CMS SUTTON LTD

Building 18, Gateway 1000 Whittle Way Building 18, Gateway 1000 Whittle Way, Stevenage, SG1 2FP, Hertfordshire, England
StatusACTIVE
Company No.11024903
CategoryPrivate Limited Company
Incorporated20 Oct 2017
Age6 years, 7 months, 18 days
JurisdictionEngland Wales

SUMMARY

CMS SUTTON LTD is an active private limited company with number 11024903. It was incorporated 6 years, 7 months, 18 days ago, on 20 October 2017. The company address is Building 18, Gateway 1000 Whittle Way Building 18, Gateway 1000 Whittle Way, Stevenage, SG1 2FP, Hertfordshire, England.



Company Fillings

Mortgage create with deed with charge number charge creation date

Date: 17 Apr 2024

Action Date: 05 Apr 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 110249030001

Charge creation date: 2024-04-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Mar 2024

Action Date: 31 Jan 2024

Category: Accounts

Type: AA

Made up date: 2024-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Mar 2024

Action Date: 31 Jan 2024

Category: Accounts

Type: AA01

Made up date: 2024-05-31

New date: 2024-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2024

Action Date: 24 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-24

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2024

Action Date: 22 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-22

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2023

Action Date: 25 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-25

Documents

View document PDF

Confirmation statement with updates

Date: 18 Sep 2023

Action Date: 18 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2023

Action Date: 16 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-16

Officer name: Mr Terence George Claydon

Documents

View document PDF

Notification of a person with significant control

Date: 18 Sep 2023

Action Date: 16 Sep 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-09-16

Psc name: Terence Claydon

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2023

Action Date: 16 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-16

Officer name: Ismail Heron

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Sep 2023

Action Date: 16 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-09-16

Psc name: Ismail Heron

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Sep 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Sep 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA01

New date: 2023-05-31

Made up date: 2023-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2023

Action Date: 25 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-25

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 12 Jun 2023

Category: Dissolution

Type: DS02

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ismail Heron

Appointment date: 2023-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-01

Officer name: Frank Hanley

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jun 2023

Action Date: 01 Jun 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-06-01

Psc name: Ismail Heron

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jun 2023

Action Date: 01 Jun 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Frank Hanley

Cessation date: 2023-06-01

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2023

Action Date: 10 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jan 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Frank Hanley

Appointment date: 2022-12-01

Documents

View document PDF

Notification of a person with significant control

Date: 22 Dec 2022

Action Date: 01 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-12-01

Psc name: Frank Hanley

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-01

Officer name: Chad Maskell

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Dec 2022

Action Date: 01 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-12-01

Psc name: Chad Haisman Maskell

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2022

Action Date: 02 Sep 2022

Category: Address

Type: AD01

New address: Building 18, Gateway 1000 Whittle Way Arlington Business Park Stevenage Hertfordshire SG1 2FP

Change date: 2022-09-02

Old address: 56 Sir Alfreds Way Sutton Coldfield B76 1ET England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jun 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2022

Action Date: 10 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-10

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 16 Oct 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Oct 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Sep 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2021

Action Date: 10 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Aug 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change person director company with change date

Date: 27 Aug 2020

Action Date: 27 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Chad Haisman Maskell

Change date: 2020-08-27

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2020

Action Date: 10 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-10

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2019

Action Date: 19 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Aug 2019

Action Date: 20 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-08-20

Officer name: Chad Haisman Maskell

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Withdrawal of the directors residential address register information from the public register

Date: 19 Jan 2019

Category: Officers

Sub Category: Register

Type: EW02

Documents

View document PDF

Elect to keep the directors residential address register information on the public register

Date: 19 Jan 2019

Category: Officers

Sub Category: Register

Type: EH02

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2019

Action Date: 19 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2019

Action Date: 18 Jan 2019

Category: Address

Type: AD01

Old address: 22 Silverdale Road Birmingham B24 0SH England

New address: 56 Sir Alfreds Way Sutton Coldfield B76 1ET

Change date: 2019-01-18

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Jan 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 15 Jan 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 20 Oct 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

110 MUSA LIMITED

1 LAWRENCE DRIVE,BRADFORD,BD7 4PF

Number:11282156
Status:ACTIVE
Category:Private Limited Company

A SINC LIMITED

36 READ ST WEST,HYDE,SK14 2DH

Number:11448936
Status:ACTIVE
Category:Private Limited Company

BETHESDA HEALTH LTD

27 BONNINGTON WALK,BRISTOL,BS7 9XF

Number:09112327
Status:ACTIVE
Category:Private Limited Company

DVORA ENTERPRISE LTD

19 19 OLD POUND CLOSE,ISLEWORTH,TW7 5AL

Number:09527458
Status:ACTIVE
Category:Private Limited Company

LONDON HOUSE COMPANIES LTD

UNIT 13 FOUNDRY MEWS,LONDON,SW13 9AZ

Number:11577336
Status:ACTIVE
Category:Private Limited Company

ONTAP MEDICAL LIMITED

3A HARROW MARKET,SLOUGH,SL3 8HJ

Number:08075917
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