Based in Plymouth, Sutton Harbour Property & Regeneration Ltd was registered on 31 January 2006. There is only one director listed for this company at Companies House. Currently we aren't aware of the number of employees at the this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BEINHAKER, Corey Benjamin | 27 November 2019 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 September 2020 | |
CS01 - N/A | 31 January 2020 | |
AP01 - Appointment of director | 09 December 2019 | |
AA - Annual Accounts | 24 September 2019 | |
CS01 - N/A | 07 February 2019 | |
AD01 - Change of registered office address | 18 December 2018 | |
AA - Annual Accounts | 19 September 2018 | |
TM01 - Termination of appointment of director | 24 July 2018 | |
CS01 - N/A | 09 March 2018 | |
AP01 - Appointment of director | 25 January 2018 | |
AA - Annual Accounts | 31 October 2017 | |
CS01 - N/A | 03 March 2017 | |
AA - Annual Accounts | 16 September 2016 | |
MA - Memorandum and Articles | 12 April 2016 | |
RESOLUTIONS - N/A | 23 March 2016 | |
MR01 - N/A | 08 March 2016 | |
MR04 - N/A | 25 February 2016 | |
AR01 - Annual Return | 04 February 2016 | |
AA - Annual Accounts | 16 November 2015 | |
AR01 - Annual Return | 02 February 2015 | |
AUD - Auditor's letter of resignation | 27 January 2015 | |
AA - Annual Accounts | 13 October 2014 | |
AP01 - Appointment of director | 27 March 2014 | |
AR01 - Annual Return | 03 February 2014 | |
AA - Annual Accounts | 16 January 2014 | |
TM01 - Termination of appointment of director | 23 September 2013 | |
AR01 - Annual Return | 06 February 2013 | |
CH01 - Change of particulars for director | 06 February 2013 | |
CH03 - Change of particulars for secretary | 06 February 2013 | |
AA - Annual Accounts | 24 December 2012 | |
AD01 - Change of registered office address | 13 November 2012 | |
MISC - Miscellaneous document | 24 April 2012 | |
AUD - Auditor's letter of resignation | 19 March 2012 | |
AR01 - Annual Return | 27 February 2012 | |
AA - Annual Accounts | 05 January 2012 | |
AP01 - Appointment of director | 16 November 2011 | |
AP01 - Appointment of director | 16 November 2011 | |
TM01 - Termination of appointment of director | 10 November 2011 | |
AR01 - Annual Return | 23 February 2011 | |
AA - Annual Accounts | 05 January 2011 | |
AR01 - Annual Return | 03 February 2010 | |
AA - Annual Accounts | 03 December 2009 | |
395 - Particulars of a mortgage or charge | 27 June 2009 | |
395 - Particulars of a mortgage or charge | 10 May 2009 | |
395 - Particulars of a mortgage or charge | 09 May 2009 | |
395 - Particulars of a mortgage or charge | 09 May 2009 | |
395 - Particulars of a mortgage or charge | 09 May 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 February 2009 | |
363a - Annual Return | 04 February 2009 | |
AUD - Auditor's letter of resignation | 14 January 2009 | |
AA - Annual Accounts | 17 November 2008 | |
288b - Notice of resignation of directors or secretaries | 14 April 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 25 February 2008 | |
395 - Particulars of a mortgage or charge | 22 February 2008 | |
363a - Annual Return | 19 February 2008 | |
AA - Annual Accounts | 14 January 2008 | |
225 - Change of Accounting Reference Date | 08 January 2008 | |
288a - Notice of appointment of directors or secretaries | 23 July 2007 | |
288b - Notice of resignation of directors or secretaries | 23 July 2007 | |
363s - Annual Return | 27 March 2007 | |
288a - Notice of appointment of directors or secretaries | 02 May 2006 | |
288a - Notice of appointment of directors or secretaries | 24 April 2006 | |
288b - Notice of resignation of directors or secretaries | 31 January 2006 | |
NEWINC - New incorporation documents | 31 January 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 03 March 2016 | Outstanding |
N/A |
Deed of amendment | 24 June 2009 | Outstanding |
N/A |
Charge of agreement for lease | 06 May 2009 | Outstanding |
N/A |
Debenture | 06 May 2009 | Outstanding |
N/A |
Charge of agreement for lease | 06 May 2009 | Outstanding |
N/A |
Deed of security assignment | 21 April 2009 | Outstanding |
N/A |
Mortgage | 12 February 2008 | Fully Satisfied |
N/A |