SUTTON PROJECTS LIMITED

Company Documents

DateDescription
23/05/2523 May 2025 Confirmation statement made on 2025-05-14 with updates

View Document

16/04/2516 April 2025 Registered office address changed from 101 Cuffley Place Sopers Road Cuffley Potters Bar EN6 4RY England to 118 Pall Mall London SW1Y 5EA on 2025-04-16

View Document

16/04/2516 April 2025 Cessation of Susan Elizabeth Sutton as a person with significant control on 2025-04-04

View Document

16/04/2516 April 2025 Notification of Sutton Projects Holdings Limited as a person with significant control on 2025-04-04

View Document

30/12/2430 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/02/2427 February 2024 Change of details for Susan Elizabeth Sutton as a person with significant control on 2024-02-27

View Document

28/12/2328 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

22/12/2322 December 2023 Satisfaction of charge 050730370004 in full

View Document

02/06/232 June 2023 Notification of Susan Elizabeth Sutton as a person with significant control on 2018-03-01

View Document

02/06/232 June 2023 Cessation of Susan Elizabeth Sutton as a person with significant control on 2023-05-31

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-05-14 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/04/211 April 2021 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

19/12/1919 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

24/12/1824 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

02/11/182 November 2018 REGISTERED OFFICE CHANGED ON 02/11/2018 FROM 108 MILL STUDIO CRANE MEAD WARE HERTFORDSHIRE SG12 9PY

View Document

06/07/186 July 2018 SECRETARY'S CHANGE OF PARTICULARS / VALERIE JEAN NICHOLLS / 06/07/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES

View Document

26/03/1826 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN ELIZABETH SUTTON

View Document

26/03/1826 March 2018 CESSATION OF GRAEME BARRY SUTTON AS A PSC

View Document

26/03/1826 March 2018 APPOINTMENT TERMINATED, DIRECTOR GRAEME SUTTON

View Document

23/12/1723 December 2017 DIRECTOR APPOINTED JAMES SUTTON

View Document

23/12/1723 December 2017 DIRECTOR APPOINTED JAMES MICHAEL WILLMOT

View Document

22/12/1722 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/08/1619 August 2016 DIRECTOR APPOINTED MARGARET FINLAY

View Document

09/06/169 June 2016 SUB-DIVISION 27/05/16

View Document

02/06/162 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

31/05/1631 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 050730370004

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/03/1630 March 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

09/12/159 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/04/1528 April 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/06/1430 June 2014 PREVEXT FROM 30/09/2013 TO 31/03/2014

View Document

29/04/1429 April 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/06/1321 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

20/03/1320 March 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

02/05/122 May 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

13/06/1113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME SUTTON / 12/03/2011

View Document

13/06/1113 June 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

11/06/1111 June 2011 SECRETARY'S CHANGE OF PARTICULARS / VALERIE JEAN NICHOLLS / 12/03/2011

View Document

11/05/1011 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

04/05/104 May 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

23/04/0923 April 2009 DIRECTOR APPOINTED MR GRAEME BARRY SUTTON

View Document

23/04/0923 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

23/04/0923 April 2009 APPOINTMENT TERMINATED DIRECTOR JAMES SUTTON

View Document

23/04/0923 April 2009 REGISTERED OFFICE CHANGED ON 23/04/2009 FROM 108 MILL STUDIO CRANE MEAD WARE HERTFORDSHIRE SG12 9PY UNITED KINGDOM

View Document

23/04/0923 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

23/04/0923 April 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 PREVEXT FROM 31/03/2008 TO 30/09/2008

View Document

14/10/0814 October 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

14/10/0814 October 2008 REGISTERED OFFICE CHANGED ON 14/10/2008 FROM WARE PRIORY WARE HERTFORDSHIRE SG12 9AL

View Document

14/10/0814 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

08/04/088 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

01/04/081 April 2008 DIRECTOR APPOINTED MR JAMES WILLIAM SUTTON

View Document

01/04/081 April 2008 APPOINTMENT TERMINATED DIRECTOR GRAEME SUTTON

View Document

08/02/088 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/08/0722 August 2007 REGISTERED OFFICE CHANGED ON 22/08/07 FROM: 7 EMPIRE PARADE GREAT CAMBRIDGE ROAD LONDON N18 1AA

View Document

12/07/0712 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/04/0721 April 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/10/064 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/06/0621 June 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document

04/04/064 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/04/0528 April 2005 RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 NEW SECRETARY APPOINTED

View Document

15/04/0415 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/046 April 2004 SECRETARY RESIGNED

View Document

06/04/046 April 2004 NEW DIRECTOR APPOINTED

View Document

06/04/046 April 2004 DIRECTOR RESIGNED

View Document

02/04/042 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0415 March 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