STURTON 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
01/08/251 August 2025 NewNotification of Feather Foot Midco Limited as a person with significant control on 2024-12-19

View Document

01/08/251 August 2025 NewCessation of Feather Foot Developments Ltd as a person with significant control on 2024-12-19

View Document

29/04/2529 April 2025 Total exemption full accounts made up to 2024-07-29

View Document

07/02/257 February 2025 Termination of appointment of Paul Timothy Rothwell as a director on 2025-02-07

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

29/07/2429 July 2024 Annual accounts for year ending 29 Jul 2024

View Accounts

26/04/2426 April 2024 Total exemption full accounts made up to 2023-07-29

View Document

18/04/2418 April 2024 Appointment of Miss Emma Louise Thompson as a director on 2024-04-18

View Document

18/04/2418 April 2024 Appointment of Mr Jeffrey Kevin Taylor as a director on 2024-04-18

View Document

27/10/2327 October 2023 Total exemption full accounts made up to 2022-07-29

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-07 with updates

View Document

29/07/2329 July 2023 Annual accounts for year ending 29 Jul 2023

View Accounts

28/07/2328 July 2023 Previous accounting period shortened from 2022-07-30 to 2022-07-29

View Document

14/07/2314 July 2023 Satisfaction of charge 108235240005 in full

View Document

15/05/2315 May 2023 Satisfaction of charge 108235240003 in full

View Document

12/05/2312 May 2023 Satisfaction of charge 108235240004 in full

View Document

12/05/2312 May 2023 Registration of charge 108235240007, created on 2023-05-05

View Document

12/05/2312 May 2023 Registration of charge 108235240006, created on 2023-05-05

View Document

12/05/2312 May 2023 Satisfaction of charge 108235240002 in full

View Document

03/02/233 February 2023 Registration of charge 108235240005, created on 2023-01-31

View Document

26/10/2226 October 2022 Total exemption full accounts made up to 2021-07-30

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-08-07 with no updates

View Document

29/07/2229 July 2022 Annual accounts for year ending 29 Jul 2022

View Accounts

30/07/2130 July 2021 Annual accounts for year ending 30 Jul 2021

View Accounts

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/04/2028 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

07/08/197 August 2019 DIRECTOR APPOINTED MR CARL COLIN OSBORNE

View Document

07/08/197 August 2019 DIRECTOR APPOINTED MR NEVILLE CHRISTOPHER BROWN

View Document

07/08/197 August 2019 COMPANY NAME CHANGED JAMIE & NATASHA INVESTMENTS LIMITED CERTIFICATE ISSUED ON 07/08/19

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES

View Document

07/08/197 August 2019 REGISTERED OFFICE CHANGED ON 07/08/2019 FROM 18 CLARKS CLOSE WARE HERTFORDSHIRE SG12 0QH ENGLAND

View Document

07/08/197 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BELLE VUE PROPERTY LIMITED

View Document

07/08/197 August 2019 CESSATION OF JAMES DEAN SUKROO AS A PSC

View Document

07/08/197 August 2019 CESSATION OF KIM STONES AS A PSC

View Document

07/08/197 August 2019 CESSATION OF NATASHA ANN CROWE AS A PSC

View Document

07/08/197 August 2019 CESSATION OF RYAN DOMINIC CARRUTHERS AS A PSC

View Document

07/08/197 August 2019 APPOINTMENT TERMINATED, DIRECTOR RYAN CARRUTHERS

View Document

07/08/197 August 2019 APPOINTMENT TERMINATED, DIRECTOR NATASHA CROWE

View Document

07/08/197 August 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES SUKROO

View Document

07/08/197 August 2019 APPOINTMENT TERMINATED, DIRECTOR KIM STONES

View Document

31/07/1931 July 2019 PREVEXT FROM 30/06/2019 TO 31/07/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

07/03/197 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

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

View Accounts

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES

View Document

09/08/179 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 108235240001

View Document

02/08/172 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RYAN DOMINIC CARRUTHERS

View Document

02/08/172 August 2017 DIRECTOR APPOINTED MR KIM STONES

View Document

02/08/172 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIM STONES

View Document

02/08/172 August 2017 DIRECTOR APPOINTED MR RYAN DOMINIC CARRUTHERS

View Document

02/08/172 August 2017 02/08/17 STATEMENT OF CAPITAL GBP 600

View Document

06/07/176 July 2017 26/06/17 STATEMENT OF CAPITAL GBP 400

View Document

26/06/1726 June 2017 26/06/17 STATEMENT OF CAPITAL GBP 400

View Document

19/06/1719 June 2017 REGISTERED OFFICE CHANGED ON 19/06/2017 FROM 18 CLARKS CLOSE WARE HERTFORDSHIRE SG12 0QH UNITED KINGDOM

View Document

19/06/1719 June 2017 REGISTERED OFFICE CHANGED ON 19/06/2017 FROM LABURNHAM HOUSE UPPERTHORPE ROAD WESTWOODSIDE DONCASTER SOUTH YORKSHIRE DN9 2AH ENGLAND

View Document

16/06/1716 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information