BRIAN D. SUTTIE (CHALFONT) LIMITED

Company Documents

DateDescription
24/06/2324 June 2023 Final Gazette dissolved following liquidation

View Document

24/06/2324 June 2023 Final Gazette dissolved following liquidation

View Document

24/03/2324 March 2023 Return of final meeting in a members' voluntary winding up

View Document

13/10/2213 October 2022 Declaration of solvency

View Document

12/10/2212 October 2022 Resolutions

View Document

12/10/2212 October 2022 Appointment of a voluntary liquidator

View Document

12/10/2212 October 2022 Registered office address changed from 11 Howe Drive Beaconsfield Buckinghamshire HP9 2BG England to 197 Kingston Road Epsom Surrey KT19 0AB on 2022-10-12

View Document

12/10/2212 October 2022 Resolutions

View Document

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

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

15/07/2115 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

05/08/205 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

19/08/1919 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

24/07/1824 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/01/188 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / HELEN BIRCHENHOUGH / 04/10/2017

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

04/10/174 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MILA THAKRAR / 04/10/2017

View Document

04/10/174 October 2017 CHANGE PERSON AS DIRECTOR

View Document

04/10/174 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / HELEN GRAY / 04/10/2017

View Document

04/07/174 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

22/06/1622 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/04/1622 April 2016 DIRECTOR APPOINTED HELEN GRAY

View Document

22/04/1622 April 2016 DIRECTOR APPOINTED SABRINA MUN-FONG WONG

View Document

22/04/1622 April 2016 DIRECTOR APPOINTED MILA THAKRAR

View Document

22/04/1622 April 2016 DIRECTOR APPOINTED MR DAVID JAMES TOMLIN

View Document

22/04/1622 April 2016 DIRECTOR APPOINTED JENNIFER GRACE HARVEY

View Document

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

View Accounts

05/01/165 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

04/06/154 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/04/1521 April 2015 APPOINTMENT TERMINATED, DIRECTOR FIONA REEVES

View Document

21/04/1521 April 2015 DIRECTOR APPOINTED MR PETER RICHARD BENNETT

View Document

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

View Accounts

02/01/152 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

11/08/1411 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/01/143 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/03/1314 March 2013 VARYING SHARE RIGHTS AND NAMES

View Document

14/03/1314 March 2013 23/02/13 STATEMENT OF CAPITAL GBP 105

View Document

14/03/1314 March 2013 APPOINTMENT TERMINATED, DIRECTOR PETER BENNETT

View Document

14/03/1314 March 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

14/03/1314 March 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/01/1316 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

03/12/123 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/09/1218 September 2012 DIRECTOR APPOINTED MR PETER RICHARD BENNETT

View Document

09/01/129 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/03/1114 March 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS FIONA ELIZABETH REEVES / 30/12/2009

View Document

21/01/1021 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/03/0910 March 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/02/0820 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

25/01/0725 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/01/0610 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/01/056 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

15/01/0415 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

27/02/0227 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

11/01/0111 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

10/02/0010 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/03/00

View Document

02/06/992 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

05/02/995 February 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

10/07/9810 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

03/07/983 July 1998 REGISTERED OFFICE CHANGED ON 03/07/98 FROM: 3 STATION APPROACH LITTLE CHALFONT BUCKINGHAMSHIRE HP7 9PR

View Document

08/04/988 April 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

08/04/988 April 1998 NEW SECRETARY APPOINTED

View Document

06/03/976 March 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

26/02/9726 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

04/07/964 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

26/01/9626 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

19/01/9519 January 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

19/01/9519 January 1995 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

19/01/9519 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

22/12/9422 December 1994 S252 DISP LAYING ACC 06/12/94

View Document

22/12/9422 December 1994 S366A DISP HOLDING AGM 06/12/94

View Document

22/12/9422 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

18/02/9418 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

03/02/943 February 1994 REGISTERED OFFICE CHANGED ON 03/02/94

View Document

03/02/943 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

18/02/9318 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

10/02/9310 February 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

24/02/9224 February 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

18/02/9218 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

03/04/913 April 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

14/03/9114 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

27/02/9027 February 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

27/02/9027 February 1990 RETURN MADE UP TO 31/12/89; NO CHANGE OF MEMBERS

View Document

16/03/8916 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

19/02/8919 February 1989 RETURN MADE UP TO 31/12/88; NO CHANGE OF MEMBERS

View Document

28/05/8828 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/8813 April 1988 ACCOUNTING REF. DATE EXT FROM 31/07 TO 30/09

View Document

12/01/8812 January 1988 RETURN MADE UP TO 25/11/87; FULL LIST OF MEMBERS

View Document

12/01/8812 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

06/12/866 December 1986 RETURN MADE UP TO 01/12/86; FULL LIST OF MEMBERS

View Document

06/12/866 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86

View Document

17/07/8517 July 1985 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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