- Company Overview for SUGARTOWN 66 LIMITED (06506068)
- Filing history for SUGARTOWN 66 LIMITED (06506068)
- People for SUGARTOWN 66 LIMITED (06506068)
- Insolvency for SUGARTOWN 66 LIMITED (06506068)
- More for SUGARTOWN 66 LIMITED (06506068)
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) |
---|---|---|---|
07 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
14 Dec 2012 | TM01 | Termination of appointment of Altius Partners Llp as a director | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
06 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
30 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
14 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
30 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
04 Jan 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
04 Jan 2010 | CH02 | Director's details changed for Altius Partners Llp on 31 December 2009 | |
30 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
09 Mar 2009 | 363a | Return made up to 28/02/09; full list of members | |
06 Mar 2009 | 288c | Director's change of particulars / altious partners LLP / 06/06/2008 | |
06 Mar 2009 | 190 | Location of debenture register | |
06 Mar 2009 | 353 | Location of register of members | |
06 Mar 2009 | 287 | Registered office changed on 06/03/2009 from mill pool house mill lane godalming surrey GU7 1EY | |
04 Mar 2009 | 88(2) | Ad 05/04/08\gbp si 102@1=102\gbp ic 102/204\ | |
02 Jul 2008 | 88(2) | Ad 06/06/08\gbp si 100@1=100\gbp ic 2/102\ | |
18 Jun 2008 | 288a | Director appointed altious partners LLP | |
12 Jun 2008 | RESOLUTIONS |
Resolutions
|
|
15 Apr 2008 | 288a | Secretary appointed jonathan antony cowle | |
15 Apr 2008 | 287 | Registered office changed on 15/04/2008 from 1 procter street london WC1V 6PG | |
15 Apr 2008 | 225 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 | |
15 Apr 2008 | 288b | Appointment terminated secretary richmond company administration LIMITED | |
15 Apr 2008 | 288a | Director appointed jonathan antony cowle | |
15 Apr 2008 | CERTNM | Company name changed richmond company 223 LIMITED\certificate issued on 19/04/08 |