- Company Overview for SUNTER INVESTMENTS LIMITED (SC248962)
- Filing history for SUNTER INVESTMENTS LIMITED (SC248962)
- People for SUNTER INVESTMENTS LIMITED (SC248962)
- Charges for SUNTER INVESTMENTS LIMITED (SC248962)
- More for SUNTER INVESTMENTS LIMITED (SC248962)
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 Jun 2018 | MR01 | Registration of charge SC2489620007, created on 8 June 2018 | |
08 May 2018 | CS01 | Confirmation statement made on 7 May 2018 with no updates | |
17 Apr 2018 | MR01 | Registration of charge SC2489620003, created on 4 April 2018 | |
17 Apr 2018 | MR01 | Registration of charge SC2489620004, created on 4 April 2018 | |
17 Apr 2018 | MR01 | Registration of charge SC2489620005, created on 4 April 2018 | |
26 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
06 Feb 2018 | MR01 | Registration of charge SC2489620002, created on 2 February 2018 | |
31 Jan 2018 | TM02 | Termination of appointment of Stephen Sunter as a secretary on 31 January 2018 | |
09 May 2017 | CS01 | Confirmation statement made on 7 May 2017 with updates | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
10 May 2016 | AR01 |
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
|
|
08 Jan 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
13 May 2015 | AR01 |
Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
|
|
13 May 2015 | CH01 | Director's details changed for Mr Kenneth Sunter on 7 May 2015 | |
11 Mar 2015 | CH01 | Director's details changed for Mr Kenneth Sunter on 11 March 2015 | |
05 Aug 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
09 May 2014 | AR01 |
Annual return made up to 7 May 2014 with full list of shareholders
Statement of capital on 2014-05-09
|
|
09 Jan 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
09 May 2013 | AR01 | Annual return made up to 7 May 2013 with full list of shareholders | |
09 May 2013 | CH03 | Secretary's details changed for Mr Stephen Sunter on 7 May 2013 | |
09 May 2013 | CH01 | Director's details changed for Mr Kenneth Sunter on 7 May 2013 | |
09 May 2013 | AD01 | Registered office address changed from C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF Scotland on 9 May 2013 | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
26 Oct 2012 | SH01 |
Statement of capital following an allotment of shares on 6 April 2012
|
|
15 May 2012 | AR01 | Annual return made up to 7 May 2012 with full list of shareholders |