- Company Overview for SUTTLE LIMITED (02943116)
- Filing history for SUTTLE LIMITED (02943116)
- People for SUTTLE LIMITED (02943116)
- Charges for SUTTLE LIMITED (02943116)
- More for SUTTLE LIMITED (02943116)
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
|
|
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
|
|
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
|
|
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
|
|
11 Sep 2013 | AP01 | Appointment of Mr Mark John Sugarman as a director |