SUGAR PLUM ACCESSORIES LIMITED

3c Station Road 3c Station Road, Nottingham, NG14 5AN, England
StatusACTIVE
Company No.03667719
CategoryPrivate Limited Company
Incorporated13 Nov 1998
Age25 years, 7 months, 4 days
JurisdictionEngland Wales

SUMMARY

SUGAR PLUM ACCESSORIES LIMITED is an active private limited company with number 03667719. It was incorporated 25 years, 7 months, 4 days ago, on 13 November 1998. The company address is 3c Station Road 3c Station Road, Nottingham, NG14 5AN, England.



Company Fillings

Confirmation statement with no updates

Date: 23 Nov 2023

Action Date: 13 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2022

Action Date: 13 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2021

Action Date: 13 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2020

Action Date: 13 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 13 Jan 2020

Action Date: 06 Jan 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-01-06

Officer name: Mrs Mandy Jayne Grayson

Documents

View document PDF

Change to a person with significant control

Date: 13 Jan 2020

Action Date: 06 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Marc Nicholas Grayson

Change date: 2020-01-06

Documents

View document PDF

Change to a person with significant control

Date: 13 Jan 2020

Action Date: 06 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-06

Psc name: Mrs Mandy Jayne Grayson

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2020

Action Date: 06 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Marc Nicholas Grayson

Change date: 2020-01-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jan 2020

Action Date: 13 Jan 2020

Category: Address

Type: AD01

Old address: 7 William Close Gedling Nottingham NG4 2QX

Change date: 2020-01-13

New address: 3C Station Road Burton Joyce Nottingham NG14 5AN

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2019

Action Date: 13 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2018

Action Date: 13 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2017

Action Date: 13 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2016

Action Date: 13 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2015

Action Date: 13 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Feb 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2014

Action Date: 13 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Feb 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2013

Action Date: 13 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-13

Documents

View document PDF

Change sail address company

Date: 21 Nov 2013

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2012

Action Date: 13 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Sep 2012

Action Date: 27 Sep 2012

Category: Address

Type: AD01

Old address: Unit 2 the Poultry Woodview Farm Mansfield Lane Calverton Nottingham NG14 6HP United Kingdom

Change date: 2012-09-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2011

Action Date: 13 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2010

Action Date: 13 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2009

Action Date: 13 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-13

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2009

Action Date: 11 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-11

Officer name: Marc Nichlas Grayson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 15 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/11/08; full list of members

Documents

View document PDF

Legacy

Date: 12 Dec 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 08 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 08/04/2008 from unit 5 thornfield industrial estate hooton street nottingham NG3 2NJ

Documents

View document PDF

Legacy

Date: 07 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary ronald grayson

Documents

View document PDF

Legacy

Date: 07 Apr 2008

Category: Officers

Type: 288a

Description: Secretary appointed mrs mandy jayne grayson

Documents

View document PDF

Legacy

Date: 07 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director ronald grayson

Documents

View document PDF

Legacy

Date: 07 Apr 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 18 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/11/07; full list of members

Documents

View document PDF

Legacy

Date: 18 Dec 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Mar 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 20 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 13/11/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 15 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 13/11/05; full list of members

Documents

View document PDF

Legacy

Date: 15 Nov 2005

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 29 Sep 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 13/11/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Feb 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 21 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 13/11/03; full list of members

Documents

View document PDF

Legacy

Date: 01 Mar 2003

Category: Address

Type: 287

Description: Registered office changed on 01/03/03 from: unit 5 thornfield industrial estate hooton street nottingham NG3 2NT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 06 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 13/11/02; full list of members

Documents

View document PDF

Legacy

Date: 17 Jul 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Jul 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Mar 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 21 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 13/11/01; full list of members

Documents

View document PDF

Legacy

Date: 21 Nov 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type small

Date: 09 Mar 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 10 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 13/11/00; full list of members

Documents

View document PDF

Legacy

Date: 26 Jun 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Jun 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Jun 2000

Category: Capital

Type: 88(2)R

Description: Ad 15/06/00--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Accounts with accounts type small

Date: 12 May 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 12 May 2000

Category: Address

Type: 287

Description: Registered office changed on 12/05/00 from: 12 first avenue gedling nottingham NG4 3JY

Documents

View document PDF

Legacy

Date: 07 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 13/11/99; full list of members

Documents

View document PDF

Legacy

Date: 28 Sep 1999

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/99 to 31/12/99

Documents

View document PDF

Legacy

Date: 24 Feb 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Feb 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Feb 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Feb 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Dec 1998

Category: Address

Type: 287

Description: Registered office changed on 15/12/98 from: 46A syon lane isleworth middlesex TW7 5NQ

Documents

View document PDF

Certificate change of name company

Date: 25 Nov 1998

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hartmead LIMITED\certificate issued on 26/11/98

Documents

View document PDF

Incorporation company

Date: 13 Nov 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3MW SECURITY LTD

109 LOWER RICHMOND ROAD,LONDON,SW15 1EU

Number:11706710
Status:ACTIVE
Category:Private Limited Company

AFRISUSU INITIATIVE FOUNDATION CIC

KROJA COMPOUND SANDFIELD HOUSE,FAILSWORTH,M5 0BN

Number:11060546
Status:ACTIVE
Category:Community Interest Company

HANWELL VIEW MANAGEMENT COMPANY LIMITED

MARLBOROUGH HOUSE,LONDON,N3 2UU

Number:09991040
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HUSS LTD

CAPITAL HOUSE 7 SHEEPSCAR COURT,LEEDS,LS7 2BB

Number:10618139
Status:ACTIVE
Category:Private Limited Company

MAD MK PAWS LTD

99 LEIGH ROAD,EASTLEIGH,SO50 9DR

Number:07615917
Status:LIQUIDATION
Category:Private Limited Company

SIGMA CARPET LTD

SUITE 19,NEALS CORNER, NO.2 BATH ROAD, LONDON-UK.,HOUNSLOW,TW3 3HJ

Number:11585545
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source