Advanced company searchLink opens in new window

SUTTON LIVING LIMITED

Company number 09897512

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)
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