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)
22 Feb 2022 AD01 Registered office address changed from Grove House, Grove Park High Street Carshalton Surrey SM5 3AL England to C/O Prime Property Management, Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on 22 February 2022
22 Feb 2022 CH01 Director's details changed for Sir Steve Bullock on 22 February 2022
14 Feb 2022 AP01 Appointment of Sir Steve Bullock as a director on 1 December 2021
21 Jan 2022 AP01 Appointment of Ms Michelle Jane Thomas as a director on 19 January 2022
03 Jan 2022 TM01 Termination of appointment of Michael Kirk as a director on 31 December 2021
11 Dec 2021 TM01 Termination of appointment of Harneck Chilemba as a director on 1 December 2021
04 Nov 2021 AA Accounts for a small company made up to 31 March 2021
19 Oct 2021 AD01 Registered office address changed from 24 Denmark Road Carshalton Surrey SM5 2JG to Grove House, Grove Park High Street Carshalton Surrey SM5 3AL on 19 October 2021
28 May 2021 CS01 Confirmation statement made on 26 May 2021 with updates
07 May 2021 SH20 Statement by Directors
07 May 2021 SH19 Statement of capital on 7 May 2021
  • GBP 5,000
07 May 2021 CAP-SS Solvency Statement dated 25/03/21
07 May 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
04 Dec 2020 AP01 Appointment of Ms Annette Madden as a director on 2 December 2020
24 Nov 2020 AA Accounts for a small company made up to 31 March 2020
10 Jun 2020 CS01 Confirmation statement made on 26 May 2020 with no updates
12 Mar 2020 TM01 Termination of appointment of Solomon Sarfoh Akuffo as a director on 4 March 2020
01 Feb 2020 MR01 Registration of charge 098975120001, created on 15 January 2020
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 380371.
10 Jan 2020 CH01 Director's details changed for Mr Solomom Sarfoh Akuffo on 9 January 2020
19 Nov 2019 AP01 Appointment of Mr Solomom Sarfoh Akuffo as a director on 6 November 2019
16 Oct 2019 AP01 Appointment of Mr Simon Geoffrey Joseph Welch as a director on 2 October 2019
16 Oct 2019 AP01 Appointment of Mr Harneck Chilemba as a director on 2 October 2019
28 Aug 2019 CS01 Confirmation statement made on 26 May 2019 with updates
09 Aug 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
07 Aug 2019 SH01 Statement of capital following an allotment of shares on 26 May 2019
  • GBP 1,875,000