ICR SUTTON DEVELOPMENTS LTD

Company Documents

DateDescription
12/12/2412 December 2024 Director's details changed for Mr Paul Francis Walter Norris on 2024-07-26

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-12-11 with no updates

View Document

01/10/241 October 2024 Current accounting period extended from 2024-07-31 to 2025-01-31

View Document

26/04/2426 April 2024 Director's details changed for Mr Kristian Helin on 2023-10-06

View Document

18/12/2318 December 2023 Accounts for a small company made up to 2023-07-31

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-12-11 with no updates

View Document

12/06/2312 June 2023 Appointment of Dr Jacqueline Louise Philips as a secretary on 2023-04-24

View Document

15/05/2315 May 2023 Appointment of Mr Kristian Helin as a director on 2023-04-14

View Document

15/05/2315 May 2023 Termination of appointment of Gordon Stewart as a director on 2023-04-14

View Document

14/03/2314 March 2023 Termination of appointment of Magda Amy North as a secretary on 2023-03-14

View Document

08/02/238 February 2023 Accounts for a small company made up to 2022-07-31

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-11 with no updates

View Document

08/04/228 April 2022 Accounts for a small company made up to 2021-07-31

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-12-11 with no updates

View Document

14/07/2114 July 2021 Appointment of Mr John Charles Shakeshaft as a director on 2021-07-01

View Document

09/03/159 March 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

19/01/1519 January 2015 DIRECTOR APPOINTED DR BRENDAN RICHARD O'NEILL

View Document

16/01/1516 January 2015 APPOINTMENT TERMINATED, DIRECTOR KONSTANTIN GRAF VON SCHWEINITZ

View Document

19/12/1419 December 2014 Annual return made up to 11 December 2014 with full list of shareholders

View Document

15/05/1415 May 2014 AUDITOR'S RESIGNATION

View Document

19/12/1319 December 2013 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

17/12/1317 December 2013 Annual return made up to 11 December 2013 with full list of shareholders

View Document

12/12/1212 December 2012 Annual return made up to 11 December 2012 with full list of shareholders

View Document

11/12/1211 December 2012 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

11/09/1211 September 2012 DIRECTOR APPOINTED CLIVE ANDREW HEAPHY

View Document

13/12/1113 December 2011 Annual return made up to 11 December 2011 with full list of shareholders

View Document

12/12/1112 December 2011 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

03/11/113 November 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW WOLSTENHOLME

View Document

20/01/1120 January 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

13/12/1013 December 2010 Annual return made up to 11 December 2010 with full list of shareholders

View Document

06/01/106 January 2010 DIRECTOR APPOINTED CATHERINE SCIVIER

View Document

06/01/106 January 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHAN KIPLING

View Document

02/01/102 January 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL FRANCIS WALTER NORRIS / 11/12/2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KONSTANTIN GRAF VON SCHWEINITZ / 11/12/2009

View Document

18/12/0918 December 2009 Annual return made up to 11 December 2009 with full list of shareholders

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK KIPLING / 11/12/2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM LEWIS WOLSTENHOLME / 11/12/2009

View Document

19/12/0819 December 2008 DIRECTOR'S PARTICULARS KONSTANTIN GRHF VON SCHWEINITZ

View Document

19/12/0819 December 2008 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

06/11/086 November 2008 DIRECTOR APPOINTED KONSTANTIN GRHF VON SCHWEINITZ

View Document

03/10/083 October 2008 DIRECTOR APPOINTED PAUL FRANCIS WALTER NORRIS

View Document

02/10/082 October 2008 DIRECTOR RESIGNED EDWARD COTTRELL

View Document

29/12/0729 December 2007 DIRECTOR RESIGNED

View Document

17/12/0717 December 2007 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

28/12/0628 December 2006 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

05/04/065 April 2006 NEW DIRECTOR APPOINTED

View Document

24/01/0624 January 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

09/01/069 January 2006 DIRECTOR RESIGNED

View Document

29/12/0529 December 2005 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

22/12/0422 December 2004 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

10/01/0410 January 2004 AUDITOR'S RESIGNATION

View Document

29/12/0329 December 2003 RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/0323 December 2003 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

30/01/0330 January 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

19/12/0219 December 2002 RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS

View Document

21/12/0121 December 2001 RETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS

View Document

29/11/0129 November 2001 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

11/09/0111 September 2001 NEW DIRECTOR APPOINTED

View Document

31/07/0131 July 2001 NEW SECRETARY APPOINTED

View Document

02/03/012 March 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

22/02/0122 February 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/01/0118 January 2001 NEW DIRECTOR APPOINTED

View Document

09/01/019 January 2001 RETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

09/01/019 January 2001 DIRECTOR RESIGNED

View Document

17/03/0017 March 2000 NEW DIRECTOR APPOINTED

View Document

02/03/002 March 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

11/01/0011 January 2000 RETURN MADE UP TO 11/12/99; FULL LIST OF MEMBERS

View Document

02/07/992 July 1999 ACC. REF. DATE SHORTENED FROM 31/12/99 TO 31/07/99

View Document

30/06/9930 June 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/06/9920 June 1999 REGISTERED OFFICE CHANGED ON 20/06/99 FROM: 66 LINCOLNS INN FIELDS LONDON WC2A 3LH

View Document

20/06/9920 June 1999 DIRECTOR RESIGNED

View Document

20/06/9920 June 1999 NEW DIRECTOR APPOINTED

View Document

20/06/9920 June 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/06/9920 June 1999 NEW DIRECTOR APPOINTED

View Document

20/06/9920 June 1999 NEW DIRECTOR APPOINTED

View Document

29/04/9929 April 1999 COMPANY NAME CHANGED TYROLESE (432) LIMITED CERTIFICATE ISSUED ON 29/04/99; RESOLUTION PASSED ON 29/04/99

View Document

11/12/9811 December 1998 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