CMS SUTTON LTD
Status | ACTIVE |
Company No. | 11024903 |
Category | Private Limited Company |
Incorporated | 20 Oct 2017 |
Age | 6 years, 7 months, 18 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
Dissolution withdrawal application strike off company
Date: 12 Jun 2023
Category: Dissolution
Type: DS02
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Dissolution voluntary strike off suspended
Date: 16 Oct 2021
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 24 Sep 2021
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
Withdrawal of the directors residential address register information from the public register
Date: 19 Jan 2019
Category: Officers
Sub Category: Register
Type: EW02
Documents
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
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
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
Gazette filings brought up to date
Date: 16 Jan 2019
Category: Gazette
Type: DISS40
Documents
Some Companies
1 LAWRENCE DRIVE,BRADFORD,BD7 4PF
Number: | 11282156 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 READ ST WEST,HYDE,SK14 2DH
Number: | 11448936 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 BONNINGTON WALK,BRISTOL,BS7 9XF
Number: | 09112327 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 19 OLD POUND CLOSE,ISLEWORTH,TW7 5AL
Number: | 09527458 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 13 FOUNDRY MEWS,LONDON,SW13 9AZ
Number: | 11577336 |
Status: | ACTIVE |
Category: | Private Limited Company |
3A HARROW MARKET,SLOUGH,SL3 8HJ
Number: | 08075917 |
Status: | ACTIVE |
Category: | Private Limited Company |