- Company Overview for SUTCLIFFE CORPORATE LIMITED (03284601)
- Filing history for SUTCLIFFE CORPORATE LIMITED (03284601)
- People for SUTCLIFFE CORPORATE LIMITED (03284601)
- Registers for SUTCLIFFE CORPORATE LIMITED (03284601)
- More for SUTCLIFFE CORPORATE LIMITED (03284601)
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) |
---|---|---|---|
14 Nov 2024 | CS01 | Confirmation statement made on 13 November 2024 with updates | |
08 Oct 2024 | PSC07 | Cessation of Maria Luisa Moscardi as a person with significant control on 13 February 2024 | |
15 Jul 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
28 Feb 2024 | PSC01 | Notification of Giorgio Ravagnan as a person with significant control on 19 February 2024 | |
27 Feb 2024 | PSC01 | Notification of Andrea Ravagnan as a person with significant control on 19 February 2024 | |
29 Nov 2023 | CS01 | Confirmation statement made on 17 November 2023 with updates | |
12 Oct 2023 | PSC07 | Cessation of Alberto Ravagnan as a person with significant control on 1 October 2023 | |
12 Oct 2023 | PSC01 | Notification of Maria Luisa Moscardi as a person with significant control on 1 October 2023 | |
29 Sep 2023 | AD02 | Register inspection address has been changed from 25 Southampton Buildings London WC2A 1AL United Kingdom to Ground Floor 123 Pall Mall St James's London SW1Y 5EA | |
27 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
29 Jun 2023 | AD01 | Registered office address changed from 9 Perseverance Works Kingsland Road London E2 8DD England to Ground Floor, 123 Pall Mall St James's London SW1Y 5EA on 29 June 2023 | |
08 Dec 2022 | CS01 | Confirmation statement made on 17 November 2022 with updates | |
14 Nov 2022 | SH01 |
Statement of capital following an allotment of shares on 26 October 2022
|
|
09 Jun 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
16 May 2022 | TM01 | Termination of appointment of Robert Bernard Brady as a director on 3 May 2022 | |
16 May 2022 | AP01 | Appointment of Ms Susan Mary Hollyman as a director on 3 May 2022 | |
01 Dec 2021 | CS01 | Confirmation statement made on 22 November 2021 with no updates | |
30 Apr 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
29 Dec 2020 | CS01 | Confirmation statement made on 22 November 2020 with no updates | |
02 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
18 Mar 2020 | AD01 | Registered office address changed from 9 Perseverence Works Kingsland Road London E2 8DD England to 9 Perseverance Works Kingsland Road London E2 8DD on 18 March 2020 | |
05 Mar 2020 | CH02 | Director's details changed for Grosvenor Administration Limited on 31 January 2020 | |
05 Mar 2020 | CH04 | Secretary's details changed for Grosvenor Secretaries Limited on 31 January 2020 | |
31 Jan 2020 | AD03 | Register(s) moved to registered inspection location 25 Southampton Buildings London WC2A 1AL | |
31 Jan 2020 | AD01 | Registered office address changed from 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA to 9 Perseverence Works Kingsland Road London E2 8DD on 31 January 2020 |