K&S SUTTON LIMITED

Company Documents

DateDescription
01/05/181 May 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/04/1818 April 2018 APPLICATION FOR STRIKING-OFF

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

06/03/186 March 2018 PSC'S CHANGE OF PARTICULARS / MR KEVIN ASHLEY LANNEN / 06/03/2018

View Document

06/03/186 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ANNE LANNEN / 06/03/2018

View Document

06/03/186 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ASHLEY LANNEN / 06/03/2018

View Document

16/01/1816 January 2018 31/10/17 UNAUDITED ABRIDGED

View Document

11/01/1811 January 2018 PREVSHO FROM 28/02/2018 TO 31/10/2017

View Document

12/12/1712 December 2017 COMPANY NAME CHANGED CHERRY TREE TOURING CARAVAN PARK LIMITED
CERTIFICATE ISSUED ON 12/12/17

View Document

12/12/1712 December 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/11/1714 November 2017 CHANGE OF NAME 01/11/2017

View Document

03/11/173 November 2017 REGISTERED OFFICE CHANGED ON 03/11/2017 FROM
CHERRY TREE COTTAGE HUTTOFT ROAD
SUTTON-ON-SEA
MABLETHORPE
LINCOLNSHIRE
LN12 2RU

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

10/05/1710 May 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

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

View Accounts

11/05/1611 May 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

11/03/1611 March 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

23/04/1523 April 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

13/03/1513 March 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

11/03/1511 March 2015 REGISTERED OFFICE CHANGED ON 11/03/2015 FROM
24 CANNON TERRACE
WISBECH
CAMBS
PE13 2QW

View Document

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

View Accounts

08/09/148 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

13/06/1413 June 2014 CURREXT FROM 31/01/2015 TO 28/02/2015

View Document

10/03/1410 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ASHLEY LANNEN / 15/03/2013

View Document

10/03/1410 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ANNE LANNEN / 15/03/2013

View Document

10/03/1410 March 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

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

View Accounts

18/03/1318 March 2013 CURRSHO FROM 28/02/2014 TO 31/01/2014

View Document

15/03/1315 March 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ALECOCK

View Document

14/03/1314 March 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ALECOCK

View Document

28/02/1328 February 2013 DIRECTOR APPOINTED KEVIN ASHLEY LANNEN

View Document

28/02/1328 February 2013 DIRECTOR APPOINTED SUSAN ANNE LANNEN

View Document

19/02/1319 February 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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