SUTTON BRIDGE LTD

Company Documents

DateDescription
21/05/2421 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

21/05/2421 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/03/245 March 2024 First Gazette notice for voluntary strike-off

View Document

05/03/245 March 2024 First Gazette notice for voluntary strike-off

View Document

22/02/2422 February 2024 Application to strike the company off the register

View Document

24/01/2424 January 2024 Compulsory strike-off action has been discontinued

View Document

24/01/2424 January 2024 Compulsory strike-off action has been discontinued

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

12/06/2312 June 2023 Total exemption full accounts made up to 2022-01-31

View Document

01/06/231 June 2023 Compulsory strike-off action has been discontinued

View Document

01/06/231 June 2023 Compulsory strike-off action has been discontinued

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

26/01/2226 January 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

12/10/2112 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

14/07/2114 July 2021 Termination of appointment of Bianca Ann Allen as a director on 2021-06-30

View Document

14/07/2114 July 2021 Appointment of Mrs Michelle Elizabeth Grimsey as a director on 2021-06-30

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

24/08/2024 August 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES

View Document

28/10/1928 October 2019 APPOINTMENT TERMINATED, DIRECTOR DEBORAH O'BOYLE

View Document

28/10/1928 October 2019 DIRECTOR APPOINTED MISS BIANCA ANN ALLEN

View Document

08/10/198 October 2019 DIRECTOR APPOINTED MRS DEBORAH O'BOYLE

View Document

08/10/198 October 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON RITSON

View Document

09/08/199 August 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

19/09/1819 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

27/09/1727 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

18/11/1618 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

22/03/1622 March 2016 APPOINTMENT TERMINATED, DIRECTOR BIANCA ALLEN

View Document

22/03/1622 March 2016 DIRECTOR APPOINTED MR SIMON DAVID RITSON

View Document

03/02/163 February 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

06/01/166 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS BIANCA ANN ALLEN / 01/01/2016

View Document

03/10/153 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

09/02/159 February 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

15/08/1415 August 2014 DIRECTOR APPOINTED MISS BIANCA ANN ALLEN

View Document

15/08/1415 August 2014 APPOINTMENT TERMINATED, DIRECTOR GARY SHILLING

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

22/01/1422 January 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

01/11/131 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

19/03/1319 March 2013 DIRECTOR APPOINTED MR. GARY JAMES SHILLING

View Document

19/03/1319 March 2013 APPOINTMENT TERMINATED, DIRECTOR ASHLEY BROWN

View Document

28/01/1328 January 2013 REGISTERED OFFICE CHANGED ON 28/01/2013 FROM SECOND FLOOR DE BURGH HOUSE MARKET ROAD WICKFORD ESSEX SS12 0BB

View Document

28/01/1328 January 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KINGSLEY SECRETARIES LIMITED / 11/09/2012

View Document

28/01/1328 January 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

02/11/122 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

30/05/1230 May 2012 DIRECTOR APPOINTED MISS. ASHLEY REBECCA BROWN

View Document

29/05/1229 May 2012 APPOINTMENT TERMINATED, DIRECTOR KELLY SICHERI

View Document

09/02/129 February 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

15/02/1115 February 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

21/10/1021 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

04/06/104 June 2010 DIRECTOR APPOINTED MISS KELLY LOUISE SICHERI

View Document

04/06/104 June 2010 APPOINTMENT TERMINATED, DIRECTOR ZOE TEMPLAR

View Document

12/02/1012 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KINGSLEY SECRETARIES LIMITED / 01/10/2009

View Document

12/02/1012 February 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

22/01/0922 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • IV DEVELOPMENT LIMITED


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company