Sutton
Surrey
SM1 2SW
Director Name | Mr John Richard Collins |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2017(1 week, 6 days after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | Unit 3.2 York Central 70-78 York Way London N1 9AG |
Registered Address | 5 Robin Hood Lane Sutton Surrey SM1 2SW |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton West |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 16 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 30 May 2024 (1 month, 1 week from now) |
19 October 2020 | Micro company accounts made up to 30 June 2020 (4 pages) |
---|---|
18 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
3 January 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
17 May 2019 | Change of details for Mr John Richard Collins as a person with significant control on 6 July 2017 (2 pages) |
16 May 2019 | Confirmation statement made on 16 May 2019 with updates (5 pages) |
16 May 2019 | Notification of John Richard Collins as a person with significant control on 30 May 2017 (2 pages) |
27 November 2018 | Micro company accounts made up to 30 June 2018 (3 pages) |
17 September 2018 | Previous accounting period extended from 31 May 2018 to 30 June 2018 (1 page) |
4 June 2018 | Confirmation statement made on 16 May 2018 with updates (5 pages) |
11 August 2017 | Statement of capital following an allotment of shares on 6 July 2017
|
11 August 2017 | Statement of capital following an allotment of shares on 6 July 2017
|
21 July 2017 | Change of details for a person with significant control (2 pages) |
19 July 2017 | Notification of Edward Mccreight as a person with significant control on 6 July 2017 (2 pages) |
19 July 2017 | Notification of Edward Mccreight as a person with significant control on 6 July 2017 (2 pages) |
19 July 2017 | Cessation of Hristopher John Aitken Andrew as a person with significant control on 19 July 2017 (1 page) |
19 July 2017 | Notification of Edward Mccreight as a person with significant control on 19 July 2017 (2 pages) |
19 July 2017 | Resolutions
|
19 July 2017 | Cessation of Christopher John Aitken Andrew as a person with significant control on 6 July 2017 (1 page) |
19 July 2017 | Resolutions
|
19 July 2017 | Cessation of Christopher John Aitken Andrew as a person with significant control on 6 July 2017 (1 page) |
27 June 2017 | Registered office address changed from Flat 29 Royal Victoria Patriotic Buidling John Archer Way London SW18 3SX United Kingdom to 5 Robin Hood Lane Sutton Surrey SM1 2SW on 27 June 2017 (1 page) |
27 June 2017 | Registered office address changed from Flat 29 Royal Victoria Patriotic Buidling John Archer Way London SW18 3SX United Kingdom to 5 Robin Hood Lane Sutton Surrey SM1 2SW on 27 June 2017 (1 page) |
14 June 2017 | Statement of capital following an allotment of shares on 30 May 2017
|
14 June 2017 | Statement of capital following an allotment of shares on 30 May 2017
|
8 June 2017 | Appointment of Mr John Richard Collins as a director on 30 May 2017 (3 pages) |
8 June 2017 | Appointment of Mr John Richard Collins as a director on 30 May 2017 (3 pages) |
17 May 2017 | Incorporation Statement of capital on 2017-05-17
|
17 May 2017 | Incorporation Statement of capital on 2017-05-17
|