Advanced company searchLink opens in new window

SUCCESSFUL SUTTON

Company number 08191544

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)
24 Mar 2017 AP01 Appointment of Mr Craig Rendall as a director on 23 March 2017
24 Mar 2017 TM01 Termination of appointment of Amanda Tara Tyrell as a director on 23 March 2017
26 Feb 2017 TM01 Termination of appointment of Monica Leonora Tyler as a director on 24 February 2017
25 Aug 2016 CS01 Confirmation statement made on 24 August 2016 with updates
28 Jul 2016 AA Accounts for a small company made up to 31 October 2015
29 Sep 2015 TM01 Termination of appointment of Philip Brian Willis as a director on 24 September 2015
29 Sep 2015 AR01 Annual return made up to 24 August 2015 no member list
24 Sep 2015 AP01 Appointment of Ms Samantha Caroline Hilton as a director on 24 September 2015
05 Aug 2015 TM01 Termination of appointment of James Richardson as a director on 5 August 2015
03 Aug 2015 AA Accounts for a small company made up to 31 October 2014
23 Jul 2015 AP01 Appointment of Mrs Amanda Tara Tyrell as a director on 23 July 2015
18 Mar 2015 TM01 Termination of appointment of Steven Michael Hall as a director on 18 March 2015
03 Feb 2015 TM01 Termination of appointment of Dean Murphy as a director on 2 February 2015
04 Dec 2014 AP01 Appointment of Mr James Richardson as a director on 20 November 2014
04 Dec 2014 TM01 Termination of appointment of Paul Robert Curtis as a director on 20 November 2014
03 Sep 2014 AR01 Annual return made up to 24 August 2014 no member list
05 Aug 2014 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed AP01 for Elizabeth Saunders.
  • ANNOTATION Clarification Second filed AP01 for Elizabeth Saunders.
09 Jun 2014 AD03 Register(s) moved to registered inspection location
07 Jun 2014 CH01 Director's details changed for Elizabeth Ann Saunders on 1 January 2014
07 Jun 2014 AD02 Register inspection address has been changed
28 May 2014 AA Accounts for a small company made up to 31 October 2013
20 Mar 2014 AP01 Appointment of Mr David Jonathan Guy as a director
20 Mar 2014 AP01 Appointment of Mr Dean Murphy as a director
20 Mar 2014 AP01 Appointment of Mr Craig Pretorius as a director
27 Nov 2013 AD01 Registered office address changed from 1C Manor Place Sutton Surrey SM1 4BB on 27 November 2013