SUTTON GRANGE BOARDING KENNELS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 27/03/2527 March 2025 | Total exemption full accounts made up to 2024-03-31 |
| 19/03/2519 March 2025 | Confirmation statement made on 2025-01-25 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 22/03/2422 March 2024 | Confirmation statement made on 2024-01-25 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 14/03/2314 March 2023 | Total exemption full accounts made up to 2022-03-31 |
| 01/03/231 March 2023 | Confirmation statement made on 2023-01-25 with no updates |
| 12/04/2212 April 2022 | First Gazette notice for compulsory strike-off |
| 12/04/2212 April 2022 | First Gazette notice for compulsory strike-off |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 31/12/2131 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/10/2131 October 2021 | Previous accounting period extended from 2021-01-31 to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 29/01/2129 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
| 24/02/2024 February 2020 | CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 07/10/197 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
| 04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 10/09/1810 September 2018 | 31/01/18 TOTAL EXEMPTION FULL |
| 20/02/1820 February 2018 | CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 12/09/1712 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
| 16/02/1716 February 2017 | CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 31/08/1631 August 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 21/07/1621 July 2016 | REGISTERED OFFICE CHANGED ON 21/07/2016 FROM QUEENSGATE HOUSE 23 NORTH PARK ROAD HARROGATE NORTH YORKSHIRE HG1 5PD |
| 08/03/168 March 2016 | Annual return made up to 25 January 2016 with full list of shareholders |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 10/11/1510 November 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 03/02/153 February 2015 | Annual return made up to 25 January 2015 with full list of shareholders |
| 20/10/1420 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 27/02/1427 February 2014 | Annual return made up to 25 January 2014 with full list of shareholders |
| 03/02/143 February 2014 | REGISTERED OFFICE CHANGED ON 03/02/2014 FROM 2 CARDALE PARK HARROGATE NORTH YORKSHIRE HG3 1GY |
| 18/07/1318 July 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 12/02/1312 February 2013 | Annual return made up to 25 January 2013 with full list of shareholders |
| 05/04/125 April 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
| 17/02/1217 February 2012 | Annual return made up to 25 January 2012 with full list of shareholders |
| 23/03/1123 March 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
| 25/01/1125 January 2011 | Annual return made up to 25 January 2011 with full list of shareholders |
| 06/04/106 April 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
| 28/01/1028 January 2010 | Annual return made up to 25 January 2010 with full list of shareholders |
| 28/01/1028 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDRE DILASSER / 01/10/2009 |
| 28/01/1028 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CYNTHIA SHIRLEY DILASSER / 01/10/2009 |
| 12/05/0912 May 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
| 12/05/0912 May 2009 | REGISTERED OFFICE CHANGED ON 12/05/2009 FROM BARCLAYS BANK CHAMBERS 37 HIGH STREET KNARESBOROUGH N YORKS HG5 0HB |
| 18/03/0918 March 2009 | RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS |
| 21/11/0821 November 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
| 05/03/085 March 2008 | RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS |
| 03/11/073 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
| 07/03/077 March 2007 | RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS |
| 17/03/0617 March 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 25/01/0625 January 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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