- Company Overview for SUTTON LODGE (GUILDFORD) LIMITED (01823461)
- Filing history for SUTTON LODGE (GUILDFORD) LIMITED (01823461)
- People for SUTTON LODGE (GUILDFORD) LIMITED (01823461)
- More for SUTTON LODGE (GUILDFORD) LIMITED (01823461)
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) |
---|---|---|---|
21 Feb 2015 | AP01 | Appointment of Dr Alice Julie Neal as a director on 2 February 2015 | |
25 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-25
|
|
31 Dec 2014 | AP01 | Appointment of Mr Anthony Charles Green as a director on 22 December 2014 | |
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
31 Dec 2014 | TM01 | Termination of appointment of Simon Andrew Smail as a director on 22 December 2014 | |
31 Dec 2014 | AP01 | Appointment of Mr Kaveh Payandeh-Doust as a director on 22 December 2014 | |
30 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-30
|
|
30 Jan 2014 | TM01 | Termination of appointment of Philip Barnes as a director | |
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
06 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
19 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
14 Feb 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
14 Feb 2011 | TM01 | Termination of appointment of Darren Mansfield as a director | |
14 Feb 2011 | TM01 | Termination of appointment of Gul Baluch as a director | |
15 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
30 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
21 Jan 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
21 Jan 2010 | CH01 | Director's details changed for Philip James Barnes on 1 December 2009 | |
21 Jan 2010 | CH01 | Director's details changed for Darren John Mansfield on 1 December 2009 | |
21 Jan 2010 | CH01 | Director's details changed for Simon Andrew Smail on 1 December 2009 | |
21 Jan 2010 | CH01 | Director's details changed for Dr Gul Rukh Baluch on 1 December 2009 | |
18 Feb 2009 | 288a | Director appointed philip james barnes | |
18 Feb 2009 | 288a | Director appointed darren john mansfield |