SUTTON(SURREY)SPORTS COMPANY,LIMITED
Company number 00072064
- Company Overview for SUTTON(SURREY)SPORTS COMPANY,LIMITED (00072064)
- Filing history for SUTTON(SURREY)SPORTS COMPANY,LIMITED (00072064)
- People for SUTTON(SURREY)SPORTS COMPANY,LIMITED (00072064)
- Charges for SUTTON(SURREY)SPORTS COMPANY,LIMITED (00072064)
- More for SUTTON(SURREY)SPORTS COMPANY,LIMITED (00072064)
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) |
---|---|---|---|
17 May 2017 | TM01 | Termination of appointment of Kenneth Banes Ohlson as a director on 24 April 2017 | |
17 May 2017 | TM01 | Termination of appointment of John Mackie Hitchen as a director on 24 April 2017 | |
17 Mar 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
05 Feb 2017 | CS01 | Confirmation statement made on 28 January 2017 with updates | |
01 Mar 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
04 Feb 2016 | AR01 |
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
|
|
02 Feb 2015 | AR01 |
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
|
|
31 Oct 2014 | AA | Total exemption small company accounts made up to 30 September 2014 | |
27 May 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
13 Feb 2014 | AR01 |
Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-02-13
|
|
13 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
17 Mar 2013 | AR01 | Annual return made up to 28 January 2013 with full list of shareholders | |
08 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
12 Feb 2012 | AR01 | Annual return made up to 28 January 2012 with full list of shareholders | |
03 Nov 2011 | CH01 | Director's details changed for Kenneth Banes Ohlson on 26 September 2011 | |
13 Apr 2011 | AD01 | Registered office address changed from One St. Paul's Churchyard London EC4M 8SH on 13 April 2011 | |
23 Mar 2011 | AA | Total exemption full accounts made up to 30 September 2010 | |
09 Feb 2011 | AR01 | Annual return made up to 28 January 2011 with full list of shareholders | |
09 Feb 2011 | CH03 | Secretary's details changed for John Michael Fordham on 8 January 2011 | |
09 Feb 2011 | CH01 | Director's details changed for John Michael Fordham on 8 January 2011 | |
08 Feb 2011 | CH01 | Director's details changed for David Hylton on 8 February 2011 | |
08 Feb 2011 | CH01 | Director's details changed for Kenneth Banes Ohlson on 8 February 2011 | |
08 Feb 2011 | CH01 | Director's details changed for Charles Caffarate on 8 February 2011 | |
08 Feb 2011 | CH01 | Director's details changed for John Mackie Hitchen on 8 February 2011 | |
08 Feb 2011 | CH01 | Director's details changed for Peter Edwards on 8 February 2011 |