- Company Overview for SUTTON HARBOUR SERVICES LIMITED (02421958)
- Filing history for SUTTON HARBOUR SERVICES LIMITED (02421958)
- People for SUTTON HARBOUR SERVICES LIMITED (02421958)
- Charges for SUTTON HARBOUR SERVICES LIMITED (02421958)
- More for SUTTON HARBOUR SERVICES LIMITED (02421958)
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) |
---|---|---|---|
02 Dec 2024 | AD01 | Registered office address changed from Ground Floor 2a North East Quay Sutton Harbour Plymouth PL4 0BN England to Ground Floor, 2B North East Quay Ground Floor 2B North East Quay, Sutton Harbour Plymouth PL4 0BN on 2 December 2024 | |
14 Nov 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
12 Nov 2024 | AD01 | Registered office address changed from Guy's Quay Sutton Harbour Plymouth PL4 0ES England to Ground Floor 2a North East Quay Sutton Harbour Plymouth PL4 0BN on 12 November 2024 | |
16 Oct 2024 | CS01 | Confirmation statement made on 20 September 2024 with no updates | |
16 Sep 2024 | CH01 | Director's details changed for Mr Philip Howard Beinhaker on 22 August 2024 | |
16 Sep 2024 | CH01 | Director's details changed for Mr Corey Benjamin Beinhaker on 31 August 2024 | |
30 Oct 2023 | CS01 | Confirmation statement made on 20 September 2023 with no updates | |
26 Sep 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
24 Oct 2022 | CS01 | Confirmation statement made on 20 September 2022 with no updates | |
22 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
04 Aug 2022 | CH01 | Director's details changed for Ms Natasha Claire Gadsdon on 1 August 2022 | |
04 Aug 2022 | CH01 | Director's details changed for Mr Philip Howard Beinhaker on 1 August 2022 | |
28 Oct 2021 | CS01 | Confirmation statement made on 20 September 2021 with no updates | |
21 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
17 Nov 2020 | AAMD | Amended total exemption full accounts made up to 31 March 2020 | |
23 Sep 2020 | CS01 | Confirmation statement made on 20 September 2020 with updates | |
22 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
09 Dec 2019 | AP01 | Appointment of Mr Corey Benjamin Beinhaker as a director on 27 November 2019 | |
24 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
24 Sep 2019 | CS01 | Confirmation statement made on 20 September 2019 with no updates | |
24 Sep 2019 | PSC05 | Change of details for Sutton Harbour Holdings Plc as a person with significant control on 1 April 2019 | |
18 Dec 2018 | AD01 | Registered office address changed from Tin Quay House Sutton Harbour Plymouth Devon PL4 0RA to Guy's Quay Sutton Harbour Plymouth PL4 0ES on 18 December 2018 | |
24 Sep 2018 | CS01 | Confirmation statement made on 20 September 2018 with no updates | |
19 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
24 Jul 2018 | TM01 | Termination of appointment of Jason William Hyde Schofield as a director on 23 July 2018 |