SUTTERTON ROADSIDE SERVICES LIMITED
Company number 11034296
- Company Overview for SUTTERTON ROADSIDE SERVICES LIMITED (11034296)
- Filing history for SUTTERTON ROADSIDE SERVICES LIMITED (11034296)
- People for SUTTERTON ROADSIDE SERVICES LIMITED (11034296)
- More for SUTTERTON ROADSIDE SERVICES LIMITED (11034296)
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
|
|
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
|
|
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
|