- Company Overview for SUTTON LIVING LIMITED (09897512)
- Filing history for SUTTON LIVING LIMITED (09897512)
- People for SUTTON LIVING LIMITED (09897512)
- Charges for SUTTON LIVING LIMITED (09897512)
- More for SUTTON LIVING LIMITED (09897512)
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) |
---|---|---|---|
19 Dec 2024 | AA | Accounts for a small company made up to 31 March 2024 | |
24 Sep 2024 | AP01 | Appointment of Mr Simon John Latham as a director on 1 July 2024 | |
24 Sep 2024 | AP01 | Appointment of Mr Darren Levy as a director on 4 August 2024 | |
23 Jul 2024 | AP01 | Appointment of Mr Firas Al-Sheikh as a director on 22 July 2024 | |
23 Jul 2024 | TM01 | Termination of appointment of Michelle Jane Thomas as a director on 22 July 2024 | |
18 Jun 2024 | MR01 | Registration of charge 098975120002, created on 17 June 2024 | |
28 May 2024 | CS01 | Confirmation statement made on 26 May 2024 with no updates | |
28 May 2024 | TM01 | Termination of appointment of Simon John Latham as a director on 29 March 2024 | |
09 Jan 2024 | AA | Accounts for a small company made up to 31 March 2023 | |
27 Jun 2023 | PSC07 | Cessation of Opportunity Sutton Limited as a person with significant control on 31 March 2023 | |
27 Jun 2023 | CS01 | Confirmation statement made on 26 May 2023 with updates | |
20 Jun 2023 | PSC02 | Notification of London Borough of Sutton as a person with significant control on 31 March 2023 | |
20 Jun 2023 | TM01 | Termination of appointment of Thomas James Bremner as a director on 3 March 2023 | |
28 Feb 2023 | AD01 | Registered office address changed from Grove House Grove Park High Street Carshalton Surrey SM5 3AL England to Civic Offices St. Nicholas Way Sutton SM1 1EA on 28 February 2023 | |
06 Jan 2023 | AA | Accounts for a small company made up to 31 March 2022 | |
17 Oct 2022 | AP01 | Appointment of Mr Stephen Joseph Aleppo as a director on 6 July 2022 | |
17 Oct 2022 | AP01 | Appointment of Ms Kerry Heath as a director on 6 July 2022 | |
17 Oct 2022 | AP01 | Appointment of Mr Thomas James Bremner as a director on 6 July 2022 | |
23 Jun 2022 | AD01 | Registered office address changed from The Grove Grove Park High Street Carshalton SM5 3AL England to Grove House Grove Park High Street Carshalton Surrey SM5 3AL on 23 June 2022 | |
06 Jun 2022 | CS01 | Confirmation statement made on 26 May 2022 with no updates | |
27 Apr 2022 | TM01 | Termination of appointment of Simon Geoffrey Joseph Welch as a director on 31 March 2022 | |
27 Apr 2022 | TM01 | Termination of appointment of Annette Madden as a director on 31 March 2022 | |
25 Feb 2022 | AD01 | Registered office address changed from C/O Prime Property Management, Devonshire House 29/31 Elmfield Road Bromley BR1 1LT England to The Grove Grove Park High Street Carshalton SM5 3AL on 25 February 2022 | |
25 Feb 2022 | TM02 | Termination of appointment of Prime Management (Ps) Limited as a secretary on 24 February 2022 | |
22 Feb 2022 | AP04 | Appointment of Prime Management (Ps) Limited as a secretary on 15 February 2022 |