SUTTON CHAMBER OF COMMERCE LIMITED
Company number 03330091
- Company Overview for SUTTON CHAMBER OF COMMERCE LIMITED (03330091)
- Filing history for SUTTON CHAMBER OF COMMERCE LIMITED (03330091)
- People for SUTTON CHAMBER OF COMMERCE LIMITED (03330091)
- More for SUTTON CHAMBER OF COMMERCE LIMITED (03330091)
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) |
---|---|---|---|
17 Mar 2014 | AP01 | Appointment of Mr Ross James Feeney as a director | |
10 Oct 2013 | AR01 | Annual return made up to 3 October 2013 no member list | |
16 Jul 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
15 Jan 2013 | TM01 | Termination of appointment of Anthea Lashley-Small as a director | |
03 Oct 2012 | AR01 | Annual return made up to 3 October 2012 no member list | |
15 Aug 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
20 Dec 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
03 Oct 2011 | AR01 | Annual return made up to 3 October 2011 no member list | |
03 Oct 2011 | AD01 | Registered office address changed from C/O Prospect House 236-238 High Street Sutton Surrey SM1 1PA England on 3 October 2011 | |
18 Dec 2010 | AR01 | Annual return made up to 3 October 2010 no member list | |
18 Dec 2010 | CH01 | Director's details changed for Mr David Duncan on 18 December 2010 | |
18 Dec 2010 | AD01 | Registered office address changed from Prospect House High Street Sutton Surrey SM1 1PA England on 18 December 2010 | |
18 Dec 2010 | AD01 | Registered office address changed from Quadrant House, the Quadrant Sutton Surrey SM2 5AS on 18 December 2010 | |
19 Oct 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
26 Jan 2010 | AA | Total exemption full accounts made up to 31 March 2009 | |
24 Oct 2009 | AR01 | Annual return made up to 3 October 2009 no member list | |
24 Oct 2009 | CH01 | Director's details changed for Paul Cawthorne on 24 October 2009 | |
16 Oct 2009 | TM01 | Termination of appointment of Peter Hunter as a director | |
09 Oct 2009 | TM01 | Termination of appointment of Michael De Lemos as a director | |
23 Mar 2009 | 363a | Annual return made up to 31/03/08 | |
07 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
02 Feb 2009 | 288a | Director appointed ms anthea lashley-small | |
02 Feb 2009 | 288a | Director appointed mr geoffrey matthews | |
30 Jan 2009 | 288b | Appointment terminated director christopher wood | |
30 Jan 2009 | 288b | Appointment terminated director catherine miles |