Advanced company searchLink opens in new window

SUTCLIFFE CORPORATE LIMITED

Company number 03284601

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)
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
  • GBP 100
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