- Company Overview for SUTTON VENY HOUSE LIMITED (04653466)
- Filing history for SUTTON VENY HOUSE LIMITED (04653466)
- People for SUTTON VENY HOUSE LIMITED (04653466)
- Charges for SUTTON VENY HOUSE LIMITED (04653466)
- More for SUTTON VENY HOUSE LIMITED (04653466)
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) |
---|---|---|---|
06 Jan 2011 | AA01 | Previous accounting period shortened from 30 March 2010 to 29 March 2010 | |
12 Jul 2010 | AA | Accounts for a small company made up to 31 March 2009 | |
02 Mar 2010 | AR01 | Annual return made up to 31 January 2010 with full list of shareholders | |
19 Jan 2010 | AA01 | Previous accounting period shortened from 31 March 2009 to 30 March 2009 | |
06 May 2009 | 363a | Return made up to 31/01/09; no change of members | |
23 Mar 2009 | 288a | Secretary appointed sandra white | |
24 Feb 2009 | 288b | Appointment terminated secretary sharon edgington | |
16 Jan 2009 | AA | Accounts for a small company made up to 31 March 2008 | |
04 Mar 2008 | 363s | Return made up to 31/01/08; full list of members | |
11 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
30 Oct 2007 | 287 | Registered office changed on 30/10/07 from: jonsen house 43 commercial road poole dorset BH14 0HU | |
05 Sep 2007 | 288b | Director resigned | |
05 Sep 2007 | 288b | Director resigned | |
05 Sep 2007 | 288a | New director appointed | |
09 Aug 2007 | 395 | Particulars of mortgage/charge | |
09 Aug 2007 | 395 | Particulars of mortgage/charge | |
31 Jul 2007 | 288a | New director appointed | |
31 Jul 2007 | 288b | Secretary resigned | |
31 Jul 2007 | 288b | Director resigned | |
16 Jul 2007 | 288a | New secretary appointed | |
16 Jul 2007 | 288b | Secretary resigned | |
16 Jul 2007 | 288a | New secretary appointed | |
16 Jul 2007 | RESOLUTIONS |
Resolutions
|
|
13 Jul 2007 | RESOLUTIONS |
Resolutions
|
|
13 Jul 2007 | RESOLUTIONS |
Resolutions
|