R C SUTTON PROPERTY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewRegistration of charge 089186320024, created on 2025-07-23

View Document

17/06/2517 June 2025 NewRegistration of charge 089186320023, created on 2025-06-14

View Document

27/05/2527 May 2025 Registration of charge 089186320022, created on 2025-05-19

View Document

22/04/2522 April 2025 Satisfaction of charge 089186320018 in full

View Document

22/04/2522 April 2025 Satisfaction of charge 089186320019 in full

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-04-09 with no updates

View Document

26/03/2526 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

27/09/2427 September 2024 Registration of charge 089186320021, created on 2024-09-23

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

23/05/2423 May 2024 Change of details for Mrs Rebecca Jayne Alcock as a person with significant control on 2024-05-15

View Document

23/05/2423 May 2024 Change of details for Mr John Oliver Alcock as a person with significant control on 2024-05-15

View Document

30/04/2430 April 2024 Satisfaction of charge 089186320011 in full

View Document

15/04/2415 April 2024 Registration of charge 089186320019, created on 2024-04-01

View Document

09/04/249 April 2024 Change of details for Mr John Oliver Alcock as a person with significant control on 2024-04-09

View Document

09/04/249 April 2024 Confirmation statement made on 2024-04-09 with updates

View Document

09/04/249 April 2024 Director's details changed for Mr John Oliver Alcock on 2024-04-09

View Document

09/04/249 April 2024 Change of details for Mrs Rebecca Jayne Alcock as a person with significant control on 2024-04-09

View Document

09/04/249 April 2024 Director's details changed for Mrs Rebecca Jayne Alcock on 2024-04-09

View Document

09/04/249 April 2024 Registered office address changed from 67 Cardoness Road Sheffield S10 5RT England to C/O Dpc Stone House, Stone Road Business Park Stone Road Stoke-on-Trent Staffordshire ST4 6SR on 2024-04-09

View Document

05/04/245 April 2024 Memorandum and Articles of Association

View Document

05/04/245 April 2024 Resolutions

View Document

05/04/245 April 2024 Particulars of variation of rights attached to shares

View Document

05/04/245 April 2024 Change of share class name or designation

View Document

05/04/245 April 2024 Resolutions

View Document

05/04/245 April 2024 Resolutions

View Document

05/04/245 April 2024 Resolutions

View Document

05/04/245 April 2024 Resolutions

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

22/12/2322 December 2023 Registration of charge 089186320018, created on 2023-12-08

View Document

20/12/2320 December 2023 Registration of charge 089186320017, created on 2023-12-12

View Document

29/09/2329 September 2023 Registration of charge 089186320016, created on 2023-09-29

View Document

25/08/2325 August 2023 Registration of charge 089186320015, created on 2023-08-25

View Document

13/07/2313 July 2023 Registration of charge 089186320014, created on 2023-07-06

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

07/06/237 June 2023 Registration of charge 089186320013, created on 2023-06-07

View Document

24/05/2324 May 2023 Registration of charge 089186320012, created on 2023-05-24

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-09 with no updates

View Document

27/03/2327 March 2023 Registration of charge 089186320011, created on 2023-03-27

View Document

22/03/2322 March 2023 Satisfaction of charge 089186320001 in full

View Document

22/03/2322 March 2023 Micro company accounts made up to 2022-06-30

View Document

22/03/2322 March 2023 Satisfaction of charge 089186320002 in full

View Document

22/03/2322 March 2023 Satisfaction of charge 089186320003 in full

View Document

22/03/2322 March 2023 Satisfaction of charge 089186320004 in full

View Document

07/10/227 October 2022 Registration of charge 089186320010, created on 2022-10-05

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

21/05/2221 May 2022 Confirmation statement made on 2022-04-09 with no updates

View Document

21/05/2221 May 2022 Micro company accounts made up to 2021-06-30

View Document

05/02/225 February 2022 Registration of charge 089186320007, created on 2022-01-20

View Document

28/01/2228 January 2022 Notification of John Oliver Alcock as a person with significant control on 2022-01-02

View Document

28/01/2228 January 2022 Cessation of Rebecca Sutton as a person with significant control on 2022-01-02

View Document

02/12/212 December 2021 Registration of charge 089186320006, created on 2021-11-24

View Document

02/12/212 December 2021 Registration of charge 089186320005, created on 2021-11-24

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

23/09/1823 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

23/09/1823 September 2018 DIRECTOR APPOINTED MR JOHN OLIVER ALCOCK

View Document

23/09/1823 September 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SUTTON

View Document

23/09/1823 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS REBECCA JAYNE SUTTON / 20/09/2018

View Document

23/09/1823 September 2018 SECRETARY'S CHANGE OF PARTICULARS / MISS REBECCA JAYNE SUTTON / 17/09/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

31/03/1831 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

31/12/1731 December 2017 PREVEXT FROM 31/03/2017 TO 30/06/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

08/03/178 March 2017 REGISTERED OFFICE CHANGED ON 08/03/2017 FROM 14 NEWENT LANE CROOKES SHEFFIELD S10 1HD

View Document

31/12/1631 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/12/153 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/03/1529 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

19/09/1419 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089186320004

View Document

19/09/1419 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089186320002

View Document

19/09/1419 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089186320003

View Document

10/05/1410 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089186320001

View Document

03/03/143 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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