- Company Overview for SIR RICHARD SUTTON LIMITED (00346359)
- Filing history for SIR RICHARD SUTTON LIMITED (00346359)
- People for SIR RICHARD SUTTON LIMITED (00346359)
- Charges for SIR RICHARD SUTTON LIMITED (00346359)
- Registers for SIR RICHARD SUTTON LIMITED (00346359)
- More for SIR RICHARD SUTTON LIMITED (00346359)
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) |
---|---|---|---|
02 Apr 2024 | TM01 | Termination of appointment of William Anthony Michael Gibbs as a director on 31 March 2024 | |
02 Apr 2024 | TM01 | Termination of appointment of Chris William Baylis as a director on 31 March 2024 | |
12 Mar 2024 | AD03 | Register(s) moved to registered inspection location 66 Lincoln's Inn Fields London WC2A 3LH | |
11 Mar 2024 | AD02 | Register inspection address has been changed to 66 Lincoln's Inn Fields London WC2A 3LH | |
05 Jan 2024 | MR01 | Registration of charge 003463590018, created on 20 December 2023 | |
22 Dec 2023 | AA | Group of companies' accounts made up to 31 March 2023 | |
12 Dec 2023 | PSC07 | Cessation of Christopher Nigel Barrington Lacey as a person with significant control on 1 December 2023 | |
12 Dec 2023 | PSC01 | Notification of Alistair William Darby as a person with significant control on 1 December 2023 | |
04 Dec 2023 | AP01 | Appointment of Mr Alistair William Darby as a director on 1 December 2023 | |
01 Dec 2023 | TM01 | Termination of appointment of Christopher Nigel Barrington Lacey as a director on 1 December 2023 | |
08 Nov 2023 | CS01 | Confirmation statement made on 5 November 2023 with updates | |
31 Jul 2023 | TM01 | Termination of appointment of Robert Glanville White as a director on 31 July 2023 | |
26 May 2023 | SH02 |
Statement of capital on 23 March 2023
|
|
16 May 2023 | RP04PSC04 | Second filing to change the details of Christopher Nigel Barrington Lacey as a person with significant control | |
16 May 2023 | RP04PSC04 | Second filing to change the details of Peter Lewis Wyman as a person with significant control | |
23 Mar 2023 | PSC01 | Notification of Diana Eleanor Davidson as a person with significant control on 17 March 2022 | |
21 Mar 2023 | PSC04 |
Change of details for Peter Lewis Wyman as a person with significant control on 17 March 2023
|
|
21 Mar 2023 | PSC04 |
Change of details for Christopher Nigel Barrington Lacey as a person with significant control on 17 March 2023
|
|
21 Mar 2023 | PSC04 | Change of details for David Robert Sutton as a person with significant control on 17 March 2023 | |
21 Mar 2023 | PSC04 | Change of details for Ms Caroline Victoria Sutton as a person with significant control on 17 March 2023 | |
21 Mar 2023 | PSC04 | Change of details for Lady Fiamma Sutton as a person with significant control on 20 March 2023 | |
18 Nov 2022 | CS01 | Confirmation statement made on 5 November 2022 with updates | |
18 Nov 2022 | PSC04 | Change of details for Peter Lewis Wyman as a person with significant control on 17 November 2022 | |
18 Nov 2022 | PSC04 | Change of details for Christopher Nigel Barrington Lacey as a person with significant control on 17 November 2022 | |
28 Oct 2022 | MR04 | Satisfaction of charge 003463590012 in full |