About

Registered Number: 05396019
Date of Incorporation: 17/03/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: 9 & 10 The Cloisters Church Field Road, Sudbury, CO10 2YR,

 

Established in 2005, The Cloisters (Sudbury) Management Ltd are based in Sudbury, it's status in the Companies House registry is set to "Active". We don't know the number of employees at The Cloisters (Sudbury) Management Ltd. The company has 3 directors listed as Huseyin, Suzanne Marie, Byford, Karen Margaret, Eade, Rosemary Ann at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HUSEYIN, Suzanne Marie 29 January 2018 - 1
BYFORD, Karen Margaret 17 June 2005 06 November 2007 1
EADE, Rosemary Ann 29 October 2007 29 January 2018 1

Filing History

Document Type Date
CS01 - N/A 20 March 2020
AA - Annual Accounts 04 March 2020
CS01 - N/A 18 April 2019
AA - Annual Accounts 05 April 2019
AD01 - Change of registered office address 21 March 2018
CS01 - N/A 20 March 2018
AA - Annual Accounts 15 March 2018
AP03 - Appointment of secretary 30 January 2018
TM02 - Termination of appointment of secretary 30 January 2018
CS01 - N/A 23 March 2017
AA - Annual Accounts 03 March 2017
AA - Annual Accounts 12 July 2016
AR01 - Annual Return 07 April 2016
AA - Annual Accounts 18 August 2015
AR01 - Annual Return 19 March 2015
TM01 - Termination of appointment of director 19 March 2015
AA - Annual Accounts 21 May 2014
AR01 - Annual Return 07 April 2014
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 06 March 2013
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 20 March 2012
AA - Annual Accounts 11 May 2011
AR01 - Annual Return 01 April 2011
CH01 - Change of particulars for director 01 April 2011
AA - Annual Accounts 07 May 2010
AR01 - Annual Return 07 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 April 2010
AA - Annual Accounts 18 June 2009
363a - Annual Return 18 March 2009
AA - Annual Accounts 26 August 2008
363a - Annual Return 21 August 2008
288b - Notice of resignation of directors or secretaries 21 August 2008
287 - Change in situation or address of Registered Office 07 August 2008
288b - Notice of resignation of directors or secretaries 01 November 2007
288b - Notice of resignation of directors or secretaries 01 November 2007
288b - Notice of resignation of directors or secretaries 01 November 2007
288a - Notice of appointment of directors or secretaries 01 November 2007
288a - Notice of appointment of directors or secretaries 01 November 2007
288a - Notice of appointment of directors or secretaries 01 November 2007
288a - Notice of appointment of directors or secretaries 01 November 2007
AA - Annual Accounts 21 September 2007
363s - Annual Return 11 July 2007
AA - Annual Accounts 04 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 August 2006
363s - Annual Return 15 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 2006
225 - Change of Accounting Reference Date 10 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 December 2005
288a - Notice of appointment of directors or secretaries 28 October 2005
288a - Notice of appointment of directors or secretaries 15 July 2005
288a - Notice of appointment of directors or secretaries 15 July 2005
288a - Notice of appointment of directors or secretaries 15 July 2005
288b - Notice of resignation of directors or secretaries 15 July 2005
288b - Notice of resignation of directors or secretaries 15 July 2005
287 - Change in situation or address of Registered Office 15 July 2005
CERTNM - Change of name certificate 11 July 2005
NEWINC - New incorporation documents 17 March 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.