SUGAR LOAF EVENTS LTD

Great Blaenawe Farm Great Blaenawe Farm, Abergavenny, NP7 7LG, Gwent
StatusACTIVE
Company No.09625236
CategoryPrivate Limited Company
Incorporated05 Jun 2015
Age8 years, 10 months, 26 days
JurisdictionEngland Wales

SUMMARY

SUGAR LOAF EVENTS LTD is an active private limited company with number 09625236. It was incorporated 8 years, 10 months, 26 days ago, on 05 June 2015. The company address is Great Blaenawe Farm Great Blaenawe Farm, Abergavenny, NP7 7LG, Gwent.



Company Fillings

Accounts with accounts type micro entity

Date: 23 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2023

Action Date: 05 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-05

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Marcus Andrew Johnstone

Change date: 2023-06-01

Documents

View document PDF

Change to a person with significant control

Date: 14 Jun 2023

Action Date: 01 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Marcus Andrew Johnstone

Change date: 2023-06-01

Documents

View document PDF

Change account reference date company previous extended

Date: 14 Feb 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA01

New date: 2022-09-30

Made up date: 2022-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jun 2022

Action Date: 05 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-05

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Jun 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Jun 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 31 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2021

Action Date: 16 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Marcus Andrew Johnstone

Change date: 2021-06-16

Documents

View document PDF

Change to a person with significant control

Date: 16 Jun 2021

Action Date: 16 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Marcus Andrew Johnstone

Change date: 2021-06-16

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2021

Action Date: 05 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Apr 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2020

Action Date: 05 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2019

Action Date: 05 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2018

Action Date: 07 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-07

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2018

Action Date: 05 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Feb 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2017

Action Date: 05 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-05

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2017

Action Date: 09 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-09

Officer name: Mr Marcus Andrew Johnstone

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2016

Action Date: 05 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-05

Documents

View document PDF

Change person director company with change date

Date: 28 Jul 2016

Action Date: 26 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Marcus Andrew Johnstone

Change date: 2015-08-26

Documents

View document PDF

Change person director company with change date

Date: 28 Jul 2016

Action Date: 26 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr William Stuart Johnstone

Change date: 2015-08-26

Documents

View document PDF

Change person director company with change date

Date: 28 Jul 2016

Action Date: 26 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-26

Officer name: Mr James Harry Johnstone

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jun 2016

Action Date: 27 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-27

Old address: Golden Valley Accountancy Ltd Unit 4, Westwood Ind Est Pontrilas Hereford Herefordshire HR2 0EL England

New address: Great Blaenawe Farm Bettws Abergavenny Gwent NP7 7LG

Documents

View document PDF

Incorporation company

Date: 05 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASSOCIATED SUB-CONTRACTORS IN LIMITED PARTNERSHIP WITH ALUN THOMAS

SUITE 3 THE DELPHI BUILDING,KNOWSLEY,L33 7XL

Number:LP012923
Status:ACTIVE
Category:Limited Partnership

BUTLER HARDY ASSOCIATES LIMITED

10 TEAL DRIVE,HINCKLEY,LE10 0GP

Number:06875629
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CLARKETECTURE LTD

131 OLD BIRMINGHAM ROAD,BROMSGROVE,B60 1DF

Number:09441845
Status:ACTIVE
Category:Private Limited Company

INTEGRALE CONSULTING LTD

QUADRANT HOUSE, FLOOR 6,LONDON,E1W 1YW

Number:09279891
Status:ACTIVE
Category:Private Limited Company

LMK SCAFFOLDING LTD

125 VICTORIA ROAD,LONDON,CR4 3JD

Number:07749829
Status:ACTIVE
Category:Private Limited Company

SWANSEA & GOWER CANCER SELF HELP GROUP

156 MAYALS ROAD,SWANSEA,SA3 5HF

Number:05846793
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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