SUTTON PROPERTY GROUP LIMITED
Company Documents
Date | Description |
---|---|
29/10/2429 October 2024 | Final Gazette dissolved via voluntary strike-off |
29/10/2429 October 2024 | Final Gazette dissolved via voluntary strike-off |
13/08/2413 August 2024 | First Gazette notice for voluntary strike-off |
02/08/242 August 2024 | Application to strike the company off the register |
04/07/244 July 2024 | Micro company accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
21/05/2421 May 2024 | Confirmation statement made on 2024-05-10 with updates |
28/02/2428 February 2024 | Micro company accounts made up to 2023-05-31 |
06/06/236 June 2023 | Confirmation statement made on 2023-05-10 with updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
25/02/2225 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
08/03/218 March 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 10/05/20, WITH UPDATES |
18/02/2018 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES |
10/05/1910 May 2019 | DIRECTOR APPOINTED MRS HELEN LEIGH SUTTON |
10/05/1910 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW SUTTON |
10/05/1910 May 2019 | PSC'S CHANGE OF PARTICULARS / MRS HELEN LEIGH SUTTON / 06/04/2019 |
10/05/1910 May 2019 | 01/06/18 STATEMENT OF CAPITAL GBP 2 |
11/10/1811 October 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
23/05/1823 May 2018 | CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES |
22/02/1822 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
11/05/1711 May 2017 | CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES |
21/02/1721 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
22/06/1622 June 2016 | Annual return made up to 10 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
16/05/1616 May 2016 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC |
18/02/1618 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
19/01/1619 January 2016 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
19/01/1619 January 2016 | COMPANY NAME CHANGED BUYRIGHT FLORIDA LIMITED CERTIFICATE ISSUED ON 19/01/16 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
29/05/1529 May 2015 | Annual return made up to 10 May 2015 with full list of shareholders |
16/02/1516 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
20/05/1420 May 2014 | Annual return made up to 10 May 2014 with full list of shareholders |
20/05/1420 May 2014 | SAIL ADDRESS CREATED |
19/02/1419 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
21/05/1321 May 2013 | Annual return made up to 10 May 2013 with full list of shareholders |
08/02/138 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
15/05/1215 May 2012 | Annual return made up to 10 May 2012 with full list of shareholders |
06/02/126 February 2012 | 31/05/11 TOTAL EXEMPTION FULL |
29/07/1129 July 2011 | APPOINTMENT TERMINATED, DIRECTOR HELEN SUTTON |
29/07/1129 July 2011 | APPOINTMENT TERMINATED, SECRETARY ANDREW SUTTON |
29/07/1129 July 2011 | SECRETARY APPOINTED HELEN SUTTON |
29/07/1129 July 2011 | DIRECTOR APPOINTED ANDREW JOHN SUTTON |
17/05/1117 May 2011 | Annual return made up to 10 May 2011 with full list of shareholders |
02/02/112 February 2011 | 31/05/10 TOTAL EXEMPTION FULL |
14/01/1114 January 2011 | REGISTERED OFFICE CHANGED ON 14/01/2011 FROM 11 NEW STREET PONTNEWYDD CWMBRAN NP44 1EE |
24/05/1024 May 2010 | Annual return made up to 10 May 2010 with full list of shareholders |
19/02/1019 February 2010 | 31/05/09 TOTAL EXEMPTION FULL |
13/05/0913 May 2009 | RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS |
25/03/0925 March 2009 | 31/05/08 TOTAL EXEMPTION FULL |
28/05/0828 May 2008 | RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS |
17/03/0817 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
07/06/077 June 2007 | RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS |
08/06/068 June 2006 | NEW DIRECTOR APPOINTED |
08/06/068 June 2006 | NEW SECRETARY APPOINTED |
07/06/067 June 2006 | SECRETARY RESIGNED |
07/06/067 June 2006 | DIRECTOR RESIGNED |
10/05/0610 May 2006 | 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