SUTTON MANOR PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
14/06/1514 June 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

15/04/1515 April 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

11/10/1411 October 2014 DISS40 (DISS40(SOAD))

View Document

08/10/148 October 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

07/10/147 October 2014 FIRST GAZETTE

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

21/06/1321 June 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

21/02/1321 February 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

11/07/1211 July 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

10/07/1210 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PETER DUKE / 11/01/2012

View Document

27/03/1227 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

04/07/114 July 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

22/03/1122 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LINDSAY WOOLFORD / 09/06/2010

View Document

26/07/1026 July 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

23/03/1023 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

21/07/0921 July 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

02/07/082 July 2008 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

05/07/075 July 2007 RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

07/08/067 August 2006 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

05/08/055 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

05/07/055 July 2005 RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS

View Document

17/09/0417 September 2004 RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

13/06/0313 June 2003 RETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

17/12/0217 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

20/11/0220 November 2002 RETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS

View Document

16/08/0116 August 2001 RETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

12/07/0012 July 2000 RETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS

View Document

19/08/9919 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/9916 June 1999 NEW DIRECTOR APPOINTED

View Document

16/06/9916 June 1999 REGISTERED OFFICE CHANGED ON 16/06/99 FROM: G OFFICE CHANGED 16/06/99 42-46 HIGH STREET ESHER SURREY KT10 9QY

View Document

16/06/9916 June 1999 DIRECTOR RESIGNED

View Document

16/06/9916 June 1999 SECRETARY RESIGNED

View Document

16/06/9916 June 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/06/999 June 1999 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