Advanced company searchLink opens in new window

BOYES SUTTON AND PERRY SOLICITORS LTD

Company number 07925979

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)
01 Dec 2015 AA Total exemption small company accounts made up to 30 April 2015
07 May 2015 TM01 Termination of appointment of Matthew Timmis as a director on 30 April 2015
02 Mar 2015 SH10 Particulars of variation of rights attached to shares
02 Mar 2015 SH01 Statement of capital following an allotment of shares on 29 April 2014
  • GBP 12.00
02 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Feb 2015 AR01 Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 12
10 Nov 2014 AP01 Appointment of Mrs Frances Helen Thompson as a director on 1 November 2014
13 Oct 2014 CH01 Director's details changed for Mr Matthew Timmis on 13 June 2014
10 Oct 2014 AA Total exemption small company accounts made up to 30 April 2014
22 May 2014 SH01 Statement of capital following an allotment of shares on 29 April 2014
  • GBP 6.00
29 Jan 2014 AR01 Annual return made up to 26 January 2014 with full list of shareholders
18 Oct 2013 AA Total exemption small company accounts made up to 30 April 2013
23 May 2013 SH01 Statement of capital following an allotment of shares on 1 May 2013
  • GBP 4
26 Apr 2013 AP01 Appointment of Mr Yousouf Dookhun as a director
26 Apr 2013 TM01 Termination of appointment of Marion Foley as a director
29 Jan 2013 AR01 Annual return made up to 26 January 2013 with full list of shareholders
27 Jul 2012 AA01 Current accounting period extended from 31 January 2013 to 30 April 2013
26 Jan 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)