SUTTON DEVELOPMENTS ORE LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Final Gazette dissolved following liquidation

View Document

10/04/2510 April 2025 Final Gazette dissolved following liquidation

View Document

10/01/2510 January 2025 Return of final meeting in a members' voluntary winding up

View Document

05/06/245 June 2024 Declaration of solvency

View Document

05/06/245 June 2024 Appointment of a voluntary liquidator

View Document

05/06/245 June 2024 Resolutions

View Document

05/06/245 June 2024 Resolutions

View Document

05/06/245 June 2024 Registered office address changed from 3 City Place London Gatwick Airport West Sussex RH6 0PA England to 11 Roman Way Business Centre Berry Hill Industrial Estate Droitwich Worcestershire WR9 9AJ on 2024-06-05

View Document

15/05/2415 May 2024 Satisfaction of charge 097971290001 in full

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

26/01/2326 January 2023 Total exemption full accounts made up to 2022-09-30

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-17 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

08/02/228 February 2022 Director's details changed for Mr Mark Lambourne on 2022-01-17

View Document

08/02/228 February 2022 Registered office address changed from 39 Frederick Road Edgbaston Birmingham West Midlands B15 1JN England to 3 City Place London Gatwick Airport West Sussex RH6 0PA on 2022-02-08

View Document

08/02/228 February 2022 Change of details for Mr Mark Lambourne as a person with significant control on 2022-01-17

View Document

08/02/228 February 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/03/2127 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 18/01/21, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

20/05/2020 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

11/03/1911 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

05/03/195 March 2019 REGISTERED OFFICE CHANGED ON 05/03/2019 FROM 85-89 COLMORE ROW BIRMINGHAM B3 2BB

View Document

21/01/1921 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097971290002

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES

View Document

19/12/1819 December 2018 APPOINTMENT TERMINATED, DIRECTOR PETER YOUNG

View Document

19/12/1819 December 2018 DIRECTOR APPOINTED GEOFFREY ROBERT SPILLER

View Document

14/11/1814 November 2018 REGISTERED OFFICE CHANGED ON 14/11/2018 FROM C/O SECOND FLOOR 122 COLMORE ROW BIRMINGHAM B3 3BD UNITED KINGDOM

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES

View Document

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES

View Document

29/09/1729 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LAMBOURNE / 25/09/2017

View Document

29/09/1729 September 2017 PSC'S CHANGE OF PARTICULARS / MR MARK LAMBOURNE / 25/09/2017

View Document

21/06/1721 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

31/03/1631 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 097971290001

View Document

31/03/1631 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 097971290002

View Document

13/01/1613 January 2016 ADOPT ARTICLES 13/11/2015

View Document

05/01/165 January 2016 DIRECTOR APPOINTED MR PETER ALAN YOUNG

View Document

28/09/1528 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information