Advanced company searchLink opens in new window

SUTTON CHAMBER OF COMMERCE LIMITED

Company number 03330091

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)
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