Advanced company searchLink opens in new window

SUNDERLAND CLC SCHOOLS INVESTMENT COMPANY LIMITED

Company number 04226705

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)
19 May 2017 CH04 Secretary's details changed for Semperian Secretariat Services Limited on 19 May 2017
26 Jul 2016 AA Full accounts made up to 31 March 2016
01 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 80,001
16 Jul 2015 AA Full accounts made up to 31 March 2015
01 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 80,001
10 Nov 2014 AP01 Appointment of Mrs Louise Atkins as a director on 1 November 2014
10 Nov 2014 TM01 Termination of appointment of Andrew Richard Kershaw as a director on 1 November 2014
19 Aug 2014 AA Full accounts made up to 31 March 2014
01 Jul 2014 AP01 Appointment of Mr Andrew Richard Kershaw as a director
02 Jun 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 80,001
05 Feb 2014 AP01 Appointment of Alan Campbell Ritchie as a director
05 Feb 2014 TM01 Termination of appointment of Alan Birch as a director
14 Oct 2013 CH01 Director's details changed for Mr Alan Edward Birch on 11 October 2013
03 Oct 2013 CH01 Director's details changed for Mr Kenneth Andrew Mclellan on 30 September 2013
19 Sep 2013 CH04 Secretary's details changed for Semperian Secretariat Services Limited on 16 September 2013
16 Sep 2013 AD01 Registered office address changed from St.Martins House 1 Gresham Street London EC2V 7BX United Kingdom on 16 September 2013
26 Jun 2013 AA Accounts made up to 31 March 2013
04 Jun 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
07 Aug 2012 AA Accounts made up to 31 March 2012
01 Jun 2012 AR01 Annual return made up to 1 June 2012 with full list of shareholders
08 Aug 2011 AA Accounts made up to 31 March 2011
09 Jun 2011 AR01 Annual return made up to 1 June 2011 with full list of shareholders
27 Jul 2010 AA Accounts made up to 31 March 2010
02 Jun 2010 AR01 Annual return made up to 1 June 2010 with full list of shareholders
30 Nov 2009 AD01 Registered office address changed from 140 London Wall London EC2Y 5DN on 30 November 2009