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)
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
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders) was registered on 11/02/2025
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
  • GBP 52,483,088.3
  • ANNOTATION Clarification This is a second filing of an SH02 that was originally registered on 24/05/2022.
28 Oct 2024 SH10 Particulars of variation of rights attached to shares
  • ANNOTATION Clarification This is a second filing of an SH10 that was originally registered on 02/04/2022.
24 Oct 2024 RP04SH02 Second filing of statement of capital on 23 March 2023
  • GBP 51,983,088.3
24 Oct 2024 SH10 Particulars of variation of rights attached to shares
  • ANNOTATION Clarification this is a second filed SH10 that was regisered on 13/05/22
24 Oct 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 17 March 2022
  • GBP 31,603,088.3
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