DELANO SUTTON 2007 LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewChange of details for Cairnwell Estates Ltd as a person with significant control on 2025-04-07

View Document

16/07/2516 July 2025 NewDirector's details changed for Mrs Elizabeth Jane Pancott on 2025-07-14

View Document

16/07/2516 July 2025 NewSecretary's details changed for Mrs Elizabeth Jane Pancott on 2025-07-14

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

07/04/257 April 2025 Registered office address changed from Ferham House Kimberworth Road Masbrough Rotherham South Yorkshire S61 1AJ to Exemplar Health Care Support Centre 17 Europa View Sheffield S9 1XH on 2025-04-07

View Document

27/01/2527 January 2025 Registration of charge 061728720011, created on 2025-01-27

View Document

27/11/2427 November 2024

View Document

27/11/2427 November 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

27/11/2427 November 2024

View Document

27/11/2427 November 2024

View Document

01/10/241 October 2024 Satisfaction of charge 061728720010 in full

View Document

01/10/241 October 2024 Satisfaction of charge 061728720009 in full

View Document

01/10/241 October 2024 Satisfaction of charge 061728720008 in full

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

10/02/2410 February 2024 Director's details changed for Miss Elizabeth Jane Phipps on 2024-02-08

View Document

10/02/2410 February 2024 Secretary's details changed for Ms Elizabeth Jane Phipps on 2024-02-08

View Document

28/12/2328 December 2023 Registration of charge 061728720010, created on 2023-12-18

View Document

13/12/2313 December 2023

View Document

13/12/2313 December 2023

View Document

13/12/2313 December 2023

View Document

13/12/2313 December 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

16/01/2316 January 2023 Registration of charge 061728720009, created on 2023-01-11

View Document

23/12/2223 December 2022 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

23/12/2223 December 2022

View Document

23/12/2223 December 2022

View Document

23/12/2223 December 2022

View Document

08/04/228 April 2022 Confirmation statement made on 2022-03-28 with no updates

View Document

20/01/2220 January 2022 Auditor's resignation

View Document

14/11/2114 November 2021 Termination of appointment of John Henry Whitehead as a director on 2021-11-01

View Document

14/11/2114 November 2021 Appointment of Mr Steven Andrew Melton as a director on 2021-11-01

View Document

04/11/214 November 2021 Full accounts made up to 2021-03-31

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

03/01/203 January 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

10/12/1910 December 2019 PSC'S CHANGE OF PARTICULARS / CAIRNWELL ESTATES LTD / 10/12/2019

View Document

11/09/1911 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 061728720006

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

19/12/1819 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

05/03/185 March 2018 SECRETARY APPOINTED MS ELIZABETH JANE PHIPPS

View Document

21/02/1821 February 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

13/11/1713 November 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID ROWE-BEWICK

View Document

13/11/1713 November 2017 DIRECTOR APPOINTED MR JOHN HENRY WHITEHEAD

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

22/08/1622 August 2016 ADOPT ARTICLES 04/08/2016

View Document

16/08/1616 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 061728720005

View Document

12/08/1612 August 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

09/08/169 August 2016 DIRECTOR APPOINTED DAVID ROWE-BEWICK

View Document

08/08/168 August 2016 APPOINTMENT TERMINATED, DIRECTOR DAMIAN COLLINGE

View Document

14/07/1614 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

14/07/1614 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

14/04/1614 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

14/08/1514 August 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

16/04/1516 April 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

20/11/1420 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

17/04/1417 April 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

07/01/147 January 2014 AUDITOR'S RESIGNATION

View Document

06/01/146 January 2014 SECTION 519

View Document

03/01/143 January 2014 AUDITOR'S RESIGNATION

View Document

07/11/137 November 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

05/06/135 June 2013 AMENDED FULL ACCOUNTS MADE UP TO 25/03/12

View Document

17/04/1317 April 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

12/12/1212 December 2012 FULL ACCOUNTS MADE UP TO 25/03/12

View Document

27/04/1227 April 2012 AUDITOR'S RESIGNATION

View Document

04/04/124 April 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

05/01/125 January 2012 FULL ACCOUNTS MADE UP TO 27/03/11

View Document

14/09/1114 September 2011 DIRECTOR APPOINTED DAMIAN COLLINGE

View Document

14/09/1114 September 2011 APPOINTMENT TERMINATED, DIRECTOR NEIL DYSON

View Document

14/09/1114 September 2011 APPOINTMENT TERMINATED, DIRECTOR JULIE QUARRINGTON

View Document

14/09/1114 September 2011 APPOINTMENT TERMINATED, SECRETARY JULIE QUARRINGTON

View Document

14/09/1114 September 2011 DIRECTOR APPOINTED EUAN CRAIG

View Document

12/04/1112 April 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

04/10/104 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

21/04/1021 April 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

06/01/106 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

06/01/106 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

12/12/0912 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

12/12/0912 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

24/08/0924 August 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

03/06/093 June 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

11/08/0811 August 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

20/02/0820 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/0720 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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