Advanced company searchLink opens in new window

SULLIVAN GARRETT LIMITED

Company number 04450179

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)
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