Advanced company searchLink opens in new window

SUTTON PARK MOTOR COMPANY LIMITED

Company number 00852710

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Jun 2017 PSC01 Notification of Dean Alfred Fulton as a person with significant control on 6 April 2016
02 Oct 2016 AA Full accounts made up to 31 December 2015
07 Jul 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1,000
06 Aug 2015 AA Full accounts made up to 31 December 2014
18 Jun 2015 AR01 Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1,000
14 Jul 2014 AA Full accounts made up to 31 December 2013
08 Jul 2014 AR01 Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1,000
02 Sep 2013 AA Full accounts made up to 31 December 2012
25 Jun 2013 AR01 Annual return made up to 17 June 2013 with full list of shareholders
13 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
24 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
21 Sep 2012 AA Full accounts made up to 31 December 2011
21 Aug 2012 MG01 Duplicate mortgage certificatecharge no:22
16 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 22
27 Jun 2012 AR01 Annual return made up to 17 June 2012 with full list of shareholders
27 Jun 2012 CH01 Director's details changed for Mrs Christine Thomas on 27 June 2012
20 Apr 2012 AP01 Appointment of Mrs Christine Thomas as a director
20 Apr 2012 TM01 Termination of appointment of Peter Allwood as a director
11 Aug 2011 AA Full accounts made up to 31 December 2010
14 Jul 2011 AR01 Annual return made up to 17 June 2011 with full list of shareholders
23 Jun 2010 AR01 Annual return made up to 17 June 2010 with full list of shareholders
23 Jun 2010 AD03 Register(s) moved to registered inspection location
23 Jun 2010 AD02 Register inspection address has been changed
23 Jun 2010 CH01 Director's details changed for Mark Paul Yarwood on 1 January 2010
23 Jun 2010 AA Full accounts made up to 31 December 2009