- Company Overview for SUTTONS CITY LIVING LIMITED (03177015)
- Filing history for SUTTONS CITY LIVING LIMITED (03177015)
- People for SUTTONS CITY LIVING LIMITED (03177015)
- Charges for SUTTONS CITY LIVING LIMITED (03177015)
- More for SUTTONS CITY LIVING LIMITED (03177015)
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) |
---|---|---|---|
15 Aug 2017 | AA | Micro company accounts made up to 31 March 2017 | |
29 Mar 2017 | CS01 | Confirmation statement made on 25 March 2017 with updates | |
02 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
23 Nov 2016 | SH08 | Change of share class name or designation | |
03 May 2016 | AR01 |
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-05-03
|
|
26 Apr 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
31 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
27 Apr 2015 | AR01 |
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-04-27
|
|
27 Apr 2015 | CH01 | Director's details changed for Graham Victor Martin on 1 January 2015 | |
27 Apr 2015 | CH01 | Director's details changed for Ms Emma Martin on 1 January 2015 | |
27 Apr 2015 | CH01 | Director's details changed for Jonathan Martin on 1 January 2015 | |
27 Apr 2015 | TM01 | Termination of appointment of Emma Martin as a director on 1 January 2015 | |
04 Jun 2014 | SH06 |
Cancellation of shares. Statement of capital on 4 June 2014
|
|
27 May 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
25 Mar 2014 | AR01 |
Annual return made up to 25 March 2014 with full list of shareholders
|
|
17 Jan 2014 | AD01 | Registered office address changed from , C/O Hallidays Limited, Riverside House Kings Reach Business Park, Yew Street, Stockport, Cheshire, SK4 2HD on 17 January 2014 | |
26 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
03 Apr 2013 | AR01 |
Annual return made up to 25 March 2013 with full list of shareholders
|
|
26 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
07 Feb 2013 | AP01 | Appointment of Mr Jonathan Martin as a director | |
07 Feb 2013 | AP01 | Appointment of Ms Emma Martin as a director | |
07 Feb 2013 | AP01 | Appointment of Jonathan Martin as a director | |
07 Feb 2013 | AP01 | Appointment of Emma Martin as a director | |
31 Jan 2013 | TM01 | Termination of appointment of John Saxon as a director | |
31 Jan 2013 | TM02 | Termination of appointment of John Saxon as a secretary |