Advanced company searchLink opens in new window

SUTTON LODGE GARDENS MANAGEMENT LIMITED

Company number 09398930

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)
12 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
16 Nov 2018 DS01 Application to strike the company off the register
29 Oct 2018 AA Micro company accounts made up to 31 January 2018
29 Mar 2018 CS01 Confirmation statement made on 21 January 2018 with updates
14 Mar 2018 TM02 Termination of appointment of Tracey Michelle Smith as a secretary on 25 October 2017
13 Mar 2018 TM01 Termination of appointment of Adam David Keith Smith as a director on 25 October 2017
26 Jan 2018 AP01 Appointment of Mr John Robert Cookson as a director on 14 October 2016
09 Jan 2018 AP01 Appointment of Tamiko Sera as a director on 14 October 2016
18 Dec 2017 AP01 Appointment of Nicola Jane Conway as a director on 14 October 2016
18 Dec 2017 AP01 Appointment of Susan Ann Fisher as a director on 14 October 2016
18 Dec 2017 AP01 Appointment of Makoto Sera as a director on 14 October 2016
18 Dec 2017 AP01 Appointment of Gary Keith Dorrington as a director on 14 October 2016
18 Dec 2017 AP01 Appointment of Nicola Gilbert as a director on 14 October 2016
18 Dec 2017 AP01 Appointment of Yvonne Fisher as a director on 14 October 2016
18 Dec 2017 AP01 Appointment of Lesly Ruth Cookson as a director on 14 October 2016
18 Dec 2017 AP01 Appointment of Andrew Robert Jones as a director on 14 October 2016
18 Dec 2017 AP01 Appointment of Paul Robert Fisher as a director on 14 October 2016
31 Oct 2017 AA Micro company accounts made up to 31 January 2017
08 Mar 2017 CS01 Confirmation statement made on 21 January 2017 with updates
31 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
15 Mar 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
21 Jan 2015 NEWINC Incorporation
Statement of capital on 2015-01-21
  • GBP 100