Advanced company searchLink opens in new window

SUTTON LIVING DESIGN AND BUILD LIMITED

Company number 11763052

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)
19 Dec 2024 AA Accounts for a small company made up to 31 March 2024
10 Oct 2024 AP01 Appointment of Mr Firas Al-Sheikh as a director on 22 July 2024
24 Sep 2024 AP01 Appointment of Mr Darren Levy as a director on 4 August 2024
24 Sep 2024 AP01 Appointment of Mr Simon John Latham as a director on 1 July 2024
24 Sep 2024 TM01 Termination of appointment of Michelle Jane Thomas as a director on 22 July 2024
24 Sep 2024 TM01 Termination of appointment of Simon John Latham as a director on 29 March 2024
23 Jan 2024 CS01 Confirmation statement made on 10 January 2024 with no updates
23 Jan 2024 TM01 Termination of appointment of Thomas James Bremner as a director on 3 March 2023
09 Jan 2024 AA Accounts for a small company made up to 31 March 2023
07 Mar 2023 CS01 Confirmation statement made on 10 January 2023 with no updates
28 Feb 2023 AD01 Registered office address changed from Grove House Grove Park High Street Carshalton Surrey SM5 3AL England to Civic Offices St. Nicholas Way Sutton SM1 1EA on 28 February 2023
06 Jan 2023 AA Accounts for a small company made up to 31 March 2022
17 Oct 2022 AP01 Appointment of Ms Kerry Heath as a director on 6 July 2022
17 Oct 2022 AP01 Appointment of Mr Stephen Joseph Aleppo as a director on 6 July 2022
17 Oct 2022 AP01 Appointment of Mr Thomas James Bremner as a director on 6 July 2022
23 Jun 2022 AD01 Registered office address changed from Grove House Grove Park High Street Carshalton SM5 3AL England to Grove House Grove Park High Street Carshalton Surrey SM5 3AL on 23 June 2022
27 Apr 2022 TM01 Termination of appointment of Simon Geoffrey Joseph Welch as a director on 31 March 2022
21 Jan 2022 AP01 Appointment of Ms Michelle Jane Thomas as a director on 19 January 2022
21 Jan 2022 CS01 Confirmation statement made on 10 January 2022 with no updates
03 Jan 2022 AD01 Registered office address changed from Grove House, Grove Pak High Street Carshalton SM5 3AL England to Grove House Grove Park High Street Carshalton SM5 3AL on 3 January 2022
03 Jan 2022 TM01 Termination of appointment of Michael Kirk as a director on 31 December 2021
03 Jan 2022 TM02 Termination of appointment of Michael Kirk as a secretary on 31 December 2021
11 Dec 2021 TM01 Termination of appointment of Harneck Chilemba as a director on 1 December 2021
11 Dec 2021 AP01 Appointment of Sir Stephen Michael Bullock as a director on 1 December 2021
04 Nov 2021 AA Accounts for a small company made up to 31 March 2021