Advanced company searchLink opens in new window

SUTTON PROJECTS LIMITED

Company number 05073037

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)
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