- Company Overview for SUTTON POINTS LIMITED (12204533)
- Filing history for SUTTON POINTS LIMITED (12204533)
- People for SUTTON POINTS LIMITED (12204533)
- More for SUTTON POINTS LIMITED (12204533)
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) |
---|---|---|---|
14 Oct 2024 | CS01 | Confirmation statement made on 3 October 2024 with updates | |
09 Aug 2024 | PSC04 | Change of details for Mr Timothy John Scott as a person with significant control on 9 August 2024 | |
09 Aug 2024 | PSC07 | Cessation of Wendy Jane Scott as a person with significant control on 9 August 2024 | |
29 Jul 2024 | RP04CS01 | Second filing of Confirmation Statement dated 3 October 2020 | |
29 Jul 2024 | RP04CS01 | Second filing of Confirmation Statement dated 3 October 2021 | |
29 Jul 2024 | RP04CS01 | Second filing of Confirmation Statement dated 3 October 2022 | |
29 Jul 2024 | RP04CS01 | Second filing of Confirmation Statement dated 3 October 2023 | |
26 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
11 Oct 2023 | CS01 |
03/10/23 Statement of Capital gbp 1150000
|
|
29 Jun 2023 | PSC01 | Notification of Wendy Jane Scott as a person with significant control on 31 January 2022 | |
29 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
08 Nov 2022 | CS01 |
Confirmation statement made on 3 October 2022 with updates
|
|
18 May 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
18 Jan 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Jan 2022 | CS01 |
Confirmation statement made on 3 October 2021 with updates
|
|
04 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 May 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
03 Oct 2020 | CS01 |
Confirmation statement made on 3 October 2020 with updates
|
|
03 Oct 2020 | PSC07 | Cessation of Michael Andrew Scott as a person with significant control on 28 February 2020 | |
27 Jul 2020 | TM01 | Termination of appointment of Michael Andrew Scott as a director on 28 February 2020 | |
03 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
18 Nov 2019 | SH20 | Statement by Directors | |
18 Nov 2019 | SH19 |
Statement of capital on 18 November 2019
|
|
18 Nov 2019 | CAP-SS | Solvency Statement dated 01/11/19 | |
18 Nov 2019 | RESOLUTIONS |
Resolutions
|