SUTTON COMMUNITY WORKS

Company Documents

DateDescription
18/02/2518 February 2025 Confirmation statement made on 2025-02-18 with no updates

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/08/2323 August 2023 Appointment of Mrs Abiose Motunrayo Oke as a director on 2023-08-18

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

18/02/2218 February 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

18/10/2118 October 2021 Appointment of Mrs Elizabeth Ann Saunders as a director on 2021-10-15

View Document

05/10/215 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

17/12/2017 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

18/11/2018 November 2020 DIRECTOR APPOINTED MR DAVID GORDON FEATHERSTONE

View Document

18/11/2018 November 2020 APPOINTMENT TERMINATED, DIRECTOR LISA WEBSTER

View Document

18/11/2018 November 2020 DIRECTOR APPOINTED REV ANNE EVELYN DOERR

View Document

18/11/2018 November 2020 DIRECTOR APPOINTED MR ROGER HAMILTON NORTHCOTT

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

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

View Accounts

02/10/192 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

24/05/1924 May 2019 APPOINTMENT TERMINATED, DIRECTOR MARK WILLIAMS

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

17/01/1917 January 2019 APPOINTMENT TERMINATED, DIRECTOR TONI WALSH

View Document

17/01/1917 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HENRY SMITH / 17/01/2019

View Document

19/10/1819 October 2018 REGISTERED OFFICE CHANGED ON 19/10/2018 FROM STAYTON HOUSE 93 STAYTON ROAD SUTTON SURREY SM1 2PS

View Document

02/10/182 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

04/10/174 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

21/07/1721 July 2017 DIRECTOR APPOINTED MRS LISA ELEANOR WEBSTER

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

12/10/1612 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

29/02/1629 February 2016 18/02/16 NO MEMBER LIST

View Document

28/02/1628 February 2016 DIRECTOR APPOINTED REVEREND MARK WILLIAMS

View Document

28/02/1628 February 2016 DIRECTOR APPOINTED MRS TONI WALSH

View Document

23/01/1623 January 2016 APPOINTMENT TERMINATED, DIRECTOR ANGUS BROWN

View Document

09/10/159 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

28/05/1528 May 2015 SECRETARY APPOINTED MR MARK DAVID TOMLINSON

View Document

01/05/151 May 2015 APPOINTMENT TERMINATED, SECRETARY JOY FRANKLIN

View Document

01/05/151 May 2015 DIRECTOR APPOINTED MR IAN LESLIE AYRES

View Document

01/05/151 May 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN FRANKLIN

View Document

20/02/1520 February 2015 18/02/15 NO MEMBER LIST

View Document

18/11/1418 November 2014 DIRECTOR APPOINTED MR DAVID HENRY SMITH

View Document

14/11/1414 November 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

24/04/1424 April 2014 APPOINTMENT TERMINATED, DIRECTOR MATTHEW GUSH

View Document

24/04/1424 April 2014 18/02/14 NO MEMBER LIST

View Document

17/10/1317 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

30/09/1330 September 2013 REGISTERED OFFICE CHANGED ON 30/09/2013 FROM UNIT 3 NUMBER 5 ROBIN HOOD LANE SUTTON SURREY SM1 2SW

View Document

26/02/1326 February 2013 18/02/13 NO MEMBER LIST

View Document

25/02/1325 February 2013 APPOINTMENT TERMINATED, DIRECTOR ADAM BONNER

View Document

25/02/1325 February 2013 APPOINTMENT TERMINATED, DIRECTOR SARAH MULLALLY

View Document

26/09/1226 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

13/01/1213 January 2012 13/01/12 NO MEMBER LIST

View Document

13/01/1213 January 2012 APPOINTMENT TERMINATED, SECRETARY JONATHAN FRANKLIN

View Document

10/01/1210 January 2012 DIRECTOR APPOINTED MR ANGUS ROBERT BROWN

View Document

10/01/1210 January 2012 DIRECTOR APPOINTED THE REVEREND DAME SARAH ELISABETH MULLALLY

View Document

08/01/128 January 2012 SECRETARY APPOINTED MRS JOY FRANKLIN

View Document

08/01/128 January 2012 DIRECTOR APPOINTED MR MATTHEW GUSH

View Document

22/12/1022 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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