- Company Overview for CMS SUTTON LTD (11024903)
- Filing history for CMS SUTTON LTD (11024903)
- People for CMS SUTTON LTD (11024903)
- Charges for CMS SUTTON LTD (11024903)
- Registers for CMS SUTTON LTD (11024903)
- More for CMS SUTTON LTD (11024903)
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 Dec 2022 | PSC01 | Notification of Frank Hanley as a person with significant control on 1 December 2022 | |
22 Dec 2022 | TM01 | Termination of appointment of Chad Maskell as a director on 1 December 2022 | |
22 Dec 2022 | PSC07 | Cessation of Chad Haisman Maskell as a person with significant control on 1 December 2022 | |
02 Sep 2022 | AD01 | Registered office address changed from 56 Sir Alfreds Way Sutton Coldfield B76 1ET England to Building 18, Gateway 1000 Whittle Way Arlington Business Park Stevenage Hertfordshire SG1 2FP on 2 September 2022 | |
16 Jun 2022 | AA | Micro company accounts made up to 31 October 2021 | |
09 May 2022 | CS01 | Confirmation statement made on 10 February 2022 with no updates | |
16 Oct 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
05 Oct 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Sep 2021 | DS01 | Application to strike the company off the register | |
25 May 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
12 Feb 2021 | CS01 | Confirmation statement made on 10 February 2021 with updates | |
27 Aug 2020 | AA | Accounts for a dormant company made up to 31 October 2019 | |
27 Aug 2020 | CH01 | Director's details changed for Mr Chad Haisman Maskell on 27 August 2020 | |
10 Feb 2020 | CS01 | Confirmation statement made on 10 February 2020 with no updates | |
21 Oct 2019 | CS01 | Confirmation statement made on 19 October 2019 with updates | |
20 Aug 2019 | TM02 | Termination of appointment of Chad Haisman Maskell as a secretary on 20 August 2019 | |
17 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
19 Jan 2019 | EW02 | Withdrawal of the directors' residential address register information from the public register | |
19 Jan 2019 | EH02 | Elect to keep the directors' residential address register information on the public register | |
18 Jan 2019 | CS01 | Confirmation statement made on 19 October 2018 with updates | |
18 Jan 2019 | AD01 | Registered office address changed from 22 Silverdale Road Birmingham B24 0SH England to 56 Sir Alfreds Way Sutton Coldfield B76 1ET on 18 January 2019 | |
16 Jan 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Oct 2017 | NEWINC |
Incorporation
Statement of capital on 2017-10-20
|