About

Registered Number: 03933936
Date of Incorporation: 25/02/2000 (25 years and 1 month ago)
Company Status: Active
Registered Address: 2 Smithy Lane, Long Whatton, Loughborough, Leicestershire, LE12 5BE,

 

John Sutton Developments Ltd was founded on 25 February 2000 and has its registered office in Leicestershire, it's status in the Companies House registry is set to "Active". The current directors of this business are listed as Sutton, Margaret Mary, Sutton, Arthur John at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SUTTON, Arthur John 25 February 2000 - 1
Secretary Name Appointed Resigned Total Appointments
SUTTON, Margaret Mary 25 February 2000 - 1

Filing History

Document Type Date
CH03 - Change of particulars for secretary 17 July 2020
AD01 - Change of registered office address 17 July 2020
CH01 - Change of particulars for director 17 July 2020
CS01 - N/A 27 February 2020
CH03 - Change of particulars for secretary 26 November 2019
PSC04 - N/A 26 November 2019
CH01 - Change of particulars for director 26 November 2019
AD01 - Change of registered office address 26 November 2019
AA - Annual Accounts 09 August 2019
AAMD - Amended Accounts 09 August 2019
CS01 - N/A 03 April 2019
AA - Annual Accounts 21 August 2018
CS01 - N/A 26 February 2018
MR01 - N/A 22 December 2017
SH08 - Notice of name or other designation of class of shares 10 October 2017
RESOLUTIONS - N/A 06 October 2017
AA - Annual Accounts 15 August 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 15 November 2016
AR01 - Annual Return 26 February 2016
AA - Annual Accounts 12 November 2015
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 08 October 2013
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 11 October 2012
AR01 - Annual Return 23 March 2012
AD01 - Change of registered office address 25 January 2012
AP01 - Appointment of director 04 January 2012
AA - Annual Accounts 01 December 2011
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 26 April 2010
AA - Annual Accounts 21 December 2009
363a - Annual Return 03 March 2009
363a - Annual Return 24 February 2009
287 - Change in situation or address of Registered Office 18 February 2009
AA - Annual Accounts 27 December 2008
AA - Annual Accounts 27 December 2007
363s - Annual Return 21 April 2007
AA - Annual Accounts 06 December 2006
363s - Annual Return 06 March 2006
AA - Annual Accounts 23 December 2005
363s - Annual Return 17 March 2005
AA - Annual Accounts 09 December 2004
395 - Particulars of a mortgage or charge 13 July 2004
363s - Annual Return 06 March 2004
AA - Annual Accounts 22 December 2003
363s - Annual Return 28 March 2003
AA - Annual Accounts 17 December 2002
287 - Change in situation or address of Registered Office 30 September 2002
363s - Annual Return 01 March 2002
AA - Annual Accounts 08 July 2001
363s - Annual Return 11 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 2000
288a - Notice of appointment of directors or secretaries 07 April 2000
288a - Notice of appointment of directors or secretaries 07 April 2000
288b - Notice of resignation of directors or secretaries 07 April 2000
288b - Notice of resignation of directors or secretaries 07 April 2000
NEWINC - New incorporation documents 25 February 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 December 2017 Outstanding

N/A

Legal charge 07 July 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.