Advanced company searchLink opens in new window

SUTTON(SURREY)SPORTS COMPANY,LIMITED

Company number 00072064

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)
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
  • GBP 7
02 Feb 2015 AR01 Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 7
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
  • GBP 7
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