- Company Overview for SUTTONS INTERNATIONAL LIMITED (00914137)
- Filing history for SUTTONS INTERNATIONAL LIMITED (00914137)
- People for SUTTONS INTERNATIONAL LIMITED (00914137)
- Charges for SUTTONS INTERNATIONAL LIMITED (00914137)
- More for SUTTONS INTERNATIONAL LIMITED (00914137)
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
|
|
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
|
|
08 Jan 2015 | AA | Group of companies' accounts made up to 30 April 2014 | |
10 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
10 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |