Advanced company searchLink opens in new window

SIR RICHARD SUTTON LIMITED

Company number 00346359

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)
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
  • GBP 51,983,088.3
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
  • ANNOTATION Clarification a second filed PSC04 was registered on 16/05/2023.
21 Mar 2023 PSC04 Change of details for Christopher Nigel Barrington Lacey as a person with significant control on 17 March 2023
  • ANNOTATION Clarification a second filed PSC04 was registered on 16/05/2023.
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