Advanced company searchLink opens in new window

SUTTON HARBOUR PROPERTY AND REGENERATION LIMITED

Company number 05692318

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)
16 Sep 2024 CH01 Director's details changed for Mr Philip Howard Beinhaker on 31 August 2024
05 Jan 2024 CS01 Confirmation statement made on 30 November 2023 with no updates
26 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
30 Nov 2022 CS01 Confirmation statement made on 30 November 2022 with no updates
22 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
04 Aug 2022 CH01 Director's details changed for Ms Natasha Claire Gadsdon on 1 August 2022
04 Aug 2022 CH01 Director's details changed for Mr Philip Howard Beinhaker on 1 August 2022
02 Dec 2021 CS01 Confirmation statement made on 2 December 2021 with no updates
21 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
28 Jan 2021 CS01 Confirmation statement made on 28 January 2021 with no updates
28 Jan 2021 PSC05 Change of details for Sutton Harbour Holdings Plc as a person with significant control on 1 April 2019
17 Nov 2020 AAMD Amended total exemption full accounts made up to 31 March 2020
30 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
31 Jan 2020 CS01 Confirmation statement made on 31 January 2020 with updates
09 Dec 2019 AP01 Appointment of Mr Corey Benjamin Beinhaker as a director on 27 November 2019
24 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
07 Feb 2019 CS01 Confirmation statement made on 31 January 2019 with no updates
18 Dec 2018 AD01 Registered office address changed from Tin Quay House Sutton Harbour Plymouth Devon PL4 0RA to Guy's Quay Sutton Harbour Plymouth PL4 0ES on 18 December 2018
19 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
24 Jul 2018 TM01 Termination of appointment of Jason William Hyde Schofield as a director on 23 July 2018
09 Mar 2018 CS01 Confirmation statement made on 31 January 2018 with no updates
25 Jan 2018 AP01 Appointment of Mr Philip Howard Beinhaker as a director on 22 January 2018
31 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
03 Mar 2017 CS01 Confirmation statement made on 31 January 2017 with updates
16 Sep 2016 AA Full accounts made up to 31 March 2016