KK SUTTON LIMITED
Status | ACTIVE |
Company No. | 05940994 |
Category | Private Limited Company |
Incorporated | 20 Sep 2006 |
Age | 17 years, 8 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
KK SUTTON LIMITED is an active private limited company with number 05940994. It was incorporated 17 years, 8 months, 24 days ago, on 20 September 2006. The company address is First Floor, Lumiere First Floor, Lumiere, Borehamwood, WD6 1JH, Hertfordshire, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 28 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 20 Sep 2023
Action Date: 20 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-20
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 20 Sep 2022
Action Date: 20 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-20
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 22 Sep 2021
Action Date: 20 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-20
Documents
Appoint person director company with name date
Date: 02 Feb 2021
Action Date: 04 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-01-04
Officer name: Mr Benjamin David Morley
Documents
Confirmation statement with no updates
Date: 27 Oct 2020
Action Date: 20 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-20
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Mortgage satisfy charge full
Date: 04 Feb 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with no updates
Date: 23 Sep 2019
Action Date: 20 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-20
Documents
Accounts with accounts type total exemption full
Date: 08 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 20 Sep 2018
Action Date: 20 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-20
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 25 Sep 2017
Action Date: 20 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-20
Documents
Appoint person secretary company with name date
Date: 20 Sep 2016
Action Date: 20 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Andreas Demetriou
Appointment date: 2016-09-20
Documents
Termination secretary company with name termination date
Date: 20 Sep 2016
Action Date: 20 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-09-20
Officer name: Sandra Buckland
Documents
Confirmation statement with updates
Date: 20 Sep 2016
Action Date: 20 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-20
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 02 Oct 2015
Action Date: 02 Oct 2015
Category: Address
Type: AD01
Change date: 2015-10-02
Old address: Elwood House 42 Lytton Road New Barnet Barnet Hertfordshire EN5 5BY
New address: C/O Srj Accounting Services Limited First Floor, Lumiere Elstree Way Borehamwood Hertfordshire WD6 1JH
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2015
Action Date: 20 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-20
Documents
Change person director company with change date
Date: 21 Sep 2015
Action Date: 01 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-08-01
Officer name: Ms Barbara Morley
Documents
Change person director company with change date
Date: 21 Sep 2015
Action Date: 01 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jonathan David Morley
Change date: 2015-08-01
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2014
Action Date: 20 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-20
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2013
Action Date: 20 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-20
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2012
Action Date: 20 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-20
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2011
Action Date: 20 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-20
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Appoint person secretary company with name
Date: 26 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Sandra Buckland
Documents
Termination secretary company with name
Date: 26 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Anetta Bishop
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2010
Action Date: 20 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-20
Documents
Change registered office address company with date old address
Date: 05 Oct 2010
Action Date: 05 Oct 2010
Category: Address
Type: AD01
Old address: 2B Carshalton Road Sutton Surrey SM1 4RA
Change date: 2010-10-05
Documents
Change person director company with change date
Date: 05 Oct 2010
Action Date: 01 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-01
Officer name: Jonathan David Morley
Documents
Change person director company with change date
Date: 05 Oct 2010
Action Date: 01 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Barbara Morley
Change date: 2010-09-01
Documents
Change person secretary company with change date
Date: 05 Oct 2010
Action Date: 01 Sep 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-09-01
Officer name: Anetta Bishop
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2009
Action Date: 20 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-20
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 30 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/09/08; full list of members
Documents
Legacy
Date: 11 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed barbara morley
Documents
Legacy
Date: 11 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director maurice burgess
Documents
Legacy
Date: 01 Sep 2008
Category: Officers
Type: 288a
Description: Secretary appointed anetta bishop
Documents
Legacy
Date: 01 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary maurice burgess
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 01 Apr 2008
Category: Accounts
Type: 225
Description: Curr ext from 30/09/2008 to 31/12/2008
Documents
Legacy
Date: 23 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/09/07; full list of members
Documents
Legacy
Date: 18 Jan 2007
Category: Address
Type: 287
Description: Registered office changed on 18/01/07 from: the clock house, 140 london rd guildford surrey GU1 1UW
Documents
Legacy
Date: 30 Nov 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 16 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Sep 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Sep 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
32 COFTON LAKE ROAD,BIRMINGHAM,B45 8PL
Number: | 03534949 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 12, ROTARY HOUSE,RUISLIP,HA4 7ST
Number: | 09322518 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 SIDMOUTH ROAD,WELLING,DA16 1DS
Number: | 11743742 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEITH BENEVOLENT ASSOCIATION LIMITED
7 NORTH FORT STREET,EDINBURGH,EH6 4EX
Number: | SC081541 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
14 BALMORE DRIVE,READING,RG4 8NL
Number: | 10653109 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 WOODCOTE ROAD,READING,RG4 7BA
Number: | 09709827 |
Status: | ACTIVE |
Category: | Private Limited Company |