SUTTON GATE MANAGEMENT LIMITED

Company Documents

DateDescription
06/03/256 March 2025 Accounts for a dormant company made up to 2025-02-28

View Document

06/03/256 March 2025 Confirmation statement made on 2025-02-16 with no updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

01/04/241 April 2024 Director's details changed for Robert Paul Webster on 2024-03-30

View Document

01/04/241 April 2024 Accounts for a dormant company made up to 2024-02-29

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

05/03/235 March 2023 Accounts for a dormant company made up to 2023-02-28

View Document

05/03/235 March 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

24/03/2224 March 2022 Accounts for a dormant company made up to 2022-02-28

View Document

23/03/2023 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES

View Document

09/08/199 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHERYL LYNN SERCOMBE / 02/08/2019

View Document

09/08/199 August 2019 APPOINTMENT TERMINATED, SECRETARY CHERYL SERCOMBE

View Document

08/04/198 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

21/03/1821 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

01/03/181 March 2018 REGISTERED OFFICE CHANGED ON 01/03/2018 FROM 7 WENTWORTH COURT 200 LICHFIELD ROAD SUTTON COLDFIELD B74 2UA ENGLAND

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES

View Document

10/10/1710 October 2017 REGISTERED OFFICE CHANGED ON 10/10/2017 FROM 22 MILLBROOK DRIVE LICHFIELD WS14 0JL ENGLAND

View Document

04/04/174 April 2017 DIRECTOR APPOINTED MRS MARGARET PATRICIA JENNINGS

View Document

22/03/1722 March 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JENNINGS

View Document

22/03/1722 March 2017 APPOINTMENT TERMINATED, DIRECTOR MARY MOSHA

View Document

22/03/1722 March 2017 DIRECTOR APPOINTED MS CHARLOTTE EMILY VERNON

View Document

17/03/1717 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

24/10/1624 October 2016 REGISTERED OFFICE CHANGED ON 24/10/2016 FROM 7 WENTWORTH COURT 200 LICHFIELD ROAD SUTTON COLDFIELD WEST MIDLANDS B74 2UA

View Document

24/10/1624 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHERYL LYNN SERCOMBE / 24/10/2016

View Document

18/03/1618 March 2016 29/02/16 TOTAL EXEMPTION FULL

View Document

16/02/1616 February 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

24/03/1524 March 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

18/02/1518 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS CHERYL LYNN SERCOMBE / 01/02/2015

View Document

18/02/1518 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHERYL LYNN SERCOMBE / 01/02/2015

View Document

18/02/1518 February 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

02/04/142 April 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

24/02/1424 February 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

24/02/1424 February 2014 REGISTERED OFFICE CHANGED ON 24/02/2014 FROM 40 SANDERS WAY LICHFIELD STAFFORDSHIRE WS14 9AD

View Document

12/03/1312 March 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

19/02/1319 February 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

15/03/1215 March 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

05/03/125 March 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

09/03/119 March 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

21/02/1121 February 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

10/03/1010 March 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PAUL WEBSTER / 01/10/2009

View Document

16/02/1016 February 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARY SALVATOR MOSHA / 01/10/2009

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL JENNINGS / 01/10/2009

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHERYL LYNN SERCOMBE / 01/10/2009

View Document

20/04/0920 April 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

03/04/093 April 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHERYL SERCOMBE / 19/02/2009

View Document

13/03/0913 March 2009 REGISTERED OFFICE CHANGED ON 13/03/2009 FROM 57 SHELLEY DRIVE FOUR OAKES SUTTON COLDFIELD BIRMINGHAM WEST MIDLANDS B74 4YD

View Document

11/08/0811 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

21/05/0821 May 2008 DIRECTOR APPOINTED MARY SALVATOR MOSHA

View Document

21/05/0821 May 2008 DIRECTOR APPOINTED ROBERT PAUL WEBSTER

View Document

21/05/0821 May 2008 REGISTERED OFFICE CHANGED ON 21/05/2008 FROM AMBERSHAM HOUSE 61 NORTON ROAD STOURBRIDGE WEST MIDLANDS DY8 2TB

View Document

21/05/0821 May 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY RITA TAYLOR

View Document

21/05/0821 May 2008 APPOINTMENT TERMINATED DIRECTOR ANTON TAYLOR

View Document

21/05/0821 May 2008 DIRECTOR AND SECRETARY APPOINTED CHERYL LYNN SERCOMBE

View Document

21/05/0821 May 2008 DIRECTOR APPOINTED CHRISTOPHER PAUL JENNINGS

View Document

12/03/0812 March 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

19/02/0719 February 2007 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