SUTHWALK MANAGEMENT LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Director's details changed for Mr Ricardo Reis on 2025-04-02

View Document

02/04/252 April 2025 Accounts for a dormant company made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

02/02/252 February 2025 Accounts for a dormant company made up to 2024-03-31

View Document

01/12/241 December 2024 Confirmation statement made on 2024-11-16 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/12/2315 December 2023 Confirmation statement made on 2023-12-13 with updates

View Document

08/11/238 November 2023 Termination of appointment of Claire Chalmers as a director on 2023-11-07

View Document

16/07/2316 July 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/12/2228 December 2022 Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to Flat 19 Abbey Court Macleod Street London SE17 3HA on 2022-12-28

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-13 with no updates

View Document

25/03/2225 March 2022 Annual accounts for year ending 25 Mar 2022

View Accounts

22/12/2122 December 2021 Confirmation statement made on 2021-12-13 with no updates

View Document

29/10/2129 October 2021 Appointment of Claire Chalmers as a director on 2021-01-14

View Document

01/10/211 October 2021 Unaudited abridged accounts made up to 2021-03-25

View Document

25/03/2125 March 2021 Annual accounts for year ending 25 Mar 2021

View Accounts

08/04/158 April 2015 Annual accounts small company total exemption made up to 25 March 2014

View Document

05/03/155 March 2015 Annual return made up to 13 December 2014 with full list of shareholders

View Document

12/02/1412 February 2014 SECRETARY APPOINTED MISS ELIZABETH ANN JANE ADAMS

View Document

12/02/1412 February 2014 Annual return made up to 13 December 2013 with full list of shareholders

View Document

11/02/1411 February 2014 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ADAMS

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 25 March 2013

View Document

05/06/135 June 2013 DIRECTOR APPOINTED CHRISTOPHER HARDING

View Document

30/05/1330 May 2013 DIRECTOR APPOINTED JENNIE ELLIOTT

View Document

19/12/1219 December 2012 Annual return made up to 13 December 2012 with full list of shareholders

View Document

19/12/1219 December 2012 DIRECTOR APPOINTED DR SAPNA GUPTA

View Document

20/11/1220 November 2012 Annual accounts small company total exemption made up to 25 March 2012

View Document

06/03/126 March 2012 Annual return made up to 13 December 2011 with full list of shareholders

View Document

24/06/1124 June 2011 Annual accounts small company total exemption made up to 25 March 2011

View Document

18/01/1118 January 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID WIXON

View Document

18/01/1118 January 2011 Annual return made up to 13 December 2010 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 25 March 2010

View Document

16/08/1016 August 2010 REGISTERED OFFICE CHANGED ON 16/08/2010 FROM
1ST FLOOR COLECHURCH HOUSE
ONE LONDON BRIDGE WALK
LONDON
SE1 2SX

View Document

12/01/1012 January 2010 Annual return made up to 13 December 2009 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANN JANE ADAMS / 13/12/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAPTAIN DAVID WIXON / 13/12/2009

View Document

13/09/0913 September 2009 Annual accounts small company total exemption made up to 25 March 2009

View Document

10/02/0910 February 2009 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 Annual accounts small company total exemption made up to 25 March 2008

View Document

15/01/0815 January 2008 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/07

View Document

22/05/0722 May 2007 SECRETARY RESIGNED

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/06

View Document

29/01/0729 January 2007 DIRECTOR RESIGNED

View Document

16/01/0716 January 2007 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 DIRECTOR RESIGNED

View Document

01/02/061 February 2006 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 NEW DIRECTOR APPOINTED

View Document

10/11/0510 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/05

View Document

28/06/0528 June 2005 REGISTERED OFFICE CHANGED ON 28/06/05 FROM:
106-114 BOROUGH HIGH STREET
LONDON
SE1 1LB

View Document

01/04/051 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/04

View Document

21/03/0521 March 2005 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

21/03/0521 March 2005 NEW DIRECTOR APPOINTED

View Document

21/03/0521 March 2005 RETURN MADE UP TO 13/12/04; CHANGE OF MEMBERS

View Document

12/03/0412 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/02/044 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/03

View Document

17/01/0417 January 2004 RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/02

View Document

02/02/022 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/01

View Document

31/12/0131 December 2001 RETURN MADE UP TO 13/12/01; CHANGE OF MEMBERS

View Document

16/03/0116 March 2001 FULL ACCOUNTS MADE UP TO 25/03/00

View Document

16/03/0116 March 2001 NEW DIRECTOR APPOINTED

View Document

02/01/012 January 2001 RETURN MADE UP TO 13/12/00; NO CHANGE OF MEMBERS

View Document

09/02/009 February 2000 FULL ACCOUNTS MADE UP TO 25/03/99

View Document

19/01/0019 January 2000 RETURN MADE UP TO 13/12/99; FULL LIST OF MEMBERS

View Document

07/12/997 December 1999 REGISTERED OFFICE CHANGED ON 07/12/99 FROM:
DEVONSHIRE HOUSE
1 DEVONSHIRE STREET
LONDON
W1N 2DR

View Document

14/10/9914 October 1999 RETURN MADE UP TO 13/12/98; CHANGE OF MEMBERS

View Document

05/02/995 February 1999 FULL ACCOUNTS MADE UP TO 25/03/98

View Document

28/01/9828 January 1998 FULL ACCOUNTS MADE UP TO 25/03/97

View Document

21/01/9821 January 1998 RETURN MADE UP TO 13/12/97; FULL LIST OF MEMBERS

View Document

14/07/9714 July 1997 RETURN MADE UP TO 13/12/96; FULL LIST OF MEMBERS

View Document

14/07/9714 July 1997 NEW DIRECTOR APPOINTED

View Document

14/02/9714 February 1997 NEW DIRECTOR APPOINTED

View Document

21/01/9721 January 1997 FULL ACCOUNTS MADE UP TO 25/03/96

View Document

30/01/9630 January 1996 FULL ACCOUNTS MADE UP TO 25/03/95

View Document

17/01/9617 January 1996 RETURN MADE UP TO 13/12/95; FULL LIST OF MEMBERS

View Document

27/01/9527 January 1995 RETURN MADE UP TO 13/12/94; CHANGE OF MEMBERS

View Document

27/01/9527 January 1995 DIRECTOR RESIGNED

View Document

19/01/9519 January 1995 FULL ACCOUNTS MADE UP TO 25/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/02/9417 February 1994 RETURN MADE UP TO 13/12/93; FULL LIST OF MEMBERS

View Document

28/10/9328 October 1993 FULL ACCOUNTS MADE UP TO 25/03/93

View Document

21/12/9221 December 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/12/9221 December 1992 RETURN MADE UP TO 13/12/92; FULL LIST OF MEMBERS

View Document

17/12/9217 December 1992 FULL ACCOUNTS MADE UP TO 25/03/92

View Document

16/07/9216 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/01/9227 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/01/9227 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/01/9227 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/01/9215 January 1992 RETURN MADE UP TO 13/12/91; CHANGE OF MEMBERS

View Document

10/10/9110 October 1991 FULL ACCOUNTS MADE UP TO 25/03/91

View Document

22/01/9122 January 1991 FULL ACCOUNTS MADE UP TO 25/03/90

View Document

22/01/9122 January 1991 RETURN MADE UP TO 14/10/90; FULL LIST OF MEMBERS

View Document

14/05/9014 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/9023 January 1990 RETURN MADE UP TO 13/12/89; FULL LIST OF MEMBERS

View Document

23/01/9023 January 1990 FULL ACCOUNTS MADE UP TO 25/03/89

View Document

13/04/8913 April 1989 NEW DIRECTOR APPOINTED

View Document

13/04/8913 April 1989 NEW DIRECTOR APPOINTED

View Document

13/04/8913 April 1989 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/11/8829 November 1988 WD 18/11/88 AD 20/11/86-28/11/86
￯﾿ᄑ SI 17@1=17
￯﾿ᄑ IC 4/21

View Document

22/07/8822 July 1988 RETURN MADE UP TO 14/07/88; FULL LIST OF MEMBERS

View Document

22/07/8822 July 1988 FULL ACCOUNTS MADE UP TO 25/03/88

View Document

29/09/8729 September 1987 RETURN MADE UP TO 08/09/87; FULL LIST OF MEMBERS

View Document

29/09/8729 September 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

04/07/864 July 1986 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

04/07/864 July 1986 CERTIFICATE OF INCORPORATION

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