- Company Overview for SULLIVAN THOMAS & CO. LIMITED (03893724)
- Filing history for SULLIVAN THOMAS & CO. LIMITED (03893724)
- People for SULLIVAN THOMAS & CO. LIMITED (03893724)
- Charges for SULLIVAN THOMAS & CO. LIMITED (03893724)
- More for SULLIVAN THOMAS & CO. LIMITED (03893724)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
25 Sep 2015 | AR01 |
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-25
|
|
21 Oct 2014 | AA | Full accounts made up to 30 April 2014 | |
10 Sep 2014 | MR01 | Registration of charge 038937240002, created on 29 August 2014 | |
05 Sep 2014 | AR01 |
Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-05
|
|
05 Sep 2014 | AD03 | Register(s) moved to registered inspection location 43 Priestgate Peterborough PE1 1AR | |
05 Sep 2014 | AD02 | Register inspection address has been changed to 43 Priestgate Peterborough PE1 1AR | |
15 Jul 2014 | AD01 | Registered office address changed from One Chapel Place Chapel Place London W1G 0BG England to One Chapel Place London W1G 0BG on 15 July 2014 | |
04 Jul 2014 | AD01 | Registered office address changed from 1 Chapel Place London W1G 0BG England on 4 July 2014 | |
17 Apr 2014 | AA01 | Current accounting period shortened from 30 June 2014 to 30 April 2014 | |
25 Nov 2013 | AP03 | Appointment of Mr Roderick Arthur St John Meade as a secretary | |
15 Nov 2013 | SH02 |
Statement of capital on 31 October 2013
|
|
08 Nov 2013 | AD01 | Registered office address changed from 361 Fulham Palace Road London SW6 6TA on 8 November 2013 | |
05 Nov 2013 | TM01 | Termination of appointment of Jason Corbett as a director | |
05 Nov 2013 | TM01 | Termination of appointment of Gregory Besterman as a director | |
05 Nov 2013 | TM01 | Termination of appointment of Amanda Besterman as a director | |
05 Nov 2013 | TM02 | Termination of appointment of Amanda Besterman as a secretary | |
05 Nov 2013 | AP01 | Appointment of Mr John Alexander Henniker-Major as a director | |
05 Nov 2013 | AP01 | Appointment of Mr Christopher Mark Power Granger as a director | |
18 Oct 2013 | AA | Accounts for a small company made up to 30 June 2013 | |
16 Sep 2013 | AR01 | Annual return made up to 31 August 2013 with full list of shareholders | |
18 Dec 2012 | AR01 | Annual return made up to 14 December 2012 with full list of shareholders | |
12 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
22 Aug 2012 | AA | Accounts for a small company made up to 30 June 2012 | |
15 Dec 2011 | AR01 | Annual return made up to 14 December 2011 with full list of shareholders | |
19 Oct 2011 | AA | Accounts for a small company made up to 30 June 2011 |