SUTTLE LIMITED

Company Documents

DateDescription
24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

13/12/2213 December 2022 Voluntary strike-off action has been suspended

View Document

13/12/2213 December 2022 Voluntary strike-off action has been suspended

View Document

25/10/2225 October 2022 First Gazette notice for voluntary strike-off

View Document

25/10/2225 October 2022 First Gazette notice for voluntary strike-off

View Document

14/10/2214 October 2022 Application to strike the company off the register

View Document

15/09/2215 September 2022 Termination of appointment of Hector Stavrinidis as a secretary on 2022-08-31

View Document

14/09/2214 September 2022 Appointment of Mr Paul Leonard Aitchison as a director on 2022-08-31

View Document

13/09/2213 September 2022 Registered office address changed from Crowthorne House Nine Mile Ride Wokingham RG40 3GZ England to Crowthorne House Nine Mile Ride Wokingham RG40 3GZ on 2022-09-13

View Document

13/09/2213 September 2022 Appointment of Mr Peter Kavanagh as a director on 2022-08-31

View Document

13/09/2213 September 2022 Termination of appointment of Robert Sargent as a director on 2022-08-31

View Document

13/09/2213 September 2022 Termination of appointment of Hector Stavrinidis as a director on 2022-08-31

View Document

13/09/2213 September 2022 Termination of appointment of Alan Stephen Cornish as a director on 2022-08-31

View Document

13/09/2213 September 2022 Registered office address changed from 9 st Marks Road Bromley Kent BR2 9HG England to Crowthorne House Nine Mile Ride Wokingham RG40 3GZ on 2022-09-13

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/07/217 July 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

05/07/215 July 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/07/1912 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES

View Document

21/02/1921 February 2019 REGISTERED OFFICE CHANGED ON 21/02/2019 FROM 1 SHERMAN ROAD BROMLEY

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

26/06/1826 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ACORN LTD

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES

View Document

10/07/1710 July 2017 CESSATION OF ALAN STEPHEN CORNISH AS A PSC

View Document

10/07/1710 July 2017 CESSATION OF ROBERT SARGENT AS A PSC

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT SARGENT

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN STEPHEN CORNISH

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH SUTTLE

View Document

03/07/173 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/07/1613 July 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

27/06/1627 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

26/04/1626 April 2016 APPOINTMENT TERMINATED, DIRECTOR MARK SUGARMAN

View Document

01/07/151 July 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

15/06/1515 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

27/04/1527 April 2015 SECRETARY APPOINTED HECTOR STAVRINIDIS

View Document

26/04/1526 April 2015 APPOINTMENT TERMINATED, SECRETARY ALAN CORNISH

View Document

14/07/1414 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

11/06/1411 June 2014 REGISTERED OFFICE CHANGED ON 11/06/2014 FROM 1 SHERMAN ROAD SHERMAN ROAD BROMLEY BR1 3JH ENGLAND

View Document

06/06/146 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

23/09/1323 September 2013 27/06/13 FULL LIST AMEND

View Document

12/09/1312 September 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

11/09/1311 September 2013 DIRECTOR APPOINTED MR MARK JOHN SUGARMAN

View Document

13/08/1313 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN STEPHEN CORNISH / 22/07/2013

View Document

13/08/1313 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SARGENT / 22/07/2013

View Document

13/08/1313 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ALAN STEPHEN CORNISH / 22/07/2013

View Document

07/08/137 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

22/07/1322 July 2013 REGISTERED OFFICE CHANGED ON 22/07/2013 FROM, TOP FLOOR 3-5 KELSEY PARK ROAD, BECKENHAM, KENT, BR3 6LH

View Document

02/07/132 July 2013 DIRECTOR APPOINTED MR HECTOR STAVRINIDIS

View Document

23/10/1223 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

07/08/127 August 2012 PREVSHO FROM 30/04/2012 TO 31/12/2011

View Document

27/07/1227 July 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

02/02/122 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

20/07/1120 July 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

31/01/1131 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

04/08/104 August 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CORNISH / 01/11/2009

View Document

18/03/1018 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ALAN CORNISH / 01/11/2009

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH ANTHONY SUTTLE / 01/11/2009

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SARGENT / 01/11/2009

View Document

26/02/1026 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

02/02/102 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

30/06/0930 June 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

06/01/096 January 2009 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 REGISTERED OFFICE CHANGED ON 31/10/2008 FROM, ACORN HOUSE, MANOR ROAD, BECKENHAM, KENT, BR3 5LE

View Document

06/05/086 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

27/06/0727 June 2007 RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

15/09/0615 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

15/08/0615 August 2006 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 DIRECTOR RESIGNED

View Document

09/08/059 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

30/06/0530 June 2005 RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 NC INC ALREADY ADJUSTED 05/10/04

View Document

13/10/0413 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/10/0413 October 2004 ARTICLES OF ASSOCIATION

View Document

13/10/0413 October 2004 VARYING SHARE RIGHTS AND NAMES

View Document

13/10/0413 October 2004 £ NC 1000/1200 05/10/04

View Document

06/09/046 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

16/06/0416 June 2004 RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS

View Document

22/07/0322 July 2003 RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

09/09/029 September 2002 RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS

View Document

14/05/0214 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/025 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

27/02/0227 February 2002 NEW SECRETARY APPOINTED

View Document

27/02/0227 February 2002 SECRETARY RESIGNED

View Document

21/01/0221 January 2002 RETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

10/11/0010 November 2000 REGISTERED OFFICE CHANGED ON 10/11/00 FROM: 2B MANOR ROAD, BECKENHAM, KENT BR3 5LE

View Document

04/09/004 September 2000 REGISTERED OFFICE CHANGED ON 04/09/00 FROM: 2B MANOR ROAD, BECKENHAM, KENT BR3 5LE

View Document

04/09/004 September 2000 RETURN MADE UP TO 27/06/00; FULL LIST OF MEMBERS

View Document

20/06/0020 June 2000 REGISTERED OFFICE CHANGED ON 20/06/00 FROM: 407 BROCKLEY ROAD, BROCKLEY, LONDON, SE4 2PH

View Document

04/03/004 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

26/11/9926 November 1999 RETURN MADE UP TO 27/06/99; FULL LIST OF MEMBERS

View Document

18/06/9918 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

05/01/995 January 1999 RETURN MADE UP TO 27/06/98; NO CHANGE OF MEMBERS

View Document

03/03/983 March 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

17/09/9717 September 1997 RETURN MADE UP TO 27/06/97; NO CHANGE OF MEMBERS

View Document

04/03/974 March 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

21/06/9621 June 1996 RETURN MADE UP TO 27/06/96; FULL LIST OF MEMBERS

View Document

04/03/964 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

29/08/9529 August 1995 NEW DIRECTOR APPOINTED

View Document

29/08/9529 August 1995 NEW DIRECTOR APPOINTED

View Document

29/08/9529 August 1995 RETURN MADE UP TO 27/06/95; FULL LIST OF MEMBERS

View Document

29/08/9529 August 1995 NEW SECRETARY APPOINTED

View Document

29/08/9529 August 1995 NEW DIRECTOR APPOINTED

View Document

29/08/9529 August 1995 NEW DIRECTOR APPOINTED

View Document

15/02/9515 February 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

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

24/11/9424 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/9431 August 1994 COMPANY NAME CHANGED ARCHBASE LIMITED CERTIFICATE ISSUED ON 01/09/94

View Document

26/08/9426 August 1994 SECRETARY RESIGNED

View Document

26/08/9426 August 1994 REGISTERED OFFICE CHANGED ON 26/08/94 FROM: REGENT HOUSE, 316 BEULAH HILL, LONDON, SE19 3HF

View Document

26/08/9426 August 1994 ALTER MEM AND ARTS 23/08/94

View Document

26/08/9426 August 1994 DIRECTOR RESIGNED

View Document

27/06/9427 June 1994 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