SUTON PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Confirmation statement made on 2025-05-13 with no updates |
24/12/2424 December 2024 | Total exemption full accounts made up to 2024-03-31 |
17/05/2417 May 2024 | Confirmation statement made on 2024-05-13 with no updates |
08/12/238 December 2023 | Total exemption full accounts made up to 2023-03-31 |
17/07/2317 July 2023 | Termination of appointment of Madeleine Francesca Lustigman as a director on 2023-07-06 |
14/07/2314 July 2023 | Termination of appointment of Tobi Lustigman as a director on 2023-07-06 |
14/07/2314 July 2023 | Termination of appointment of Susan Vivien Lustigman as a secretary on 2023-07-06 |
14/07/2314 July 2023 | Appointment of Mrs Madeleine Francesca Lustigman as a secretary on 2023-07-06 |
14/07/2314 July 2023 | Appointment of Mrs Susan Vivien Lustigman as a director on 2023-07-06 |
13/07/2313 July 2023 | Termination of appointment of Susan Vivien Lustigman as a director on 2023-07-06 |
26/05/2326 May 2023 | Confirmation statement made on 2023-05-13 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/01/2321 January 2023 | Total exemption full accounts made up to 2022-03-31 |
13/05/2213 May 2022 | Confirmation statement made on 2022-05-13 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
18/01/2218 January 2022 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
11/01/2111 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
13/07/2013 July 2020 | CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES |
16/06/2016 June 2020 | REGISTERED OFFICE CHANGED ON 16/06/2020 FROM MANOR HOUSE 27 MANOR PARK CRESENT EDGWARE MIDDLESEX HA8 7NH |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/12/1812 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
06/06/186 June 2018 | CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/01/1829 January 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 025024710003 |
26/01/1826 January 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 025024710002 |
19/01/1819 January 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
28/06/1628 June 2016 | Annual return made up to 16 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
10/12/1510 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
29/06/1529 June 2015 | Annual return made up to 16 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
21/12/1421 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
22/09/1422 September 2014 | DIRECTOR APPOINTED MS MADELEINE FRANCESCA LUSTIGMAN |
22/09/1422 September 2014 | APPOINTMENT TERMINATED, DIRECTOR JAMIE LUSTIGMAN |
17/09/1417 September 2014 | DIRECTOR APPOINTED MR TOBI LUSTIGMAN |
17/09/1417 September 2014 | DIRECTOR APPOINTED MR ADAM LUSTIGMAN |
17/09/1417 September 2014 | DIRECTOR APPOINTED MS JOANNA ALEXANDER |
17/09/1417 September 2014 | DIRECTOR APPOINTED MR JAMIE SIMON LUSTIGMAN |
22/05/1422 May 2014 | Annual return made up to 16 May 2014 with full list of shareholders |
22/05/1422 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN VIVIEN LUSTIGMAN / 01/04/2014 |
22/05/1422 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / STUART GRAHAM LUSTIGMAN / 01/04/2014 |
22/05/1422 May 2014 | SECRETARY'S CHANGE OF PARTICULARS / SUSAN VIVIEN LUSTIGMAN / 01/04/2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
10/12/1310 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
08/07/138 July 2013 | Annual return made up to 16 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
14/12/1214 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
04/07/124 July 2012 | Annual return made up to 16 May 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
10/11/1110 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
31/05/1131 May 2011 | Annual return made up to 16 May 2011 with full list of shareholders |
20/01/1120 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
06/07/106 July 2010 | Annual return made up to 16 May 2010 with full list of shareholders |
06/07/106 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN VIVIEN LUSTIGMAN / 02/05/2010 |
25/08/0925 August 2009 | APPOINTMENT TERMINATED DIRECTOR PATRICIA WISEBURGH |
25/08/0925 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
25/08/0925 August 2009 | APPOINTMENT TERMINATED DIRECTOR PETER WISEBURGH |
29/05/0929 May 2009 | RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS |
11/08/0811 August 2008 | RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS |
01/08/081 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
29/12/0729 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
02/08/072 August 2007 | RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS |
08/01/078 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
27/06/0627 June 2006 | RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS |
07/02/067 February 2006 | RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS |
19/12/0519 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
16/09/0416 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
16/07/0416 July 2004 | RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS |
03/02/043 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
17/11/0317 November 2003 | RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS |
26/02/0326 February 2003 | £ NC 400/415 20/12/02 |
26/02/0326 February 2003 | NC INC ALREADY ADJUSTED 20/12/02 |
03/02/033 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
17/08/0217 August 2002 | RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS |
01/02/021 February 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
28/08/0128 August 2001 | RETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS |
28/01/0128 January 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
24/07/0024 July 2000 | RETURN MADE UP TO 16/05/00; FULL LIST OF MEMBERS |
29/12/9929 December 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
22/05/9922 May 1999 | RETURN MADE UP TO 16/05/99; NO CHANGE OF MEMBERS |
16/02/9916 February 1999 | DIRECTOR RESIGNED |
02/02/992 February 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
10/06/9810 June 1998 | DIRECTOR RESIGNED |
10/06/9810 June 1998 | RETURN MADE UP TO 16/05/98; FULL LIST OF MEMBERS |
22/04/9822 April 1998 | REGISTERED OFFICE CHANGED ON 22/04/98 FROM: 5 HILLSIDE DRIVE EDGWARE MIDDLESEX HA8 7PS |
09/03/989 March 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
05/02/975 February 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
11/06/9611 June 1996 | RETURN MADE UP TO 16/05/96; NO CHANGE OF MEMBERS |
06/02/966 February 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
20/07/9520 July 1995 | RETURN MADE UP TO 16/05/95; NO CHANGE OF MEMBERS |
15/02/9515 February 1995 | RETURN MADE UP TO 16/05/94; FULL LIST OF MEMBERS |
30/01/9530 January 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
15/02/9415 February 1994 | DIRECTOR'S PARTICULARS CHANGED |
15/02/9415 February 1994 | DIRECTOR'S PARTICULARS CHANGED |
09/02/949 February 1994 | RETURN MADE UP TO 16/05/93; NO CHANGE OF MEMBERS |
09/02/949 February 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
19/11/9219 November 1992 | FULL GROUP ACCOUNTS MADE UP TO 31/03/92 |
17/08/9217 August 1992 | PARTICULARS OF MORTGAGE/CHARGE |
13/07/9213 July 1992 | RETURN MADE UP TO 16/05/92; NO CHANGE OF MEMBERS |
20/03/9220 March 1992 | FULL ACCOUNTS MADE UP TO 31/03/91 |
15/06/9115 June 1991 | RETURN MADE UP TO 16/05/91; FULL LIST OF MEMBERS |
21/03/9121 March 1991 | ACCOUNTING REF. DATE SHORT FROM 31/05 TO 31/03 |
11/10/9011 October 1990 | SHARES AGREEMENT OTC |
24/09/9024 September 1990 | NEW DIRECTOR APPOINTED |
24/07/9024 July 1990 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
24/07/9024 July 1990 | REGISTERED OFFICE CHANGED ON 24/07/90 FROM: HOBSON HOUSE 155 GOWER STREET LONDON WC1E 6BJ |
24/07/9024 July 1990 | NC INC ALREADY ADJUSTED 08/06/90 |
24/07/9024 July 1990 | SUB DIV SHARES 08/06/90 |
24/07/9024 July 1990 | S-DIV 08/06/90 |
16/05/9016 May 1990 | 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