Advanced company searchLink opens in new window

SUTTLE LIMITED

Company number 02943116

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)
09 Jul 2019 CS01 Confirmation statement made on 27 June 2019 with updates
21 Feb 2019 AD01 Registered office address changed from 1 Sherman Road Bromley to 1 Sherman Road Bromley Kent BR1 3JH on 21 February 2019
10 Jul 2018 CS01 Confirmation statement made on 27 June 2018 with no updates
26 Jun 2018 AA Accounts for a small company made up to 31 December 2017
11 Jul 2017 CS01 Confirmation statement made on 27 June 2017 with no updates
11 Jul 2017 PSC02 Notification of Acorn Ltd as a person with significant control on 1 July 2016
10 Jul 2017 PSC07 Cessation of Robert Sargent as a person with significant control on 1 July 2016
10 Jul 2017 PSC07 Cessation of Alan Stephen Cornish as a person with significant control on 1 July 2016
04 Jul 2017 PSC01 Notification of Keith Suttle as a person with significant control on 1 July 2016
04 Jul 2017 PSC01 Notification of Alan Stephen Cornish as a person with significant control on 1 July 2016
04 Jul 2017 PSC01 Notification of Robert Sargent as a person with significant control on 1 July 2016
03 Jul 2017 AA Accounts for a small company made up to 31 December 2016
13 Jul 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 119
27 Jun 2016 AA Accounts for a small company made up to 31 December 2015
26 Apr 2016 TM01 Termination of appointment of Mark John Sugarman as a director on 25 April 2016
01 Jul 2015 AR01 Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 119
15 Jun 2015 AA Accounts for a small company made up to 31 December 2014
27 Apr 2015 AP03 Appointment of Hector Stavrinidis as a secretary on 25 December 2014
26 Apr 2015 TM02 Termination of appointment of Alan Stephen Cornish as a secretary on 25 December 2014
14 Jul 2014 AR01 Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 119
11 Jun 2014 AD01 Registered office address changed from 1 Sherman Road Sherman Road Bromley BR1 3JH England on 11 June 2014
06 Jun 2014 AA Accounts for a small company made up to 31 December 2013
23 Sep 2013 AR01 Annual return made up to 27 June 2013 with full list of shareholders
12 Sep 2013 AR01 Annual return made up to 27 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-12
  • ANNOTATION A Replacement AR01 was registered on 23/09/2013
11 Sep 2013 AP01 Appointment of Mr Mark John Sugarman as a director