Advanced company searchLink opens in new window

SUE WEST 1 LIMITED

Company number 12227568

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)
10 Oct 2024 CS01 Confirmation statement made on 24 September 2024 with no updates
28 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
27 Oct 2023 CS01 Confirmation statement made on 24 September 2023 with no updates
27 Oct 2023 AD01 Registered office address changed from Harris & Clark 7 Billing Road Northampton NN1 5AN United Kingdom to 7 Billing Road Northampton NN1 5AN on 27 October 2023
29 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
07 Oct 2022 CS01 Confirmation statement made on 24 September 2022 with no updates
23 Sep 2022 AD01 Registered office address changed from C/O Hewitsons Llp, Elgin House Billing Road Northampton Northamptonshire NN1 5AU United Kingdom to Harris & Clark 7 Billing Road Northampton NN1 5AN on 23 September 2022
17 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
08 Oct 2021 CS01 Confirmation statement made on 24 September 2021 with no updates
24 Jun 2021 AA Accounts for a dormant company made up to 30 September 2020
05 Nov 2020 CS01 Confirmation statement made on 24 September 2020 with updates
27 Dec 2019 SH08 Change of share class name or designation
27 Dec 2019 SH10 Particulars of variation of rights attached to shares
01 Dec 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Nov 2019 PSC01 Notification of Charles Edward Maurice Earl Spencer as a person with significant control on 3 October 2019
25 Nov 2019 PSC07 Cessation of John Edward Rogers as a person with significant control on 3 October 2019
25 Nov 2019 PSC01 Notification of Sebastian Gordon Whitestone as a person with significant control on 3 October 2019
25 Nov 2019 PSC01 Notification of Charles Angus Gladstone as a person with significant control on 3 October 2019
25 Nov 2019 PSC01 Notification of David William Arnold Loyd as a person with significant control on 3 October 2019
25 Nov 2019 SH01 Statement of capital following an allotment of shares on 3 October 2019
  • GBP 100
25 Sep 2019 NEWINC Incorporation
Statement of capital on 2019-09-25
  • GBP .01