- Company Overview for SUE WEST 1 LIMITED (12227568)
- Filing history for SUE WEST 1 LIMITED (12227568)
- People for SUE WEST 1 LIMITED (12227568)
- More for SUE WEST 1 LIMITED (12227568)
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
|
|
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
|
|
25 Sep 2019 | NEWINC |
Incorporation
Statement of capital on 2019-09-25
|