- Company Overview for SUTHWALK MANAGEMENT LIMITED (02034422)
- Filing history for SUTHWALK MANAGEMENT LIMITED (02034422)
- People for SUTHWALK MANAGEMENT LIMITED (02034422)
- Charges for SUTHWALK MANAGEMENT LIMITED (02034422)
- More for SUTHWALK MANAGEMENT LIMITED (02034422)
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) |
---|---|---|---|
05 Jan 2017 | CS01 | Confirmation statement made on 13 December 2016 with updates | |
20 Jan 2016 | AR01 |
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
|
|
11 Jan 2016 | AA | Total exemption small company accounts made up to 25 March 2015 | |
08 Apr 2015 | AA | Total exemption small company accounts made up to 25 March 2014 | |
05 Mar 2015 | AR01 |
Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2015-03-05
|
|
12 Feb 2014 | AP03 | Appointment of Miss Elizabeth Ann Jane Adams as a secretary | |
12 Feb 2014 | AR01 |
Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2014-02-12
|
|
11 Feb 2014 | TM01 | Termination of appointment of Elizabeth Adams as a director | |
12 Dec 2013 | AA | Total exemption small company accounts made up to 25 March 2013 | |
05 Jun 2013 | AP01 | Appointment of Christopher Harding as a director | |
30 May 2013 | AP01 | Appointment of Jennie Elliott as a director | |
19 Dec 2012 | AR01 | Annual return made up to 13 December 2012 with full list of shareholders | |
19 Dec 2012 | AP01 | Appointment of Dr Sapna Gupta as a director | |
20 Nov 2012 | AA | Total exemption small company accounts made up to 25 March 2012 | |
06 Mar 2012 | AR01 | Annual return made up to 13 December 2011 with full list of shareholders | |
24 Jun 2011 | AA | Total exemption small company accounts made up to 25 March 2011 | |
18 Jan 2011 | AR01 | Annual return made up to 13 December 2010 with full list of shareholders | |
18 Jan 2011 | TM01 | Termination of appointment of David Wixon as a director | |
30 Dec 2010 | AA | Total exemption small company accounts made up to 25 March 2010 | |
16 Aug 2010 | AD01 | Registered office address changed from 1St Floor Colechurch House One London Bridge Walk London SE1 2SX on 16 August 2010 | |
12 Jan 2010 | AR01 | Annual return made up to 13 December 2009 with full list of shareholders | |
12 Jan 2010 | CH01 | Director's details changed for Captain David Wixon on 13 December 2009 | |
12 Jan 2010 | CH01 | Director's details changed for Elizabeth Ann Jane Adams on 13 December 2009 | |
13 Sep 2009 | AA | Total exemption small company accounts made up to 25 March 2009 | |
10 Feb 2009 | 363a | Return made up to 13/12/08; full list of members |