- 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) |
---|---|---|---|
11 Feb 2025 | RP04CS01 | Second filing of Confirmation Statement dated 5 December 2024 | |
07 Jan 2025 | AP01 | Appointment of Mr Sanjay Patel as a director on 1 January 2025 | |
05 Dec 2024 | CS01 |
Confirmation statement made on 5 December 2024 with updates
|
|
19 Nov 2024 | CS01 | Confirmation statement made on 5 November 2024 with updates | |
14 Nov 2024 | PSC04 | Change of details for David Robert Sutton as a person with significant control on 28 October 2024 | |
14 Nov 2024 | PSC04 | Change of details for Diana Eleanor Davidson as a person with significant control on 28 October 2024 | |
14 Nov 2024 | PSC04 | Change of details for Mr Christopher Nigel Barrington Lacey as a person with significant control on 28 October 2024 | |
14 Nov 2024 | PSC04 | Change of details for Peter Lewis Wyman as a person with significant control on 28 October 2024 | |
28 Oct 2024 | SH02 |
Statement of capital on 25 April 2022
|
|
28 Oct 2024 | SH10 |
Particulars of variation of rights attached to shares
|
|
24 Oct 2024 | RP04SH02 |
Second filing of statement of capital on 23 March 2023
|
|
24 Oct 2024 | SH10 |
Particulars of variation of rights attached to shares
|
|
24 Oct 2024 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 17 March 2022
|
|
25 Jul 2024 | AA | Group of companies' accounts made up to 31 March 2024 | |
12 Jun 2024 | PSC01 | Notification of Christopher Nigel Barrington Lacey as a person with significant control on 6 April 2016 | |
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 |