- Company Overview for SUTTON HARBOUR PROJECTS LIMITED (06299193)
- Filing history for SUTTON HARBOUR PROJECTS LIMITED (06299193)
- People for SUTTON HARBOUR PROJECTS LIMITED (06299193)
- Charges for SUTTON HARBOUR PROJECTS LIMITED (06299193)
- More for SUTTON HARBOUR PROJECTS LIMITED (06299193)
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) |
---|---|---|---|
02 Dec 2024 | AD01 | Registered office address changed from Ground Floor 2a North East Quay Sutton Harbour Plymouth PL4 0BN England to Ground Floor, 2B North East Quay Ground Floor 2B North East Quay, Sutton Harbour Plymouth PL4 0BN on 2 December 2024 | |
14 Nov 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
12 Nov 2024 | AD01 | Registered office address changed from Guy's Quay Sutton Harbour Plymouth PL4 0ES England to Ground Floor 2a North East Quay Sutton Harbour Plymouth PL4 0BN on 12 November 2024 | |
22 Jul 2024 | CS01 | Confirmation statement made on 2 July 2024 with no updates | |
22 Jul 2024 | CH01 | Director's details changed for Mr Philip Howard Beinhaker on 22 July 2024 | |
22 Jul 2024 | CH01 | Director's details changed for Mr Corey Benjamin Beinhaker on 22 July 2024 | |
26 Sep 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
17 Jul 2023 | CS01 | Confirmation statement made on 2 July 2023 with no updates | |
17 Jul 2023 | PSC05 | Change of details for Sutton Harbour Holdings Plc as a person with significant control on 1 April 2019 | |
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 | CS01 | Confirmation statement made on 2 July 2022 with no updates | |
25 May 2022 | MR04 | Satisfaction of charge 062991930005 in full | |
25 May 2022 | MR04 | Satisfaction of charge 062991930006 in full | |
21 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
05 Aug 2021 | CS01 | Confirmation statement made on 2 July 2021 with no updates | |
23 Dec 2020 | MR01 | Registration of charge 062991930005, created on 18 December 2020 | |
23 Dec 2020 | MR01 | Registration of charge 062991930006, created on 18 December 2020 | |
22 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
22 Jul 2020 | CS01 | Confirmation statement made on 2 July 2020 with updates | |
09 Dec 2019 | AP01 | Appointment of Mr Corey Benjamin Beinhaker as a director on 27 November 2019 | |
09 Dec 2019 | TM01 | Termination of appointment of Jason William Hyde Schofield as a director on 23 July 2018 | |
24 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
08 Jul 2019 | CS01 | Confirmation statement made on 2 July 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 |