Advanced company searchLink opens in new window

SUTTERTON ROADSIDE SERVICES LIMITED

Company number 11034296

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 Jan 2020 AD01 Registered office address changed from Lindum Business Park Station Road North Hykeham Lincolnshire LN6 3QX United Kingdom to 9 Commerce Road Lynchwood Peterborough Cambridgeshire PE2 6LR on 20 January 2020
07 Jan 2020 AA Accounts for a dormant company made up to 31 October 2019
20 Dec 2019 CS01 Confirmation statement made on 25 October 2019 with updates
03 Sep 2019 PSC02 Notification of Life Property (Sutterton) Ltd as a person with significant control on 9 July 2019
03 Sep 2019 PSC02 Notification of Pro-Petro Limited as a person with significant control on 9 July 2019
03 Sep 2019 PSC02 Notification of Akv Services Ltd as a person with significant control on 9 July 2019
03 Sep 2019 AP01 Appointment of Simon James Berry as a director on 9 July 2019
29 Jul 2019 SH01 Statement of capital following an allotment of shares on 9 July 2019
  • GBP 3
29 Jul 2019 SH08 Change of share class name or designation
29 Jul 2019 SH10 Particulars of variation of rights attached to shares
22 Jul 2019 PSC07 Cessation of Lindum Developments Limited as a person with significant control on 9 July 2019
22 Jul 2019 TM01 Termination of appointment of Stuart David Mitchell as a director on 9 July 2019
22 Jul 2019 TM01 Termination of appointment of Robbie Alexander Jan Kok as a director on 9 July 2019
22 Jul 2019 AP02 Appointment of Pro-Petro Limited as a director on 9 July 2019
16 Jul 2019 AA Micro company accounts made up to 31 October 2018
07 Mar 2019 PSC02 Notification of Lindum Developments Limited as a person with significant control on 29 March 2018
07 Mar 2019 PSC07 Cessation of Lindum Group Limited as a person with significant control on 29 March 2018
29 Oct 2018 CS01 Confirmation statement made on 25 October 2018 with no updates
09 Apr 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Apr 2018 SH10 Particulars of variation of rights attached to shares
09 Apr 2018 SH08 Change of share class name or designation
26 Oct 2017 NEWINC Incorporation
Statement of capital on 2017-10-26
  • GBP 1