SUTTON BARNS MANAGEMENT COMPANY (2) LIMITED

Company Documents

DateDescription
24/05/2524 May 2025 Confirmation statement made on 2025-02-22 with updates

View Document

22/02/2522 February 2025 Micro company accounts made up to 2024-05-31

View Document

18/01/2518 January 2025 Appointment of Mr Timothy Stuart Burn as a director on 2024-11-25

View Document

18/01/2518 January 2025 Termination of appointment of Thomas Edward Greatorex as a director on 2024-11-21

View Document

18/01/2518 January 2025 Termination of appointment of Thomas Edward Greatorex as a secretary on 2025-01-03

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

25/05/2425 May 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

22/02/2422 February 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

30/05/2330 May 2023 Confirmation statement made on 2023-05-16 with updates

View Document

10/01/2310 January 2023 Registered office address changed from 4 4 Sutton Barns Lower Sutton Newport Staffordshire TF10 8rd United Kingdom to 4 Sutton Barns Lower Sutton Newport Staffordshire on 2023-01-10

View Document

10/01/2310 January 2023 Appointment of Mrs Sallie-Ann Allen as a secretary on 2023-01-08

View Document

08/01/238 January 2023 Appointment of Mrs Sallie-Ann Allen as a director on 2023-01-08

View Document

08/01/238 January 2023 Registered office address changed from 1 Sutton Barns Lower Sutton Newport Shropshire TF10 8DE to 4 4 Sutton Barns Lower Sutton Newport Staffordshire TF10 8rd on 2023-01-08

View Document

08/01/238 January 2023 Termination of appointment of David Patrick Butler as a director on 2023-01-08

View Document

13/10/2213 October 2022 Total exemption full accounts made up to 2022-05-31

View Document

24/07/2124 July 2021 Total exemption full accounts made up to 2021-05-31

View Document

07/07/207 July 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

23/05/2023 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

05/07/195 July 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES

View Document

16/05/1916 May 2019 SECRETARY APPOINTED MR THOMAS EDWARD GREATOREX

View Document

16/05/1916 May 2019 APPOINTMENT TERMINATED, SECRETARY PAUL SMART

View Document

16/05/1916 May 2019 APPOINTMENT TERMINATED, DIRECTOR MICHELLE CROSSLAND

View Document

10/07/1810 July 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

08/02/188 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

21/12/1621 December 2016 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/16

View Document

18/07/1618 July 2016 31/05/16 TOTAL EXEMPTION FULL

View Document

06/07/166 July 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

24/07/1524 July 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

16/07/1516 July 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

02/07/142 July 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

26/06/1426 June 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

24/06/1324 June 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

07/06/137 June 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

07/07/127 July 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

25/05/1125 May 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

23/08/1023 August 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY REES WILLIAMS / 20/05/2010

View Document

30/06/1030 June 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LAURENCE SHAW / 20/05/2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BUTLER / 20/05/2010

View Document

08/07/098 July 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

07/07/097 July 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

07/07/097 July 2009 REGISTERED OFFICE CHANGED ON 07/07/2009 FROM 2 SUTTON BARNS LOWER SUTTON NEWPORT SHROPSHIRE TF10 8DE

View Document

06/07/096 July 2009 APPOINTMENT TERMINATED SECRETARY DAVID BUTLER

View Document

15/07/0815 July 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

24/06/0824 June 2008 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

13/07/0713 July 2007 NEW SECRETARY APPOINTED

View Document

18/06/0718 June 2007 DIRECTOR RESIGNED

View Document

18/06/0718 June 2007 NEW DIRECTOR APPOINTED

View Document

18/06/0718 June 2007 RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

24/07/0624 July 2006 SECRETARY RESIGNED

View Document

18/07/0618 July 2006 NEW SECRETARY APPOINTED

View Document

09/06/069 June 2006 REGISTERED OFFICE CHANGED ON 09/06/06 FROM: 2 SUTTON BARNS, LOWER SUTTON NEWPORT SHROPSHIRE TF10 8DE

View Document

05/06/065 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

05/06/065 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/065 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/065 June 2006 NEW DIRECTOR APPOINTED

View Document

05/06/065 June 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 REGISTERED OFFICE CHANGED ON 02/06/06 FROM: 1 SUTTON BARNS LOWER SUTTON NEWPORT SHROPSHIRE TF10 8DE

View Document

02/06/062 June 2006 DIRECTOR RESIGNED

View Document

09/05/069 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

15/09/0515 September 2005 RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 NEW DIRECTOR APPOINTED

View Document

14/07/0514 July 2005 NEW DIRECTOR APPOINTED

View Document

14/07/0514 July 2005 NEW DIRECTOR APPOINTED

View Document

14/07/0514 July 2005 NEW SECRETARY APPOINTED

View Document

24/06/0524 June 2005 SECRETARY RESIGNED

View Document

20/05/0420 May 2004 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