SUTTON PROJECTS LIMITED
Company Documents
Date | Description |
---|---|
23/05/2523 May 2025 | Confirmation statement made on 2025-05-14 with updates |
16/04/2516 April 2025 | Registered office address changed from 101 Cuffley Place Sopers Road Cuffley Potters Bar EN6 4RY England to 118 Pall Mall London SW1Y 5EA on 2025-04-16 |
16/04/2516 April 2025 | Cessation of Susan Elizabeth Sutton as a person with significant control on 2025-04-04 |
16/04/2516 April 2025 | Notification of Sutton Projects Holdings Limited as a person with significant control on 2025-04-04 |
30/12/2430 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
14/05/2414 May 2024 | Confirmation statement made on 2024-05-14 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/02/2427 February 2024 | Change of details for Susan Elizabeth Sutton as a person with significant control on 2024-02-27 |
28/12/2328 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
22/12/2322 December 2023 | Satisfaction of charge 050730370004 in full |
02/06/232 June 2023 | Notification of Susan Elizabeth Sutton as a person with significant control on 2018-03-01 |
02/06/232 June 2023 | Cessation of Susan Elizabeth Sutton as a person with significant control on 2023-05-31 |
23/05/2323 May 2023 | Confirmation statement made on 2023-05-14 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/12/2222 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
20/05/2220 May 2022 | Confirmation statement made on 2022-05-14 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
01/04/211 April 2021 | 31/03/20 UNAUDITED ABRIDGED |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
14/05/2014 May 2020 | CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES |
13/05/2013 May 2020 | CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/03/2018 March 2020 | CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES |
19/12/1919 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/03/1927 March 2019 | CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES |
24/12/1824 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
02/11/182 November 2018 | REGISTERED OFFICE CHANGED ON 02/11/2018 FROM 108 MILL STUDIO CRANE MEAD WARE HERTFORDSHIRE SG12 9PY |
06/07/186 July 2018 | SECRETARY'S CHANGE OF PARTICULARS / VALERIE JEAN NICHOLLS / 06/07/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/03/1828 March 2018 | CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES |
26/03/1826 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN ELIZABETH SUTTON |
26/03/1826 March 2018 | CESSATION OF GRAEME BARRY SUTTON AS A PSC |
26/03/1826 March 2018 | APPOINTMENT TERMINATED, DIRECTOR GRAEME SUTTON |
23/12/1723 December 2017 | DIRECTOR APPOINTED JAMES SUTTON |
23/12/1723 December 2017 | DIRECTOR APPOINTED JAMES MICHAEL WILLMOT |
22/12/1722 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
26/04/1726 April 2017 | CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
19/08/1619 August 2016 | DIRECTOR APPOINTED MARGARET FINLAY |
09/06/169 June 2016 | SUB-DIVISION 27/05/16 |
02/06/162 June 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
31/05/1631 May 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 050730370004 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/03/1630 March 2016 | Annual return made up to 15 March 2016 with full list of shareholders |
09/12/159 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
28/04/1528 April 2015 | Annual return made up to 15 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
30/06/1430 June 2014 | PREVEXT FROM 30/09/2013 TO 31/03/2014 |
29/04/1429 April 2014 | Annual return made up to 15 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
21/06/1321 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
20/03/1320 March 2013 | Annual return made up to 15 March 2013 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
29/06/1229 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
02/05/122 May 2012 | Annual return made up to 15 March 2012 with full list of shareholders |
30/06/1130 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
13/06/1113 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME SUTTON / 12/03/2011 |
13/06/1113 June 2011 | Annual return made up to 15 March 2011 with full list of shareholders |
11/06/1111 June 2011 | SECRETARY'S CHANGE OF PARTICULARS / VALERIE JEAN NICHOLLS / 12/03/2011 |
11/05/1011 May 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
04/05/104 May 2010 | Annual return made up to 15 March 2010 with full list of shareholders |
04/08/094 August 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
23/04/0923 April 2009 | DIRECTOR APPOINTED MR GRAEME BARRY SUTTON |
23/04/0923 April 2009 | LOCATION OF DEBENTURE REGISTER |
23/04/0923 April 2009 | APPOINTMENT TERMINATED DIRECTOR JAMES SUTTON |
23/04/0923 April 2009 | REGISTERED OFFICE CHANGED ON 23/04/2009 FROM 108 MILL STUDIO CRANE MEAD WARE HERTFORDSHIRE SG12 9PY UNITED KINGDOM |
23/04/0923 April 2009 | LOCATION OF REGISTER OF MEMBERS |
23/04/0923 April 2009 | RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS |
21/01/0921 January 2009 | PREVEXT FROM 31/03/2008 TO 30/09/2008 |
14/10/0814 October 2008 | RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS |
14/10/0814 October 2008 | LOCATION OF REGISTER OF MEMBERS |
14/10/0814 October 2008 | REGISTERED OFFICE CHANGED ON 14/10/2008 FROM WARE PRIORY WARE HERTFORDSHIRE SG12 9AL |
14/10/0814 October 2008 | LOCATION OF DEBENTURE REGISTER |
08/04/088 April 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
01/04/081 April 2008 | DIRECTOR APPOINTED MR JAMES WILLIAM SUTTON |
01/04/081 April 2008 | APPOINTMENT TERMINATED DIRECTOR GRAEME SUTTON |
08/02/088 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
22/08/0722 August 2007 | REGISTERED OFFICE CHANGED ON 22/08/07 FROM: 7 EMPIRE PARADE GREAT CAMBRIDGE ROAD LONDON N18 1AA |
12/07/0712 July 2007 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
21/04/0721 April 2007 | RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS |
02/11/062 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
04/10/064 October 2006 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
21/06/0621 June 2006 | RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS |
19/04/0619 April 2006 | SECRETARY'S PARTICULARS CHANGED |
04/04/064 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
28/04/0528 April 2005 | RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS |
20/04/0420 April 2004 | NEW SECRETARY APPOINTED |
15/04/0415 April 2004 | PARTICULARS OF MORTGAGE/CHARGE |
06/04/046 April 2004 | SECRETARY RESIGNED |
06/04/046 April 2004 | NEW DIRECTOR APPOINTED |
06/04/046 April 2004 | DIRECTOR RESIGNED |
02/04/042 April 2004 | PARTICULARS OF MORTGAGE/CHARGE |
15/03/0415 March 2004 | 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