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)
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
28 Oct 2022 MR04 Satisfaction of charge 003463590013 in full
26 Oct 2022 AA Group of companies' accounts made up to 31 March 2022
27 Jul 2022 MR01 Registration of charge 003463590017, created on 25 July 2022
25 Jul 2022 MR05 Part of the property or undertaking has been released from charge 003463590016
24 May 2022 SH02 Statement of capital on 25 April 2022
  • GBP 52,483,088.3
  • ANNOTATION Clarification a second filed SH02 was registered on 28/10/2024.
19 May 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
17 May 2022 MA Memorandum and Articles of Association
13 May 2022 SH10 Particulars of variation of rights attached to shares
  • ANNOTATION Clarification a second filed SH10 was registered on 24/10/24.
13 May 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Apr 2022 AP01 Appointment of Mr David Hawksworth Horton-Fawkes as a director on 1 April 2022