Download leads from Nexok and grow your business. Find out more

Sutton Gate Management Limited

Documents

Total Documents105
Total Pages380

Filing History

23 March 2020Accounts for a dormant company made up to 28 February 2020
2 March 2020Confirmation statement made on 16 February 2020 with no updates
9 August 2019Director's details changed for Mrs Cheryl Lynn Sercombe on 2 August 2019
9 August 2019Termination of appointment of Cheryl Lynn Sercombe as a secretary on 2 August 2019
8 April 2019Accounts for a dormant company made up to 28 February 2019
20 February 2019Confirmation statement made on 16 February 2019 with no updates
21 March 2018Accounts for a dormant company made up to 28 February 2018
1 March 2018Registered office address changed from 7 Wentworth Court 200 Lichfield Road Sutton Coldfield B74 2UA England to 19 Willmott Road Sutton Coldfield B75 5NR on 1 March 2018
28 February 2018Confirmation statement made on 16 February 2018 with updates
10 October 2017Registered office address changed from 22 Millbrook Drive Lichfield WS14 0JL England to 7 Wentworth Court 200 Lichfield Road Sutton Coldfield B74 2UA on 10 October 2017
10 October 2017Registered office address changed from 22 Millbrook Drive Lichfield WS14 0JL England to 7 Wentworth Court 200 Lichfield Road Sutton Coldfield B74 2UA on 10 October 2017
4 April 2017Appointment of Mrs Margaret Patricia Jennings as a director on 20 March 2017
4 April 2017Appointment of Mrs Margaret Patricia Jennings as a director on 20 March 2017
22 March 2017Termination of appointment of Mary Salvator Mosha as a director on 20 March 2017
22 March 2017Termination of appointment of Mary Salvator Mosha as a director on 20 March 2017
22 March 2017Appointment of Ms Charlotte Emily Vernon as a director on 20 March 2017
22 March 2017Appointment of Ms Charlotte Emily Vernon as a director on 20 March 2017
22 March 2017Termination of appointment of Christopher Paul Jennings as a director on 20 March 2017
22 March 2017Termination of appointment of Christopher Paul Jennings as a director on 20 March 2017
17 March 2017Accounts for a dormant company made up to 28 February 2017
17 March 2017Accounts for a dormant company made up to 28 February 2017
23 February 2017Confirmation statement made on 16 February 2017 with updates
23 February 2017Confirmation statement made on 16 February 2017 with updates
24 October 2016Director's details changed for Mrs Cheryl Lynn Sercombe on 24 October 2016
24 October 2016Director's details changed for Mrs Cheryl Lynn Sercombe on 24 October 2016
24 October 2016Registered office address changed from 7 Wentworth Court 200 Lichfield Road Sutton Coldfield West Midlands B74 2UA to 22 Millbrook Drive Lichfield WS14 0JL on 24 October 2016
24 October 2016Registered office address changed from 7 Wentworth Court 200 Lichfield Road Sutton Coldfield West Midlands B74 2UA to 22 Millbrook Drive Lichfield WS14 0JL on 24 October 2016
18 March 2016Total exemption full accounts made up to 29 February 2016
18 March 2016Total exemption full accounts made up to 29 February 2016
16 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 4
16 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 4
24 March 2015Total exemption full accounts made up to 28 February 2015
24 March 2015Total exemption full accounts made up to 28 February 2015
18 February 2015Director's details changed for Mrs Cheryl Lynn Sercombe on 1 February 2015
18 February 2015Secretary's details changed for Mrs Cheryl Lynn Sercombe on 1 February 2015
18 February 2015Director's details changed for Mrs Cheryl Lynn Sercombe on 1 February 2015
18 February 2015Director's details changed for Mrs Cheryl Lynn Sercombe on 1 February 2015
18 February 2015Secretary's details changed for Mrs Cheryl Lynn Sercombe on 1 February 2015
18 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 4
18 February 2015Secretary's details changed for Mrs Cheryl Lynn Sercombe on 1 February 2015
18 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 4
2 April 2014Total exemption full accounts made up to 28 February 2014
2 April 2014Total exemption full accounts made up to 28 February 2014
24 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 4
24 February 2014Registered office address changed from 40 Sanders Way Lichfield Staffordshire WS14 9AD on 24 February 2014
24 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 4
24 February 2014Registered office address changed from 40 Sanders Way Lichfield Staffordshire WS14 9AD on 24 February 2014
12 March 2013Total exemption full accounts made up to 28 February 2013
12 March 2013Total exemption full accounts made up to 28 February 2013
19 February 2013Annual return made up to 16 February 2013 with a full list of shareholders
19 February 2013Annual return made up to 16 February 2013 with a full list of shareholders
15 March 2012Total exemption full accounts made up to 29 February 2012
15 March 2012Total exemption full accounts made up to 29 February 2012
5 March 2012Annual return made up to 16 February 2012 with a full list of shareholders
5 March 2012Annual return made up to 16 February 2012 with a full list of shareholders
9 March 2011Total exemption full accounts made up to 28 February 2011
9 March 2011Total exemption full accounts made up to 28 February 2011
21 February 2011Annual return made up to 16 February 2011 with a full list of shareholders
21 February 2011Annual return made up to 16 February 2011 with a full list of shareholders
10 March 2010Total exemption full accounts made up to 28 February 2010
10 March 2010Total exemption full accounts made up to 28 February 2010
16 February 2010Director's details changed for Robert Paul Webster on 1 October 2009
16 February 2010Director's details changed for Christopher Paul Jennings on 1 October 2009
16 February 2010Director's details changed for Mrs Cheryl Lynn Sercombe on 1 October 2009
16 February 2010Director's details changed for Mary Salvator Mosha on 1 October 2009
16 February 2010Director's details changed for Robert Paul Webster on 1 October 2009
16 February 2010Director's details changed for Mary Salvator Mosha on 1 October 2009
16 February 2010Director's details changed for Robert Paul Webster on 1 October 2009
16 February 2010Director's details changed for Mrs Cheryl Lynn Sercombe on 1 October 2009
16 February 2010Director's details changed for Christopher Paul Jennings on 1 October 2009
16 February 2010Director's details changed for Christopher Paul Jennings on 1 October 2009
16 February 2010Annual return made up to 16 February 2010 with a full list of shareholders
16 February 2010Director's details changed for Mary Salvator Mosha on 1 October 2009
16 February 2010Annual return made up to 16 February 2010 with a full list of shareholders
16 February 2010Director's details changed for Mrs Cheryl Lynn Sercombe on 1 October 2009
20 April 2009Total exemption full accounts made up to 28 February 2009
20 April 2009Total exemption full accounts made up to 28 February 2009
3 April 2009Return made up to 19/02/09; full list of members
3 April 2009Return made up to 19/02/09; full list of members
2 April 2009Director and secretary's change of particulars / cheryl sercombe / 19/02/2009
2 April 2009Director and secretary's change of particulars / cheryl sercombe / 19/02/2009
13 March 2009Registered office changed on 13/03/2009 from 57 shelley drive four oakes sutton coldfield birmingham west midlands B74 4YD
13 March 2009Registered office changed on 13/03/2009 from 57 shelley drive four oakes sutton coldfield birmingham west midlands B74 4YD
11 August 2008Accounts for a dormant company made up to 29 February 2008
11 August 2008Accounts for a dormant company made up to 29 February 2008
21 May 2008Registered office changed on 21/05/2008 from ambersham house 61 norton road stourbridge west midlands DY8 2TB
21 May 2008Appointment terminated director anton taylor
21 May 2008Director appointed robert paul webster
21 May 2008Registered office changed on 21/05/2008 from ambersham house 61 norton road stourbridge west midlands DY8 2TB
21 May 2008Appointment terminated director and secretary rita taylor
21 May 2008Director appointed christopher paul jennings
21 May 2008Director and secretary appointed cheryl lynn sercombe
21 May 2008Appointment terminated director anton taylor
21 May 2008Director and secretary appointed cheryl lynn sercombe
21 May 2008Director appointed christopher paul jennings
21 May 2008Director appointed robert paul webster
21 May 2008Director appointed mary salvator mosha
21 May 2008Appointment terminated director and secretary rita taylor
21 May 2008Director appointed mary salvator mosha
12 March 2008Return made up to 19/02/08; full list of members
12 March 2008Return made up to 19/02/08; full list of members
10 March 2007Ad 24/02/07--------- £ si 3@1=3 £ ic 1/4
10 March 2007Ad 24/02/07--------- £ si 3@1=3 £ ic 1/4
19 February 2007Incorporation
19 February 2007Incorporation
Sign up now to grow your client base. Plans & Pricing