SUFFOLK LIFE GROUP LIMITED

153 Princes Street 153 Princes Street, Suffolk, IP1 1QJ
StatusACTIVE
Company No.02962287
CategoryPrivate Limited Company
Incorporated25 Aug 1994
Age29 years, 8 months, 27 days
JurisdictionEngland Wales

SUMMARY

SUFFOLK LIFE GROUP LIMITED is an active private limited company with number 02962287. It was incorporated 29 years, 8 months, 27 days ago, on 25 August 1994. The company address is 153 Princes Street 153 Princes Street, Suffolk, IP1 1QJ.



Company Fillings

Appoint person secretary company with name date

Date: 08 Mar 2024

Action Date: 01 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2024-03-01

Officer name: Michelle Bruce

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Mar 2024

Action Date: 29 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2024-02-29

Officer name: Gemma Louise Millard

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Feb 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 029622870006

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Feb 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 029622870005

Documents

View document PDF

Change to a person with significant control

Date: 02 Feb 2024

Action Date: 01 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2024-02-01

Psc name: Curtis Banks Group Limited

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-31

Officer name: Dan James Cowland

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 27 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 27 Oct 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 27 Oct 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 27 Oct 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2023

Action Date: 20 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-20

Documents

View document PDF

Change to a person with significant control

Date: 12 Oct 2023

Action Date: 26 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-09-26

Psc name: Curtis Banks Group Plc

Documents

View document PDF

Legacy

Date: 30 Sep 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 30 Sep 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2023

Action Date: 01 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-01

Officer name: Jane Ann Ridgley

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 May 2023

Action Date: 02 May 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Gemma Louise Millard

Appointment date: 2023-05-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 May 2023

Action Date: 02 May 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dan James Cowland

Termination date: 2023-05-02

Documents

View document PDF

Capital allotment shares

Date: 22 Apr 2023

Action Date: 31 Mar 2023

Category: Capital

Type: SH01

Date: 2023-03-31

Capital : 19,391.00 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2023

Action Date: 23 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-23

Officer name: David Barclay Barral

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2023

Action Date: 10 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Gordon John Docherty

Appointment date: 2023-01-10

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2022

Action Date: 21 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alastair James Clarkson

Appointment date: 2022-12-21

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2022

Action Date: 11 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-11

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2022

Action Date: 06 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Arthur Self

Termination date: 2022-10-06

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 27 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 27 Sep 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 27 Sep 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 27 Sep 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 20 Sep 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 20 Sep 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Termination director company with name termination date

Date: 27 May 2022

Action Date: 26 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Anthony James Macdonald

Termination date: 2022-05-26

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2022

Action Date: 26 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Barclay Barral

Appointment date: 2022-05-26

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 23 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 23 Dec 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 20 Dec 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 11 Nov 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2021

Action Date: 11 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-11

Documents

View document PDF

Legacy

Date: 13 Aug 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 17 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 17 Nov 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19

Documents

View document PDF

Legacy

Date: 17 Nov 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Legacy

Date: 17 Nov 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2020

Action Date: 01 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Renata Angela Karolina Chester

Termination date: 2019-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-12-31

Officer name: Renata Angela Karolina Chester

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-12-31

Officer name: Dan James Cowland

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2019

Action Date: 03 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dan James Cowland

Appointment date: 2019-12-03

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2019

Action Date: 03 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-03

Officer name: Jane Ann Ridgley

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2019

Action Date: 17 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-17

Officer name: Mr Christopher Anthony James Macdonald

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2019

Action Date: 01 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul James Tarran

Termination date: 2019-09-30

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 27 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Legacy

Date: 27 Jun 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18

Documents

View document PDF

Legacy

Date: 27 Jun 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18

Documents

View document PDF

Legacy

Date: 27 Jun 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18

Documents

View document PDF

Legacy

Date: 09 Apr 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 09 Apr 2019

Action Date: 09 Apr 2019

Category: Capital

Type: SH19

Capital : 19,296 GBP

Date: 2019-04-09

Documents

View document PDF

Legacy

Date: 09 Apr 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 18/03/19

Documents

View document PDF

Resolution

Date: 09 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-01

Officer name: Christopher Anthony James Macdonald

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-31

Officer name: Rupert Morris Curtis

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2018

Action Date: 01 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-01

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 18 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Legacy

Date: 18 May 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/17

Documents

View document PDF

Legacy

Date: 18 May 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17

Documents

View document PDF

Legacy

Date: 18 May 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2017

Action Date: 01 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-01

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 28 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Legacy

Date: 28 Jul 2017

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/16

Documents

View document PDF

Legacy

Date: 19 Jun 2017

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/16

Documents

View document PDF

Legacy

Date: 19 Jun 2017

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/16

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2017

Action Date: 12 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Charles Banks

Termination date: 2017-06-12

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2016

Action Date: 01 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2016

Action Date: 25 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-25

Officer name: Mr Christopher Charles Banks

Documents

View document PDF

Change person secretary company with change date

Date: 07 Jul 2016

Action Date: 29 Jun 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-06-29

Officer name: Renata Angela Karolina Chester

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2016

Action Date: 29 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-29

Officer name: Mrs Renata Angela Karolina Chester

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2016

Action Date: 25 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr William Arthur Self

Change date: 2016-05-25

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2016

Action Date: 25 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-25

Officer name: Mr Rupert Morris Curtis

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2016

Action Date: 25 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-25

Officer name: Finance Director Paul James Tarran

Documents

View document PDF

Change sail address company with old address new address

Date: 04 Jul 2016

Category: Address

Type: AD02

New address: 153 Princes Street Ipswich IP1 1QJ

Old address: One Coleman Street London EC2R 5AA United Kingdom

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Jul 2016

Action Date: 25 May 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-05-25

Officer name: Renata Angela Karolina Chester

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2016

Action Date: 25 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-25

Officer name: Mrs Renata Angela Karolina Chester

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Resolution

Date: 07 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Jun 2016

Action Date: 25 May 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-05-25

Charge number: 029622870006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Jun 2016

Action Date: 25 May 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 029622870005

Charge creation date: 2016-05-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 May 2016

Action Date: 25 May 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Legal & General Co Sec Limited

Termination date: 2016-05-25

Documents

View document PDF

Termination director company with name termination date

Date: 25 May 2016

Action Date: 25 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Peter Rudge

Termination date: 2016-05-25

Documents

View document PDF

Termination director company with name termination date

Date: 25 May 2016

Action Date: 25 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Michael Bury

Termination date: 2016-05-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2015

Action Date: 01 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-01

Documents

View document PDF

Legacy

Date: 22 Sep 2015

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 22 Sep 2015

Action Date: 22 Sep 2015

Category: Capital

Type: SH19

Date: 2015-09-22

Capital : 3,938,979 GBP

Documents

View document PDF

Legacy

Date: 22 Sep 2015

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 10/09/15

Documents

View document PDF

Resolution

Date: 22 Sep 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2015

Action Date: 11 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-11

Officer name: Mr William Arthur Self

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 May 2015

Action Date: 27 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-27

Officer name: Mr Michael Peter Rudge

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2015

Action Date: 27 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Trevor Lloyd

Termination date: 2015-04-27

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2015

Action Date: 14 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Francis Jones

Termination date: 2015-01-14

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2015

Action Date: 14 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-14

Officer name: Renata Angela Karolina Chester

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2015

Action Date: 14 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-14

Officer name: David Patrick Fagan

Documents

View document PDF


Some Companies

ALDERROSS PROPERTY LIMITED

CALDER & CO,LONDON,SW1Y 4NW

Number:11185668
Status:ACTIVE
Category:Private Limited Company

EDEN PLACE MANAGEMENT COMPANY LIMITED

15C GRANGE CLOSE,EDENBRIDGE,TN8 5LT

Number:10514487
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HALL GEOSCIENCE LIMITED

UNIT 3 BROOKLANDS,TIVERTON,EX16 5HW

Number:04601171
Status:ACTIVE
Category:Private Limited Company

LEOMANSLEY ASSOCIATES LIMITED

153 LEOMANSLEY VIEW,STAFFORDSHIRE,WS13 8AU

Number:09949285
Status:ACTIVE
Category:Private Limited Company

ONE BYE ONE COMPANY LIMITED

11756099: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:11756099
Status:ACTIVE
Category:Private Limited Company

REGENCY CAKES LIMITED

29 OXFORD STREET,NEWMARKET,CB8 7EW

Number:10438140
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source