Sutton
SM2 5LG
Registered Address | 62 Banstead Road South Sutton SM2 5LG |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Belmont |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 6 March 2024 (2 months ago) |
---|---|
Next Return Due | 20 March 2025 (10 months, 2 weeks from now) |
27 April 2021 | Delivered on: 30 April 2021 Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages Classification: A registered charge Particulars: Title number: SGL513378. The freehold property known as or being 206 gander green lane, sutton, SM1 2HG. Outstanding |
---|---|
26 September 2017 | Delivered on: 4 October 2017 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: All that leasehold proeprty known as 43 brickdale house stevenage SG1 1AS. Outstanding |
27 March 2023 | Confirmation statement made on 6 March 2023 with no updates (3 pages) |
---|---|
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
16 March 2022 | Confirmation statement made on 6 March 2022 with no updates (3 pages) |
29 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
13 October 2021 | Withdrawal of a person with significant control statement on 13 October 2021 (2 pages) |
13 October 2021 | Notification of Sridhar Ram Sethuraman as a person with significant control on 7 March 2017 (2 pages) |
13 October 2021 | Notification of Vibha Sridhar as a person with significant control on 7 March 2017 (2 pages) |
30 April 2021 | Registration of charge 106557860002, created on 27 April 2021 (4 pages) |
12 April 2021 | Confirmation statement made on 6 March 2021 with no updates (3 pages) |
31 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
20 April 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
2 January 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
28 October 2019 | Registered office address changed from 77, Northview North View Eastcote Pinner HA5 1PT England to 62 Banstead Road South Sutton SM2 5LG on 28 October 2019 (1 page) |
7 April 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
9 April 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
4 October 2017 | Registration of charge 106557860001, created on 26 September 2017 (3 pages) |
4 October 2017 | Registration of charge 106557860001, created on 26 September 2017 (3 pages) |
7 March 2017 | Incorporation Statement of capital on 2017-03-07
|
7 March 2017 | Incorporation Statement of capital on 2017-03-07
|