Advanced company searchLink opens in new window

SUTTON AND EAST SURREY WATER PLC

Company number 02447875

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)
24 Sep 2020 CS01 Confirmation statement made on 13 July 2020 with no updates
04 Mar 2020 TM01 Termination of appointment of Anthony John David Ferrar as a director on 29 February 2020
04 Mar 2020 AP01 Appointment of Mr Ian Paul Cain as a director on 12 February 2020
03 Mar 2020 AUD Auditor's resignation
29 Oct 2019 AA Full accounts made up to 31 March 2019
16 Aug 2019 CS01 Confirmation statement made on 13 July 2019 with updates
10 May 2019 AP01 Appointment of Mr Kenji Oida as a director on 1 May 2019
10 May 2019 TM01 Termination of appointment of Ryuichi Nishida as a director on 1 May 2019
27 Feb 2019 AP01 Appointment of Mr Seiji Kitajima as a director on 6 February 2019
27 Feb 2019 TM01 Termination of appointment of Yoichi Sakai as a director on 6 February 2019
01 Nov 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Oct 2018 SH01 Statement of capital following an allotment of shares on 19 October 2018
  • GBP 51,489,237
10 Oct 2018 TM01 Termination of appointment of John Robert Chadwick as a director on 27 September 2018
10 Oct 2018 TM02 Termination of appointment of John Robert Chadwick as a secretary on 27 September 2018
11 Sep 2018 AA Full accounts made up to 31 March 2018
10 Sep 2018 SH02 Sub-division of shares on 29 August 2018
10 Sep 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Sep 2018 SH08 Change of share class name or designation
06 Sep 2018 SH10 Particulars of variation of rights attached to shares
06 Sep 2018 SH10 Particulars of variation of rights attached to shares
09 Aug 2018 AP01 Appointment of Mr Paul Kerr as a director on 18 July 2018
03 Aug 2018 CS01 Confirmation statement made on 13 July 2018 with no updates
11 Aug 2017 AA Full accounts made up to 31 March 2017
01 Aug 2017 CS01 Confirmation statement made on 13 July 2017 with no updates
18 Apr 2017 MR05 Part of the property or undertaking has been released and no longer forms part of charge 2