JOHN SUTTON DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/02/2525 February 2025 | Confirmation statement made on 2025-02-25 with no updates |
14/02/2514 February 2025 | Director's details changed for Mrs Clare Elizabeth Coxon on 2025-02-14 |
14/02/2514 February 2025 | Notification of Clare Elizabeth Coxon as a person with significant control on 2025-02-14 |
14/02/2514 February 2025 | Change of details for Mr Martin John Sutton as a person with significant control on 2025-02-14 |
30/09/2430 September 2024 | Total exemption full accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
26/02/2426 February 2024 | Confirmation statement made on 2024-02-25 with updates |
30/10/2330 October 2023 | Total exemption full accounts made up to 2023-02-28 |
06/10/236 October 2023 | Statement of capital following an allotment of shares on 2023-09-13 |
06/10/236 October 2023 | Statement of capital following an allotment of shares on 2023-09-13 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
27/02/2327 February 2023 | Confirmation statement made on 2023-02-25 with updates |
19/01/2319 January 2023 | Amended total exemption full accounts made up to 2022-02-28 |
23/12/2223 December 2022 | Appointment of Mrs Clare Elizabeth Coxon as a director on 2022-12-20 |
24/10/2224 October 2022 | Cessation of Arthur John Sutton as a person with significant control on 2022-10-23 |
24/10/2224 October 2022 | Termination of appointment of Arthur John Sutton as a director on 2022-10-23 |
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 |
21/10/2221 October 2022 | Director's details changed for Mr Arthur John Sutton on 2022-10-21 |
21/10/2221 October 2022 | Change of details for Mr Arthur John Sutton as a person with significant control on 2022-10-21 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
25/02/2225 February 2022 | Confirmation statement made on 2022-02-25 with no updates |
29/06/2129 June 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
27/07/2027 July 2020 | 29/02/20 TOTAL EXEMPTION FULL |
20/07/2020 July 2020 | PSC'S CHANGE OF PARTICULARS / MR ARTHUR JOHN SUTTON / 17/07/2020 |
17/07/2017 July 2020 | SECRETARY'S CHANGE OF PARTICULARS / MARGARET MARY SUTTON / 17/07/2020 |
17/07/2017 July 2020 | REGISTERED OFFICE CHANGED ON 17/07/2020 FROM 2 SMITHY LANE, LONG WHATTON LOUGHBOROUGH LEICESTERSHIRE LE12 5BE ENGLAND |
17/07/2017 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR JOHN SUTTON / 17/07/2020 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
27/02/2027 February 2020 | CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES |
26/11/1926 November 2019 | PSC'S CHANGE OF PARTICULARS / MR ARTHUR JOHN SUTTON / 24/10/2019 |
26/11/1926 November 2019 | REGISTERED OFFICE CHANGED ON 26/11/2019 FROM YEW TREE HOUSE 37 HALL GATE DISEWORTH DERBYSHIRE DE74 2QJ |
26/11/1926 November 2019 | SECRETARY'S CHANGE OF PARTICULARS / MARGARET MARY SUTTON / 24/10/2019 |
26/11/1926 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR JOHN SUTTON / 24/10/2019 |
09/08/199 August 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/18 |
09/08/199 August 2019 | 28/02/19 TOTAL EXEMPTION FULL |
03/04/193 April 2019 | CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
21/08/1821 August 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES |
22/12/1722 December 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 039339360002 |
06/10/176 October 2017 | SUB DIV 30/08/2017 |
15/08/1715 August 2017 | 28/02/17 TOTAL EXEMPTION FULL |
07/03/177 March 2017 | CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
15/11/1615 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
26/02/1626 February 2016 | Annual return made up to 25 February 2016 with full list of shareholders |
12/11/1512 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
18/03/1518 March 2015 | Annual return made up to 25 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
25/09/1425 September 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
25/02/1425 February 2014 | Annual return made up to 25 February 2014 with full list of shareholders |
08/10/138 October 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
01/05/131 May 2013 | Annual return made up to 25 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
11/10/1211 October 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
23/03/1223 March 2012 | Annual return made up to 25 February 2012 with full list of shareholders |
25/01/1225 January 2012 | REGISTERED OFFICE CHANGED ON 25/01/2012 FROM YEW TREE COTTAGE 37 HALL GATE DISEWORTH DERBY DERBYSHIRE DE74 2QJ |
04/01/124 January 2012 | DIRECTOR APPOINTED MARTIN JOHN SUTTON |
01/12/111 December 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
16/05/1116 May 2011 | Annual return made up to 25 February 2011 with full list of shareholders |
30/11/1030 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
26/04/1026 April 2010 | Annual return made up to 25 February 2010 with full list of shareholders |
21/12/0921 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
03/03/093 March 2009 | RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS |
24/02/0924 February 2009 | RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS |
18/02/0918 February 2009 | REGISTERED OFFICE CHANGED ON 18/02/2009 FROM YEW TREE COTTAGE 35 HALL GATE DISEWORTH DERBYSHIRE DE74 2QJ |
27/12/0827 December 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
27/12/0727 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
21/04/0721 April 2007 | RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS |
06/12/066 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
06/03/066 March 2006 | RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS |
23/12/0523 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
17/03/0517 March 2005 | RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS |
09/12/049 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04 |
13/07/0413 July 2004 | PARTICULARS OF MORTGAGE/CHARGE |
06/03/046 March 2004 | RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS |
22/12/0322 December 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03 |
28/03/0328 March 2003 | RETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS |
17/12/0217 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 |
30/09/0230 September 2002 | REGISTERED OFFICE CHANGED ON 30/09/02 FROM: 4 MERE BECK AMBASTON DERBY DERBYSHIRE DE72 3GH |
01/03/021 March 2002 | RETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS |
08/07/018 July 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01 |
11/05/0111 May 2001 | RETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS |
07/04/007 April 2000 | NEW DIRECTOR APPOINTED |
07/04/007 April 2000 | NEW SECRETARY APPOINTED |
07/04/007 April 2000 | SECRETARY RESIGNED |
07/04/007 April 2000 | DIRECTOR RESIGNED |
25/02/0025 February 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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