- Company Overview for SULLIVAN GARRETT LIMITED (04450179)
- Filing history for SULLIVAN GARRETT LIMITED (04450179)
- People for SULLIVAN GARRETT LIMITED (04450179)
- Insolvency for SULLIVAN GARRETT LIMITED (04450179)
- More for SULLIVAN GARRETT LIMITED (04450179)
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) |
---|---|---|---|
21 Aug 2013 | AA | Full accounts made up to 31 December 2012 | |
24 Apr 2013 | TM01 | Termination of appointment of Timothy Johnson as a director | |
10 Jan 2013 | AR01 | Annual return made up to 1 January 2013 with full list of shareholders | |
25 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
19 Sep 2012 | AP01 | Appointment of Mr Mark Steven Hodges as a director | |
21 May 2012 | AP01 | Appointment of Mr Scott Egan as a director | |
11 May 2012 | TM02 | Termination of appointment of Nicola Gifford as a secretary | |
11 May 2012 | AP03 | Appointment of Mr Samuel Thomas Budgen Clark as a secretary | |
11 May 2012 | AP01 | Appointment of Mr Timothy David Johnson as a director | |
23 Jan 2012 | AR01 | Annual return made up to 1 January 2012 with full list of shareholders | |
06 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
19 Aug 2011 | TM01 | Termination of appointment of Paul Ellis as a director | |
27 Jan 2011 | AR01 | Annual return made up to 1 January 2011 with full list of shareholders | |
08 Apr 2010 | AA | Full accounts made up to 31 December 2009 | |
01 Feb 2010 | CH01 | Director's details changed for Mr Richard Shannon on 29 January 2010 | |
01 Feb 2010 | CH01 | Director's details changed for Paul Grant Ellis on 29 January 2010 | |
29 Jan 2010 | AR01 | Annual return made up to 1 January 2010 with full list of shareholders | |
29 Jan 2010 | CH01 | Director's details changed for Mr Richard Shannon on 29 January 2010 | |
29 Jan 2010 | CH01 | Director's details changed for Paul Grant Ellis on 29 January 2010 | |
30 Sep 2009 | AA | Full accounts made up to 31 December 2008 | |
26 Jan 2009 | 363a | Return made up to 01/01/09; full list of members | |
26 Jan 2009 | 288c | Secretary's change of particulars / nicola gifford / 24/11/2008 | |
26 Jan 2009 | 353 | Location of register of members | |
26 Jan 2009 | 190 | Location of debenture register | |
26 Jan 2009 | 287 | Registered office changed on 26/01/2009 from hexagon house grimbald crag close st james business park knaresborough north yorkshire HG5 8PJ |