- Company Overview for SUTTON PROJECTS LIMITED (05073037)
- Filing history for SUTTON PROJECTS LIMITED (05073037)
- People for SUTTON PROJECTS LIMITED (05073037)
- Charges for SUTTON PROJECTS LIMITED (05073037)
- More for SUTTON PROJECTS LIMITED (05073037)
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) |
---|---|---|---|
30 Dec 2024 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
14 May 2024 | CS01 | Confirmation statement made on 14 May 2024 with no updates | |
27 Feb 2024 | PSC04 | Change of details for Susan Elizabeth Sutton as a person with significant control on 27 February 2024 | |
28 Dec 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
22 Dec 2023 | MR04 | Satisfaction of charge 050730370004 in full | |
02 Jun 2023 | PSC01 | Notification of Susan Elizabeth Sutton as a person with significant control on 1 March 2018 | |
02 Jun 2023 | PSC07 | Cessation of Susan Elizabeth Sutton as a person with significant control on 31 May 2023 | |
23 May 2023 | CS01 | Confirmation statement made on 14 May 2023 with no updates | |
22 Dec 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
20 May 2022 | CS01 | Confirmation statement made on 14 May 2022 with no updates | |
08 Mar 2022 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
24 Aug 2021 | AD01 | Registered office address changed from 301 Mill Studio Crane Mead Ware Hertfordshire SG12 9PY England to 101 Cuffley Place Sopers Road Cuffley Potters Bar EN6 4RY on 24 August 2021 | |
20 May 2021 | CS01 | Confirmation statement made on 14 May 2021 with no updates | |
01 Apr 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
14 May 2020 | CS01 | Confirmation statement made on 14 May 2020 with updates | |
13 May 2020 | CS01 | Confirmation statement made on 13 May 2020 with updates | |
18 Mar 2020 | CS01 | Confirmation statement made on 15 March 2020 with no updates | |
19 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
27 Mar 2019 | CS01 | Confirmation statement made on 15 March 2019 with no updates | |
24 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
02 Nov 2018 | AD01 | Registered office address changed from 108 Mill Studio Crane Mead Ware Hertfordshire SG12 9PY to 301 Mill Studio Crane Mead Ware Hertfordshire SG12 9PY on 2 November 2018 | |
06 Jul 2018 | CH03 | Secretary's details changed for Valerie Jean Nicholls on 6 July 2018 | |
28 Mar 2018 | CS01 | Confirmation statement made on 15 March 2018 with updates | |
26 Mar 2018 | PSC01 | Notification of Susan Elizabeth Sutton as a person with significant control on 1 March 2018 | |
26 Mar 2018 | TM01 | Termination of appointment of Graeme Barry Sutton as a director on 13 March 2018 |