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)
12 Apr 2016 MA Memorandum and Articles of Association
23 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Loan facility sum of 25,000,000 split into (facility a) £12,000,000 (facility b)£10,500,000 (facility c )£2,500,000 26/02/2016
08 Mar 2016 MR01 Registration of charge 056923180007, created on 3 March 2016
25 Feb 2016 MR04 Satisfaction of charge 1 in full
04 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1
16 Nov 2015 AA Total exemption full accounts made up to 31 March 2015
02 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
27 Jan 2015 AUD Auditor's resignation
13 Oct 2014 AA Full accounts made up to 31 March 2014
27 Mar 2014 AP01 Appointment of Mr Graham Scott Miller as a director
03 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
16 Jan 2014 AA Full accounts made up to 31 March 2013
23 Sep 2013 TM01 Termination of appointment of Michael Knight as a director
06 Feb 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
06 Feb 2013 CH01 Director's details changed for Mr Michael Anthony Knight on 6 February 2013
06 Feb 2013 CH03 Secretary's details changed for Ms Natasha Claire Gadsdon on 6 February 2013
24 Dec 2012 AA Full accounts made up to 31 March 2012
13 Nov 2012 AD01 Registered office address changed from North Quay House, Sutton Harbour Plymouth Devon PL4 0RA on 13 November 2012
24 Apr 2012 MISC Section 519
19 Mar 2012 AUD Auditor's resignation
27 Feb 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
05 Jan 2012 AA Full accounts made up to 31 March 2011
16 Nov 2011 AP01 Appointment of Mr Jason William Hyde Schofield as a director
16 Nov 2011 AP01 Appointment of Ms Natasha Claire Gadsdon as a director
10 Nov 2011 TM01 Termination of appointment of Nigel Godefroy as a director