- Company Overview for SUTTON COURT MANSIONS LIMITED (04462891)
- Filing history for SUTTON COURT MANSIONS LIMITED (04462891)
- People for SUTTON COURT MANSIONS LIMITED (04462891)
- More for SUTTON COURT MANSIONS LIMITED (04462891)
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) |
---|---|---|---|
13 Sep 2016 | AR01 |
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-09-13
|
|
13 Sep 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
01 Feb 2016 | TM01 | Termination of appointment of David Timothy Anstey as a director on 27 January 2016 | |
15 Dec 2015 | AP01 | Appointment of Mr Rodger Joseph Lynch as a director on 7 December 2015 | |
14 Oct 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Oct 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Oct 2015 | AR01 |
Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-10-09
|
|
08 Oct 2015 | CH01 | Director's details changed for Mr David Timothy Anstey on 29 September 2015 | |
08 Oct 2015 | TM01 | Termination of appointment of Deborah Anne Wastell as a director on 1 September 2013 | |
08 Oct 2015 | AP04 | Appointment of Chesterton Global Limited as a secretary on 29 September 2015 | |
02 Mar 2015 | AD01 | Registered office address changed from The Maltings Hyde Hall Farm Sandon Hertfordshire SG9 0RU to 327/329 Upper Street Upper Street London N1 2XQ on 2 March 2015 | |
02 Mar 2015 | TM02 | Termination of appointment of Fairfield Company Secretaries Limited as a secretary on 28 February 2015 | |
23 Dec 2014 | AP01 | Appointment of Mr Mark Dixon as a director on 22 December 2014 | |
06 Oct 2014 | AA | Accounts for a dormant company made up to 30 September 2014 | |
19 Jun 2014 | AR01 |
Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-06-19
|
|
09 Jan 2014 | TM01 | Termination of appointment of Shalini Bhatia as a director | |
09 Jan 2014 | TM01 | Termination of appointment of Omar Al-Douri as a director | |
03 Dec 2013 | AA | Accounts for a dormant company made up to 30 September 2013 | |
01 Oct 2013 | AP01 | Appointment of Mr David Timothy Anstey as a director | |
01 Oct 2013 | TM01 | Termination of appointment of Duncan Waller as a director | |
15 Jul 2013 | AAMD | Amended accounts made up to 30 September 2012 | |
18 Jun 2013 | AR01 | Annual return made up to 17 June 2013 with full list of shareholders | |
21 May 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
20 Jul 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
18 Jun 2012 | AR01 | Annual return made up to 17 June 2012 with full list of shareholders |