SUTTON AND EAST SURREY GROUP HOLDINGS LIMITED

Company Documents

DateDescription
02/05/252 May 2025 Statement of capital following an allotment of shares on 2025-03-31

View Document

24/03/2524 March 2025 Termination of appointment of Paul Kerr as a director on 2025-02-28

View Document

19/03/2519 March 2025 Termination of appointment of Paul Kerr as a secretary on 2025-02-28

View Document

10/02/2510 February 2025 Resolutions

View Document

10/02/2510 February 2025 Resolutions

View Document

07/02/257 February 2025 Statement of capital following an allotment of shares on 2024-03-28

View Document

07/02/257 February 2025 Statement of capital following an allotment of shares on 2024-12-12

View Document

24/01/2524 January 2025 Confirmation statement made on 2025-01-21 with updates

View Document

23/01/2523 January 2025 Director's details changed for Mrs Susan Jane Davy on 2024-06-14

View Document

23/01/2523 January 2025 Director's details changed for Mr Andrew Sheldon Garard on 2024-06-14

View Document

23/01/2523 January 2025 Director's details changed for Mr Paul Kerr on 2024-01-10

View Document

23/01/2523 January 2025 Secretary's details changed for Mr Paul Kerr on 2024-01-10

View Document

23/01/2523 January 2025 Register inspection address has been changed from The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE England to 66-74 London Road Redhill RH1 1LJ

View Document

23/01/2523 January 2025 Register(s) moved to registered office address 66-74 London Road Redhill RH1 1LJ

View Document

23/01/2523 January 2025 Director's details changed for Mr Ian Paul Cain on 2024-01-10

View Document

28/10/2428 October 2024 Termination of appointment of David John Shemmans as a director on 2024-10-02

View Document

23/10/2423 October 2024 Full accounts made up to 2024-03-31

View Document

29/07/2429 July 2024 Appointment of Mr David Sproul as a director on 2024-07-24

View Document

26/07/2426 July 2024 Termination of appointment of Gillian Ann Rider as a director on 2024-07-24

View Document

08/07/248 July 2024 Director's details changed for Mr Andrew Sheldon Garad on 2024-06-14

View Document

02/07/242 July 2024 Appointment of Mrs Gillian Ann Rider as a director on 2024-06-14

View Document

02/07/242 July 2024 Appointment of Mr Andrew Sheldon Garad as a director on 2024-06-14

View Document

02/07/242 July 2024 Appointment of Mrs Susan Jane Davy as a director on 2024-06-14

View Document

22/04/2422 April 2024 Statement of capital following an allotment of shares on 2024-03-28

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-21 with updates

View Document

22/01/2422 January 2024 Certificate of change of name

View Document

19/01/2419 January 2024 Notification of Pennon Group Plc as a person with significant control on 2024-01-10

View Document

19/01/2419 January 2024 Group of companies' accounts made up to 2023-03-31

View Document

19/01/2419 January 2024 Cessation of Osaka Gas Uk, Ltd as a person with significant control on 2024-01-10

View Document

19/01/2419 January 2024 Cessation of Summit Water Limited as a person with significant control on 2024-01-10

View Document

15/01/2415 January 2024 Termination of appointment of Tetsushi Ikuta as a director on 2024-01-10

View Document

15/01/2415 January 2024 Termination of appointment of Kenji Oida as a director on 2024-01-10

View Document

15/01/2415 January 2024 Registered office address changed from Vintners' Place 68 Upper Thames Street London EC4V 3BJ to 66-74 London Road Redhill RH1 1LJ on 2024-01-15

View Document

15/01/2415 January 2024 Appointment of Mr Paul Kerr as a secretary on 2024-01-10

View Document

15/01/2415 January 2024 Termination of appointment of Graham David Holman as a secretary on 2024-01-10

View Document

15/01/2415 January 2024 Appointment of Mr Ian Paul Cain as a director on 2024-01-10

View Document

15/01/2415 January 2024 Appointment of Mr Paul Kerr as a director on 2024-01-10

View Document

15/01/2415 January 2024 Termination of appointment of Ken Kageyama as a director on 2024-01-10

View Document

15/01/2415 January 2024 Termination of appointment of Yohei Kurisu as a director on 2024-01-10

View Document

15/01/2415 January 2024 Appointment of Mr David John Shemmans as a director on 2024-01-10

View Document

14/12/2314 December 2023 Statement of capital following an allotment of shares on 2023-12-13

View Document

14/12/2314 December 2023 Statement of capital following an allotment of shares on 2023-12-13

View Document

08/12/238 December 2023 Statement of capital following an allotment of shares on 2023-12-04

View Document

08/12/238 December 2023 Statement of capital following an allotment of shares on 2023-12-04

View Document

12/09/2312 September 2023 Second filing of a statement of capital following an allotment of shares on 2023-08-25

View Document

31/08/2331 August 2023 Statement of capital following an allotment of shares on 2023-08-25

View Document

13/04/2313 April 2023 Termination of appointment of Katsushi Takiguchi as a director on 2023-03-31

View Document

13/04/2313 April 2023 Appointment of Yohei Kurisu as a director on 2023-04-01

View Document

28/03/2328 March 2023 Statement of capital following an allotment of shares on 2023-03-28

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

17/01/2317 January 2023 Group of companies' accounts made up to 2022-03-31

View Document

01/04/221 April 2022 Termination of appointment of Eiji Natsuaki as a director on 2022-04-01

View Document

01/04/221 April 2022 Appointment of Tetsushi Ikuta as a director on 2022-04-01

View Document

01/04/221 April 2022 Appointment of Katsushi Takiguchi as a director on 2022-04-01

View Document

01/04/221 April 2022 Termination of appointment of Masashi Kobayashi as a director on 2022-04-01

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

21/01/2221 January 2022 Group of companies' accounts made up to 2021-03-31

View Document

16/06/2116 June 2021 Director's details changed for Ken Kageyama on 2021-06-15

View Document

08/04/208 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MASASHI KOBAYASHI / 01/04/2020

View Document

07/04/207 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KENJI OIDA / 01/04/2020

View Document

07/04/207 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SEIJI KITAJIMA / 01/04/2020

View Document

06/04/206 April 2020 DIRECTOR APPOINTED EIJI NATSUAKI

View Document

06/04/206 April 2020 APPOINTMENT TERMINATED, DIRECTOR TORU KAMOI

View Document

10/03/2010 March 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

23/04/1923 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / KENJI OIDA / 23/04/2019

View Document

23/04/1923 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / SEIJI KITAJIMA / 23/04/2019

View Document

10/04/1910 April 2019 DIRECTOR APPOINTED KENJI OIDA

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, DIRECTOR RYUICHI NISHIDA

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

11/01/1911 January 2019 DIRECTOR APPOINTED MASASHI KOBAYASHI

View Document

11/01/1911 January 2019 APPOINTMENT TERMINATED, DIRECTOR GRAHAM HOLMAN

View Document

30/09/1830 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, DIRECTOR TAKAYOSHI KUBO

View Document

03/04/183 April 2018 DIRECTOR APPOINTED TORU KAMOI

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

21/11/1721 November 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

06/07/176 July 2017 APPOINTMENT TERMINATED, DIRECTOR SHINICHI HASEGAWA

View Document

06/07/176 July 2017 DIRECTOR APPOINTED SEIJI KITAJIMA

View Document

03/04/173 April 2017 DIRECTOR APPOINTED TAKAYOSHI KUBO

View Document

31/03/1731 March 2017 APPOINTMENT TERMINATED, DIRECTOR MASAYA KYO

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

18/08/1618 August 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

01/04/161 April 2016 APPOINTMENT TERMINATED, DIRECTOR WATARU OBA

View Document

01/04/161 April 2016 DIRECTOR APPOINTED SHINICHI HASEGAWA

View Document

29/01/1629 January 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

29/01/1629 January 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

12/08/1512 August 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, DIRECTOR TORU UDA

View Document

01/04/151 April 2015 DIRECTOR APPOINTED RYUICHI NISHIDA

View Document

01/04/151 April 2015 DIRECTOR APPOINTED MASAYA KYO

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, DIRECTOR KENICHI KAWAMOTO

View Document

17/02/1517 February 2015 17/02/15 STATEMENT OF CAPITAL GBP 164550001

View Document

17/02/1517 February 2015 17/02/15 STATEMENT OF CAPITAL GBP 117050001

View Document

04/02/154 February 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

04/02/154 February 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

03/11/143 November 2014 DIRECTOR APPOINTED WATARU OBA

View Document

22/09/1422 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

15/09/1415 September 2014 PREVEXT FROM 31/01/2014 TO 31/03/2014

View Document

05/08/145 August 2014 APPOINTMENT TERMINATED, DIRECTOR MASAO MIYAMOTO

View Document

07/02/147 February 2014 SAIL ADDRESS CREATED

View Document

07/02/147 February 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

07/02/147 February 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

08/11/138 November 2013 ADOPT ARTICLES 23/10/2013

View Document

05/11/135 November 2013 DIRECTOR APPOINTED MR KENICHI KAWAMOTO

View Document

05/11/135 November 2013 COMPANY NAME CHANGED SUMMIT WATER UK LIMITED CERTIFICATE ISSUED ON 05/11/13

View Document

05/11/135 November 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/11/135 November 2013 DIRECTOR APPOINTED MR TORU UDA

View Document

16/09/1316 September 2013 SUB-DIVISION 06/09/13

View Document

09/08/139 August 2013 DIRECTOR APPOINTED MR GRAHAM HOLMAN

View Document

25/07/1325 July 2013 SECOND FILING FOR FORM SH01

View Document

11/02/1311 February 2013 04/02/13 STATEMENT OF CAPITAL GBP 69550000

View Document

11/02/1311 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MASAO MIYAMOTO / 04/02/2013

View Document

11/02/1311 February 2013 REGISTERED OFFICE CHANGED ON 11/02/2013 FROM C/O DANIEL DRISCOLL HERBERT SMITH FREEHILLS LLP EXCHANGE HOUSE PRIMROSE STREET LONDON EC2A 2EG UNITED KINGDOM

View Document

21/01/1321 January 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