SUTTON VILLAGE LIMITED

Rock Cottage Rock Cottage, Newport, TF10 8DD, Shropshire, United Kingdom
StatusACTIVE
Company No.09505556
CategoryPrivate Limited Company
Incorporated24 Mar 2015
Age9 years, 1 month, 24 days
JurisdictionEngland Wales

SUMMARY

SUTTON VILLAGE LIMITED is an active private limited company with number 09505556. It was incorporated 9 years, 1 month, 24 days ago, on 24 March 2015. The company address is Rock Cottage Rock Cottage, Newport, TF10 8DD, Shropshire, United Kingdom.



Company Fillings

Accounts with accounts type dormant

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2023

Action Date: 25 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2022

Action Date: 25 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-25

Documents

View document PDF

Change to a person with significant control

Date: 14 Mar 2022

Action Date: 14 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-03-14

Psc name: Mr John Wilson

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2022

Action Date: 14 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Wilson

Change date: 2022-03-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2021

Action Date: 07 Oct 2021

Category: Address

Type: AD01

New address: Rock Cottage Sutton Newport Shropshire TF10 8DD

Old address: The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England

Change date: 2021-10-07

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2021

Action Date: 25 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-25

Documents

View document PDF

Capital allotment shares

Date: 29 Sep 2021

Action Date: 25 Sep 2020

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2020-09-25

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Sep 2021

Action Date: 25 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Julian Matthew Dyer

Cessation date: 2020-09-25

Documents

View document PDF

Notification of a person with significant control

Date: 28 Sep 2021

Action Date: 25 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John Wilson

Notification date: 2020-09-25

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Sep 2021

Action Date: 25 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Peter Steven Ormerod

Cessation date: 2020-09-25

Documents

View document PDF

Notification of a person with significant control

Date: 28 Sep 2021

Action Date: 25 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Philip Newton White

Notification date: 2020-09-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Resolution

Date: 28 Sep 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2020

Action Date: 25 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Sep 2020

Action Date: 25 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-09-25

Officer name: Oakley Secretarial Services Limited

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2020

Action Date: 25 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Steven Ormerod

Termination date: 2020-09-25

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2020

Action Date: 25 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-25

Officer name: Mr John Wilson

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2020

Action Date: 25 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Newton White

Appointment date: 2020-09-25

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2020

Action Date: 21 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-21

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2019

Action Date: 14 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-14

Officer name: Leanne Macgregor

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2019

Action Date: 21 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change person director company with change date

Date: 17 Jul 2018

Action Date: 17 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Steven Ormerod

Change date: 2018-07-17

Documents

View document PDF

Change to a person with significant control

Date: 17 Jul 2018

Action Date: 17 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-07-17

Psc name: Mr Peter Steven Ormerod

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2018

Action Date: 21 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-21

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2018

Action Date: 21 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Leanne Hemmings

Change date: 2018-03-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2017

Action Date: 24 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-24

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2017

Action Date: 25 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Leanne Hemmings

Change date: 2015-03-25

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2016

Action Date: 08 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-08

Officer name: Miss Leanne Hemmings

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2016

Action Date: 24 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-24

Documents

View document PDF

Capital allotment shares

Date: 26 Mar 2015

Action Date: 24 Mar 2015

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2015-03-24

Documents

View document PDF

Appoint person director company with name date

Date: 25 Mar 2015

Action Date: 24 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-24

Officer name: Miss Leanne Hemmings

Documents

View document PDF

Incorporation company

Date: 24 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HILDEN LEISURE LLP

1 THE OLD STABLES,TUNBRIDGE WELLS,TN3 9JT

Number:OC352792
Status:ACTIVE
Category:Limited Liability Partnership

INTERIM TALENT SOLUTIONS LTD

137 SANDFORD ROAD,LONDON,E6 3PY

Number:10820669
Status:ACTIVE
Category:Private Limited Company

MALMESBURY MCM LIMITED

MALMESBURY PRIMARY CARE CENTRE,MALMESBURY,SN16 0FB

Number:09913984
Status:ACTIVE
Category:Private Limited Company

NORTH PARK FARM LIMITED

A2 YEOMAN GATE,WORTHING,BN13 3QZ

Number:01318751
Status:ACTIVE
Category:Private Limited Company

STROUD VALLEYS CANAL COMPANY

BRIMSCOMBE MILL,STROUD,GL5 2QG

Number:06860375
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

TABA FREIGHT LIMITED

UNIT 1 PARK HALL INDUSTRIAL ESTATE,TUNSTALL,ST6 6AH

Number:11899803
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