Advanced company searchLink opens in new window

SULLIVAN THOMAS & CO. LIMITED

Company number 03893724

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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