SUTTON DEVELOPMENTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/11/2411 November 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

06/11/246 November 2024 Confirmation statement made on 2024-10-21 with no updates

View Document

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

View Accounts

20/12/2320 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

02/11/232 November 2023 Confirmation statement made on 2023-10-21 with no updates

View Document

02/11/232 November 2023 Termination of appointment of Ann Elizabeth Wilkinson as a director on 2022-10-17

View Document

27/10/2327 October 2023 Cessation of Ann Elizabeth Wilkinson as a person with significant control on 2022-10-17

View Document

27/10/2327 October 2023 Termination of appointment of a director

View Document

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

View Accounts

25/01/2325 January 2023 Registered office address changed from 224 Spring Bank Hull North Humberside HU3 1LU to 70a Northfield Swanland East Yorkshire HU14 3RB on 2023-01-25

View Document

21/12/2221 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/11/214 November 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

19/07/2119 July 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/08/207 August 2020 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES

View Document

18/07/1918 July 2019 31/03/19 UNAUDITED ABRIDGED

View Document

12/06/1912 June 2019 DIRECTOR APPOINTED MRS JOANNE LUNT

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, WITH UPDATES

View Document

27/07/1827 July 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES

View Document

19/09/1719 September 2017 31/03/17 UNAUDITED ABRIDGED

View Document

30/08/1730 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019832430020

View Document

29/08/1729 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

29/08/1729 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

29/08/1729 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16

View Document

29/08/1729 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19

View Document

29/08/1729 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18

View Document

29/08/1729 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

29/08/1729 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

29/08/1729 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

29/08/1729 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

29/08/1729 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

29/08/1729 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

11/07/1611 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/10/1526 October 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

20/07/1520 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/01/156 January 2015 Annual return made up to 21 October 2014 with full list of shareholders

View Document

13/10/1413 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/07/1425 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 019832430020

View Document

04/04/144 April 2014 APPOINTMENT TERMINATED, DIRECTOR JOANNE LUNT

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/11/1222 November 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

15/11/1115 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/11/115 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19

View Document

03/11/113 November 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/10/1025 October 2010 Annual return made up to 21 October 2010 with full list of shareholders

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/11/0917 November 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE LUNT / 17/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANN ELIZABETH WILKINSON / 17/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WALTER WILKINSON / 17/11/2009

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/11/087 November 2008 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/11/0730 November 2007 RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/12/0614 December 2006 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0613 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/11/057 November 2005 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/0517 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/01/0529 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

02/11/042 November 2004 RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS

View Document

09/07/049 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/07/049 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/07/049 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/07/048 July 2004 DIRECTOR RESIGNED

View Document

01/07/041 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/041 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/041 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/041 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/048 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

23/01/0423 January 2004 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

23/10/0323 October 2003 RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

10/07/0310 July 2003 RETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS

View Document

19/09/0219 September 2002 NEW DIRECTOR APPOINTED

View Document

22/01/0222 January 2002 RETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS

View Document

17/09/0117 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

18/04/0118 April 2001 DIRECTOR RESIGNED

View Document

18/04/0118 April 2001 NEW DIRECTOR APPOINTED

View Document

20/01/0120 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

22/11/0022 November 2000 RETURN MADE UP TO 02/11/00; FULL LIST OF MEMBERS

View Document

14/04/0014 April 2000 RETURN MADE UP TO 02/11/99; FULL LIST OF MEMBERS

View Document

14/09/9914 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

02/02/992 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

30/12/9830 December 1998 RETURN MADE UP TO 02/11/98; FULL LIST OF MEMBERS

View Document

28/04/9828 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/981 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/9730 December 1997 RETURN MADE UP TO 02/11/97; NO CHANGE OF MEMBERS

View Document

06/10/976 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

24/09/9724 September 1997 NEW DIRECTOR APPOINTED

View Document

12/12/9612 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

04/12/964 December 1996 RETURN MADE UP TO 02/11/96; NO CHANGE OF MEMBERS

View Document

11/12/9511 December 1995 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/03

View Document

14/11/9514 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

14/11/9514 November 1995 SECRETARY'S PARTICULARS CHANGED

View Document

14/11/9514 November 1995 RETURN MADE UP TO 02/11/95; FULL LIST OF MEMBERS

View Document

28/02/9528 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

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

16/11/9416 November 1994 RETURN MADE UP TO 02/11/94; NO CHANGE OF MEMBERS

View Document

16/11/9416 November 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

16/11/9416 November 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

28/07/9428 July 1994 ALTER MEM AND ARTS 29/06/94

View Document

28/07/9428 July 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/07/9428 July 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/06/9415 June 1994 NEW DIRECTOR APPOINTED

View Document

21/05/9421 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/9417 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

03/02/943 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/9324 November 1993 RETURN MADE UP TO 02/11/93; NO CHANGE OF MEMBERS

View Document

02/12/922 December 1992 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/06

View Document

02/12/922 December 1992 RETURN MADE UP TO 02/11/92; FULL LIST OF MEMBERS

View Document

01/12/921 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/925 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

04/11/924 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/924 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/923 March 1992 RETURN MADE UP TO 01/11/91; NO CHANGE OF MEMBERS

View Document

18/02/9218 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

02/10/912 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/912 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/9123 August 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/08/9123 August 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/08/915 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/9124 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

24/04/9124 April 1991 RETURN MADE UP TO 01/11/90; NO CHANGE OF MEMBERS

View Document

03/05/903 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

03/05/903 May 1990 RETURN MADE UP TO 02/11/89; FULL LIST OF MEMBERS

View Document

24/01/8924 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

24/01/8924 January 1989 RETURN MADE UP TO 16/03/87; FULL LIST OF MEMBERS

View Document

11/10/8811 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

11/10/8811 October 1988 FULL ACCOUNTS MADE UP TO 03/07/86

View Document

11/10/8811 October 1988 RETURN MADE UP TO 02/08/88; FULL LIST OF MEMBERS

View Document

03/10/883 October 1988 FIRST GAZETTE

View Document

16/08/8816 August 1988 REGISTERED OFFICE CHANGED ON 16/08/88 FROM: 65 ALEXANDER ROAD KINGSTON UPON HULL NORTH HUMBERSIDE HU5 2NT

View Document

31/03/8831 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/8723 September 1987 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/12

View Document

05/05/875 May 1987 DIRECTOR RESIGNED

View Document

01/04/871 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/8716 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/874 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/12/8623 December 1986 NEW DIRECTOR APPOINTED

View Document

12/12/8612 December 1986 COMPANY NAME CHANGED TYNEMERE LIMITED CERTIFICATE ISSUED ON 12/12/86

View Document

03/08/863 August 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

10/07/8610 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/07/8610 July 1986 REGISTERED OFFICE CHANGED ON 10/07/86 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

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