JOHN SUTTON DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/02/2525 February 2025 Confirmation statement made on 2025-02-25 with no updates

View Document

14/02/2514 February 2025 Director's details changed for Mrs Clare Elizabeth Coxon on 2025-02-14

View Document

14/02/2514 February 2025 Notification of Clare Elizabeth Coxon as a person with significant control on 2025-02-14

View Document

14/02/2514 February 2025 Change of details for Mr Martin John Sutton as a person with significant control on 2025-02-14

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

26/02/2426 February 2024 Confirmation statement made on 2024-02-25 with updates

View Document

30/10/2330 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

06/10/236 October 2023 Statement of capital following an allotment of shares on 2023-09-13

View Document

06/10/236 October 2023 Statement of capital following an allotment of shares on 2023-09-13

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-02-25 with updates

View Document

19/01/2319 January 2023 Amended total exemption full accounts made up to 2022-02-28

View Document

23/12/2223 December 2022 Appointment of Mrs Clare Elizabeth Coxon as a director on 2022-12-20

View Document

24/10/2224 October 2022 Cessation of Arthur John Sutton as a person with significant control on 2022-10-23

View Document

24/10/2224 October 2022 Termination of appointment of Arthur John Sutton as a director on 2022-10-23

View Document

21/10/2221 October 2022 Registered office address changed from 2 Smithy Lane Long Whatton Loughborough Leicestershire LE12 5BE England to The Cornmill Dog Lane Wilson Derbyshire DE73 8AH on 2022-10-21

View Document

21/10/2221 October 2022 Director's details changed for Mr Arthur John Sutton on 2022-10-21

View Document

21/10/2221 October 2022 Change of details for Mr Arthur John Sutton as a person with significant control on 2022-10-21

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/02/2225 February 2022 Confirmation statement made on 2022-02-25 with no updates

View Document

29/06/2129 June 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

27/07/2027 July 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

20/07/2020 July 2020 PSC'S CHANGE OF PARTICULARS / MR ARTHUR JOHN SUTTON / 17/07/2020

View Document

17/07/2017 July 2020 SECRETARY'S CHANGE OF PARTICULARS / MARGARET MARY SUTTON / 17/07/2020

View Document

17/07/2017 July 2020 REGISTERED OFFICE CHANGED ON 17/07/2020 FROM 2 SMITHY LANE, LONG WHATTON LOUGHBOROUGH LEICESTERSHIRE LE12 5BE ENGLAND

View Document

17/07/2017 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR JOHN SUTTON / 17/07/2020

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

26/11/1926 November 2019 PSC'S CHANGE OF PARTICULARS / MR ARTHUR JOHN SUTTON / 24/10/2019

View Document

26/11/1926 November 2019 REGISTERED OFFICE CHANGED ON 26/11/2019 FROM YEW TREE HOUSE 37 HALL GATE DISEWORTH DERBYSHIRE DE74 2QJ

View Document

26/11/1926 November 2019 SECRETARY'S CHANGE OF PARTICULARS / MARGARET MARY SUTTON / 24/10/2019

View Document

26/11/1926 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR JOHN SUTTON / 24/10/2019

View Document

09/08/199 August 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/18

View Document

09/08/199 August 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

21/08/1821 August 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES

View Document

22/12/1722 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 039339360002

View Document

06/10/176 October 2017 SUB DIV 30/08/2017

View Document

15/08/1715 August 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

15/11/1615 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

26/02/1626 February 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

12/11/1512 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

18/03/1518 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

25/09/1425 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

25/02/1425 February 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

08/10/138 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

01/05/131 May 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

11/10/1211 October 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

23/03/1223 March 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

25/01/1225 January 2012 REGISTERED OFFICE CHANGED ON 25/01/2012 FROM YEW TREE COTTAGE 37 HALL GATE DISEWORTH DERBY DERBYSHIRE DE74 2QJ

View Document

04/01/124 January 2012 DIRECTOR APPOINTED MARTIN JOHN SUTTON

View Document

01/12/111 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

16/05/1116 May 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

26/04/1026 April 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

21/12/0921 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

03/03/093 March 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 REGISTERED OFFICE CHANGED ON 18/02/2009 FROM YEW TREE COTTAGE 35 HALL GATE DISEWORTH DERBYSHIRE DE74 2QJ

View Document

27/12/0827 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

27/12/0727 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

21/04/0721 April 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

06/03/066 March 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

17/03/0517 March 2005 RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS

View Document

09/12/049 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

13/07/0413 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/046 March 2004 RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

28/03/0328 March 2003 RETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

30/09/0230 September 2002 REGISTERED OFFICE CHANGED ON 30/09/02 FROM: 4 MERE BECK AMBASTON DERBY DERBYSHIRE DE72 3GH

View Document

01/03/021 March 2002 RETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS

View Document

08/07/018 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01

View Document

11/05/0111 May 2001 RETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS

View Document

07/04/007 April 2000 NEW DIRECTOR APPOINTED

View Document

07/04/007 April 2000 NEW SECRETARY APPOINTED

View Document

07/04/007 April 2000 SECRETARY RESIGNED

View Document

07/04/007 April 2000 DIRECTOR RESIGNED

View Document

25/02/0025 February 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information