statement with updates. 2018-09-25 View Report
Accounts. Accounts type total exemption full. 2018-04-09 View Report
Confirmation statement. Statement with no updates. 2017-09-14 View Report
Accounts. Accounts type total exemption small. 2017-04-03 View Report
Confirmation statement. Statement. 2016-10-05 View Report
Accounts. Accounts type total exemption small. 2016-05-06 View Report
Annual return. With made up date full list shareholders. 2015-09-21 View Report
Accounts. Accounts type total exemption small. 2015-05-26 View Report
Annual return. With made up date full list shareholders. 2014-09-22 View Report
Accounts. Accounts type total exemption small. 2014-05-19 View Report
Annual return. With made up date full list shareholders. 2013-10-16 View Report
Accounts. Accounts type total exemption small. 2013-04-05 View Report
Annual return. With made up date full list shareholders. 2012-09-24 View Report
Accounts. Accounts type total exemption small. 2012-06-19 View Report
Annual return. With made up date full list shareholders. 2011-12-14 View Report
Address. Change date: 2011-11-01. Old address: 73 Montpellier Terrace Cheltenham Gloucestershire GL50 1XA. 2011-11-01 View Report
Officers. Officer name: Paul Helliwell. 2011-10-24 View Report
Officers. Officer name: Matthew Haighton. 2011-10-24 View Report
Officers. Officer name: Samuel Peter Wilczak. 2011-10-24 View Report
Officers. Officer name: Jeremy Charles Bromwich. 2011-10-24 View Report
Accounts. Accounts type total exemption small. 2011-09-12 View Report
Annual return. With made up date full list shareholders. 2010-10-11 View Report
Gazette. Gazette filings brought up to date. 2010-09-29 View Report
Accounts. Accounts type total exemption small. 2010-09-28 View Report
Gazette. Gazette notice compulsary. 2010-09-28 View Report
Gazette. Gazette filings brought up to date. 2010-02-06 View Report
Annual return. With made up date full list shareholders. 2010-02-05 View Report
Annual return. With made up date full list shareholders. 2010-02-05 View Report
Gazette. Gazette notice compulsary. 2010-01-05 View Report
Address. Change date: 2009-12-17. Old address: Flat 1 5 Suffolk Square Cheltenham Gloucestershire GL50 2DR. 2009-12-17 View Report
Capital. Capital allotment shares. 2009-12-02 View Report
Accounts. Accounts type total exemption small. 2009-05-06 View Report