- Company Overview for SUTTON CLEANING LIMITED (06186620)
- Filing history for SUTTON CLEANING LIMITED (06186620)
- People for SUTTON CLEANING LIMITED (06186620)
- More for SUTTON CLEANING LIMITED (06186620)
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) |
---|---|---|---|
20 Feb 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
15 Jun 2023 | CS01 | Confirmation statement made on 15 June 2023 with updates | |
15 Jun 2023 | AD01 | Registered office address changed from 5 Henry Boot Way Hull HU4 7DY England to 18 Craven Park Enterprise Centre Poor House Lane Hull East Yorks HU9 5HE on 15 June 2023 | |
24 May 2023 | TM01 | Termination of appointment of Andrew Fox as a director on 24 May 2023 | |
24 May 2023 | PSC07 | Cessation of Andrew Fox as a person with significant control on 24 May 2023 | |
13 Dec 2022 | AA | Total exemption full accounts made up to 31 August 2022 | |
18 Nov 2022 | CS01 | Confirmation statement made on 18 November 2022 with updates | |
12 Apr 2022 | CS01 | Confirmation statement made on 9 April 2022 with no updates | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 August 2021 | |
17 Sep 2021 | AD01 | Registered office address changed from The Deep Business Centre Tower Street Hull HU1 4BG England to 5 Henry Boot Way Hull HU4 7DY on 17 September 2021 | |
23 Apr 2021 | AA | Micro company accounts made up to 31 August 2020 | |
22 Apr 2021 | AA | Micro company accounts made up to 30 April 2020 | |
22 Apr 2021 | AA01 | Previous accounting period shortened from 30 April 2021 to 31 August 2020 | |
09 Apr 2021 | CS01 | Confirmation statement made on 9 April 2021 with no updates | |
09 Apr 2021 | PSC07 | Cessation of Linda Miriam Worland as a person with significant control on 9 April 2021 | |
24 Feb 2021 | AD01 | Registered office address changed from Unit 1 Stirlin Court Skellingthorpe Road Saxilby Lincoln LN1 2LR England to The Deep Business Centre Tower Street Hull HU1 4BG on 24 February 2021 | |
04 Jan 2021 | TM01 | Termination of appointment of Lynda Miriam Worland as a director on 17 November 2020 | |
04 Jan 2021 | CS01 | Confirmation statement made on 4 January 2021 with updates | |
04 Jan 2021 | PSC07 | Cessation of Keith Worland as a person with significant control on 17 November 2020 | |
04 Jan 2021 | TM01 | Termination of appointment of Keith Worland as a director on 17 November 2020 | |
05 Nov 2020 | PSC01 | Notification of Andrew Fox as a person with significant control on 1 September 2020 | |
05 Nov 2020 | PSC01 | Notification of Julian Gerard Green as a person with significant control on 1 September 2020 | |
05 Nov 2020 | AP01 | Appointment of Mr Julian Gerard Green as a director on 1 September 2020 | |
05 Nov 2020 | AP01 | Appointment of Mr Andrew Fox as a director on 1 September 2020 | |
08 Apr 2020 | CS01 | Confirmation statement made on 27 March 2020 with no updates |