Advanced company searchLink opens in new window

SUGARTOWN 66 LIMITED

Company number 06506068

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)
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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