Advanced company searchLink opens in new window

SUTTONS INTERNATIONAL LIMITED

Company number 00914137

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)
06 Mar 2017 AUD Auditor's resignation
02 Mar 2017 AUD Auditor's resignation
25 Jan 2017 CS01 Confirmation statement made on 25 January 2017 with updates
20 Jan 2017 MR01 Registration of charge 009141370007, created on 20 January 2017
16 Jan 2017 AP01 Appointment of Mr Barry Mcnally as a director on 16 January 2017
11 Jan 2017 AA Group of companies' accounts made up to 30 April 2016
15 Apr 2016 MR01 Registration of charge 009141370006, created on 14 April 2016
11 Apr 2016 TM01 Termination of appointment of Graeme William Rooney as a director on 29 February 2016
02 Feb 2016 AR01 Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 500,000
29 Jan 2016 AA Group of companies' accounts made up to 30 April 2015
18 Jan 2016 MR01 Registration of charge 009141370005, created on 15 January 2016
13 Oct 2015 MR01 Registration of charge 009141370004, created on 13 October 2015
03 Aug 2015 AP03 Appointment of Mrs Nicola Wignall Jennings as a secretary on 3 August 2015
03 Aug 2015 TM02 Termination of appointment of Christopher Orger as a secretary on 3 August 2015
18 Feb 2015 AR01 Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 500,000
08 Jan 2015 AA Group of companies' accounts made up to 30 April 2014
10 Sep 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 29/08/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Sep 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Facility agreement 29/08/2014
06 Sep 2014 MR01 Registration of charge 009141370002, created on 29 August 2014
06 Sep 2014 MR01 Registration of charge 009141370003, created on 29 August 2014
14 Feb 2014 AR01 Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-02-14
  • GBP 500,000
25 Oct 2013 AA Group of companies' accounts made up to 30 April 2013
12 Sep 2013 TM01 Termination of appointment of Peter Kenny as a director
02 Jul 2013 CH01 Director's details changed for Mr Graham William Rooney on 1 May 2013
22 May 2013 TM01 Termination of appointment of Andrew Palmer as a director