Advanced company searchLink opens in new window

SUTTON PLACE (SUTTON COLDFIELD) MANAGEMENT COMPANY LIMITED

Company number 09134780

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)
24 Jul 2018 CS01 Confirmation statement made on 17 July 2018 with updates
24 Jul 2018 AP04 Appointment of Sdl Estate Management Ltd Ta/ Alexander Faulkner as a secretary on 24 July 2018
15 Jun 2018 AA Accounts for a dormant company made up to 31 July 2017
27 Feb 2018 AD01 Registered office address changed from Sdl Bigwood Prs & Estate Management 45 Summer Row Birmingham B3 1JJ United Kingdom to 11 Little Park Farm Road Fareham PO15 5SN on 27 February 2018
12 Oct 2017 CS01 Confirmation statement made on 17 July 2017 with updates
05 Aug 2017 DISS40 Compulsory strike-off action has been discontinued
02 Aug 2017 AA Total exemption small company accounts made up to 31 July 2016
04 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
15 May 2017 CH01 Director's details changed
18 Apr 2017 TM01 Termination of appointment of Mark Lowndes Dakeyne as a director on 10 April 2017
18 Apr 2017 TM01 Termination of appointment of Anthony Patrick Mccourt as a director on 10 April 2017
18 Apr 2017 AD01 Registered office address changed from 122 Colmore Row Birmingham West Midlands B3 3BD England to Sdl Bigwood Prs & Estate Management 45 Summer Row Birmingham B3 1JJ on 18 April 2017
13 Apr 2017 AP01 Appointment of Kyriaki Koumi as a director on 10 April 2017
13 Apr 2017 AP01 Appointment of Maria Martine Casey as a director on 10 April 2017
13 Apr 2017 AP01 Appointment of Barbara Hill as a director on 10 April 2017
13 Apr 2017 AP01 Appointment of Mrs Rong Hu as a director on 10 April 2017
13 Apr 2017 AP01 Appointment of Mr Alex Yip as a director on 10 April 2017
13 Apr 2017 AP01 Appointment of Mr Saad Shaker Mehmod as a director on 10 April 2017
13 Apr 2017 AP01 Appointment of Patrick Charles Noble as a director on 10 April 2017
20 Jul 2016 CS01 Confirmation statement made on 17 July 2016 with updates
01 Apr 2016 AA Accounts for a dormant company made up to 31 July 2015
19 Aug 2015 AD01 Registered office address changed from C/O Bloomer Heaven Limited Rutland House 148 Edmund Street Birmingham B3 2FD to 122 Colmore Row Birmingham West Midlands B3 3BD on 19 August 2015
22 Jul 2015 AR01 Annual return made up to 17 July 2015 no member list
17 Jul 2014 NEWINC Incorporation