- Company Overview for G. SUTER LIMITED (01264942)
- Filing history for G. SUTER LIMITED (01264942)
- People for G. SUTER LIMITED (01264942)
- More for G. SUTER LIMITED (01264942)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Jan 2019 | PSC04 | Change of details for Mr George Frank Harvey as a person with significant control on 8 January 2019 | |
03 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with updates | |
10 Jan 2018 | AA | Unaudited abridged accounts made up to 30 September 2017 | |
06 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with updates | |
21 Jan 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
06 Jan 2017 | CH03 | Secretary's details changed for Mrs Michele Louise Ellis on 6 December 2016 | |
06 Jan 2017 | AD02 | Register inspection address has been changed from C/O Michael Heaven & Associates Limited Quadrant Court, 48 Calthorpe Road Edgbaston Birmingham B15 1th to C/O Michael Heaven & Associates Limited 47 Calthorpe Road Edgbaston Birmingham West Midlands B15 1th | |
05 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
05 Jan 2017 | CH01 | Director's details changed for Mr George Frank Harvey on 6 December 2016 | |
05 Jan 2017 | CH01 | Director's details changed for Mrs Michele Ellis on 6 December 2016 | |
03 Mar 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
18 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
|
|
23 Jan 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
02 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
|
|
13 Jun 2014 | AP01 | Appointment of Mrs Michele Ellis as a director | |
05 Mar 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
06 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
|
|
28 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
07 Mar 2013 | CH03 | Secretary's details changed for Mrs Michele Louise Ellis on 7 March 2013 | |
07 Mar 2013 | AP03 | Appointment of Mrs Michele Louise Ellis as a secretary | |
04 Feb 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
27 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
26 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
10 Mar 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
20 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders |