Advanced company searchLink opens in new window

SUTTON HALL BARNS MANAGEMENT COMPANY LIMITED

Company number 06255723

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)
27 Jun 2024 CS01 Confirmation statement made on 22 May 2024 with no updates
15 May 2024 AA Micro company accounts made up to 31 March 2024
25 Jul 2023 CS01 Confirmation statement made on 22 May 2023 with no updates
18 Jul 2023 AA Micro company accounts made up to 31 March 2023
13 Oct 2022 AP01 Appointment of Mrs Lisa Jefferies as a director on 13 October 2022
07 Aug 2022 TM01 Termination of appointment of Amanda Jayne Williams as a director on 6 August 2022
05 Jul 2022 AA Micro company accounts made up to 31 March 2022
23 Jun 2022 CS01 Confirmation statement made on 22 May 2022 with no updates
14 Nov 2021 AA Micro company accounts made up to 31 March 2021
24 Jul 2021 CS01 Confirmation statement made on 22 May 2021 with updates
12 Apr 2021 AD01 Registered office address changed from 8 Sutton Chancellor Aston Lane Sutton Weaver Runcorn WA7 3FX England to 55 Woodlands Way Tarporley CW6 0TP on 12 April 2021
30 Mar 2021 AD01 Registered office address changed from Leepark House 449 Chester Road Manchester M16 9HA England to 8 Sutton Chancellor Aston Lane Sutton Weaver Runcorn WA7 3FX on 30 March 2021
15 Dec 2020 AA Micro company accounts made up to 31 March 2020
16 Nov 2020 PSC08 Notification of a person with significant control statement
11 Nov 2020 SH01 Statement of capital following an allotment of shares on 30 October 2020
  • GBP 8
11 Nov 2020 AP01 Appointment of Ms Amanda Jayne Williams as a director on 30 October 2020
11 Nov 2020 AP01 Appointment of Mr Mark Williams as a director on 30 October 2020
11 Nov 2020 TM01 Termination of appointment of Kui Man Yeung as a director on 30 October 2020
11 Nov 2020 TM02 Termination of appointment of Margaret Gore as a secretary on 30 October 2020
11 Nov 2020 PSC07 Cessation of Kui Man Yeung as a person with significant control on 30 October 2020
23 May 2020 CS01 Confirmation statement made on 22 May 2020 with no updates
17 Apr 2020 AD01 Registered office address changed from C/O Yang Sing Cathay 130 the Orient the Trafford Centre Manchester M17 8EH England to Leepark House 449 Chester Road Manchester M16 9HA on 17 April 2020
10 Dec 2019 AA Micro company accounts made up to 31 March 2019
22 May 2019 CS01 Confirmation statement made on 22 May 2019 with no updates
17 Dec 2018 AA Micro company accounts made up to 31 March 2018