- Company Overview for SUTRATMAN LIMITED (06951909)
- Filing history for SUTRATMAN LIMITED (06951909)
- People for SUTRATMAN LIMITED (06951909)
- More for SUTRATMAN LIMITED (06951909)
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 Aug 2012 | AR01 | Annual return made up to 3 July 2012 with full list of shareholders | |
13 Apr 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
13 Dec 2011 | AA01 | Previous accounting period shortened from 31 July 2011 to 31 March 2011 | |
08 Aug 2011 | AR01 | Annual return made up to 3 July 2011 with full list of shareholders | |
05 May 2011 | AA | Accounts for a dormant company made up to 31 July 2010 | |
11 Oct 2010 | AR01 | Annual return made up to 3 July 2010 with full list of shareholders | |
09 Oct 2010 | CH01 | Director's details changed for Mr Andrew John Pepper on 3 July 2010 | |
09 Oct 2010 | CH03 | Secretary's details changed for Mr Andrew John Pepper on 3 July 2010 | |
09 Oct 2010 | AD01 | Registered office address changed from 7 River Court Brighouse Business Village Brighouse Road Middlesbrough Cleveland TS2 1RT United Kingdom on 9 October 2010 | |
04 Mar 2010 | AD01 | Registered office address changed from Little French's Farmhouse Snow Hill Crawley Down Crawley West Sussex RH10 3EG on 4 March 2010 | |
11 Feb 2010 | AP01 | Appointment of Mr Sandy Newbigging as a director | |
08 Feb 2010 | CERTNM |
Company name changed activated LIMITED\certificate issued on 08/02/10
|
|
08 Feb 2010 | CONNOT | Change of name notice | |
18 Nov 2009 | RESOLUTIONS |
Resolutions
|
|
18 Nov 2009 | CONNOT | Change of name notice | |
31 Jul 2009 | 288a | Secretary appointed mr andrew john pepper | |
31 Jul 2009 | 287 | Registered office changed on 31/07/2009 from unit 7, river court brickhouse road, riverside park middlesborough TS2 1RT | |
31 Jul 2009 | 288a | Director appointed mr andrew john pepper | |
15 Jul 2009 | 287 | Registered office changed on 15/07/2009 from the studio st nicholas close elstree herts. WD6 3EW | |
15 Jul 2009 | 288b | Appointment terminated secretary qa registrars LIMITED | |
15 Jul 2009 | 288b | Appointment terminated director graham cowan | |
03 Jul 2009 | NEWINC | Incorporation |