Advanced company searchLink opens in new window

SUTTON MOTOR SALES LTD

Company number 10249066

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)
20 Nov 2020 AP01 Appointment of Mr Alessandro Saccheti as a director on 20 November 2020
20 Nov 2020 AP01 Appointment of Mrs Maria Saccheti as a director on 20 November 2020
20 Nov 2020 TM01 Termination of appointment of Bujar Gashi as a director on 20 November 2020
20 Nov 2020 AD01 Registered office address changed from Suite 9 Chessington Business Centre Cox Lane Chessington KT9 1SD England to Unit 2 Station Depot Hackbridge Station Wallington Surrey SM6 7BJ on 20 November 2020
31 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
26 Jun 2019 CS01 Confirmation statement made on 23 June 2019 with no updates
24 Apr 2019 AA Total exemption full accounts made up to 30 June 2018
21 Nov 2018 AAMD Amended total exemption full accounts made up to 30 June 2017
22 Aug 2018 CS01 Confirmation statement made on 23 June 2018 with no updates
02 May 2018 AA Total exemption full accounts made up to 30 June 2017
21 Mar 2018 AD01 Registered office address changed from 5 Croydon Lane Banstead Surrey SM7 3AS United Kingdom to Suite 9 Chessington Business Centre Cox Lane Chessington KT9 1SD on 21 March 2018
27 Jun 2017 CS01 Confirmation statement made on 23 June 2017 with updates
27 Jun 2017 PSC01 Notification of Gashi Bujar as a person with significant control on 1 January 2017
12 Jun 2017 TM01 Termination of appointment of Bledar Danaj as a director on 1 June 2017
03 May 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-02
24 Jun 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-06-24
  • GBP 100