THE SUTTON HOO SHIP'S COMPANY

The Longshed The Longshed The Longshed The Longshed, Woodbridge, IP12 1FP, Suffolk, United Kingdom
StatusACTIVE
Company No.10377525
Category
Incorporated15 Sep 2016
Age7 years, 8 months, 6 days
JurisdictionEngland Wales

SUMMARY

THE SUTTON HOO SHIP'S COMPANY is an active with number 10377525. It was incorporated 7 years, 8 months, 6 days ago, on 15 September 2016. The company address is The Longshed The Longshed The Longshed The Longshed, Woodbridge, IP12 1FP, Suffolk, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 18 Sep 2023

Action Date: 14 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Aug 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2023

Action Date: 13 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-13

Officer name: David Mark Jones

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Apr 2023

Action Date: 13 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Mark Jones

Termination date: 2023-04-13

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2023

Action Date: 16 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Henry Clay

Termination date: 2023-01-16

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2022

Action Date: 14 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-14

Documents

View document PDF

Memorandum articles

Date: 11 Aug 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 26 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 26 Jul 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Jul 2022

Action Date: 15 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David Mark Jones

Appointment date: 2022-07-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Notification of a person with significant control statement

Date: 12 Jun 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jun 2022

Action Date: 07 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew Fitzgerald

Cessation date: 2022-06-07

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jun 2022

Action Date: 06 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Peter Henry Clay

Cessation date: 2022-06-06

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jun 2022

Action Date: 07 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-06-07

Psc name: Martin Oswald Hugh Carver

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2022

Action Date: 18 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-18

Officer name: Richard Julian Whitewright

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2022

Action Date: 18 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-18

Officer name: Ms Sharon Kindleysides

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2022

Action Date: 18 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan David Lea

Appointment date: 2022-03-18

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2022

Action Date: 06 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-06

Officer name: Mr Damian Jason Robinson

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2022

Action Date: 18 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Mark Jones

Appointment date: 2022-03-18

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2022

Action Date: 11 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-11

Officer name: Doctor Angela Care Evans

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2022

Action Date: 11 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Damian Jason Robinson

Appointment date: 2021-10-11

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2022

Action Date: 11 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-11

Officer name: Doctor Nicola Stacey

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2021

Action Date: 17 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-17

Officer name: David John Pryor

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2021

Action Date: 14 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-14

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2021

Action Date: 01 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-01

Officer name: Philip Leech

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2020

Action Date: 14 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2020

Action Date: 14 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-14

Officer name: Jacqueline Barnard

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2019

Action Date: 05 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-05

Officer name: Mr David John Pryor

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2019

Action Date: 14 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-14

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2019

Action Date: 02 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Julian Whitewright

Appointment date: 2019-09-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2019

Action Date: 27 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-27

Officer name: Mr Richard Anthony Startin

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2019

Action Date: 27 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-27

Officer name: Mr Simon Jonothon Steel

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-01

Officer name: Mrs Jacqueline Barnard

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2018

Action Date: 14 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 2018

Action Date: 26 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Philip Leech

Appointment date: 2018-04-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Apr 2018

Action Date: 30 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-30

New address: The Longshed the Longshed Tide Mill Way Woodbridge Suffolk IP12 1FP

Old address: The Longshed Tide Mill Way Woodbridge IP12 1BP United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2017

Action Date: 14 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-14

Documents

View document PDF

Memorandum articles

Date: 13 Sep 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Memorandum articles

Date: 13 Sep 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Statement of companys objects

Date: 13 Sep 2017

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Incorporation company

Date: 15 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAVID E SUTHERLAND & CO LIMITED

DUNDAS BUSINESS CENTRE,GLASGOW,G4 9JT

Number:SC406520
Status:ACTIVE
Category:Private Limited Company

GLYNOGWR PROPERTIES LIMITED

TY PEN-TWYN TY PEN-TWYN, GLYNOGWR,,BRIDGEND,CF35 6EL

Number:11733492
Status:ACTIVE
Category:Private Limited Company

MAGNETIC ARCADE LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11437053
Status:ACTIVE
Category:Private Limited Company

ROBILLA LIMITED

923 FINCHLEY ROAD,LONDON,NW11 7PE

Number:11925725
Status:ACTIVE
Category:Private Limited Company

SYSTMDONE LTD

SYSTMDONE LTD,ST NEOTS,PE19 1QX

Number:06882402
Status:ACTIVE
Category:Private Limited Company

THE SALON WIRKSWORTH LIMITED

34 CAMBRIDGE ROAD,TWICKENHAM,TW1 2HL

Number:08870049
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