Advanced company searchLink opens in new window

EDWARD SUNDERLAND LIMITED

Company number 07330561

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)
05 Oct 2017 CS01 Confirmation statement made on 15 September 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change, prescribed particulars and shareholder information change) was registered on 20/10/2017.
05 Oct 2017 PSC01 Notification of Ruth Mary Napier as a person with significant control on 16 September 2016
05 Oct 2017 PSC01 Notification of Nicholas Sunderland as a person with significant control on 16 September 2016
05 Oct 2017 PSC01 Notification of Ian Charles Edwards as a person with significant control on 16 September 2016
21 Sep 2017 PSC09 Withdrawal of a person with significant control statement on 21 September 2017
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
21 Sep 2016 CS01 Confirmation statement made on 15 September 2016 with updates
15 Sep 2016 CH01 Director's details changed for Mr Nicholas Nicholas Sunderland on 1 September 2016
15 Sep 2016 CH01 Director's details changed for Mr Ian Charles Edwards on 1 September 2016
06 May 2016 AR01 Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 90
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
20 Jul 2015 AR01 Annual return made up to 25 March 2015 with full list of shareholders
29 Jun 2015 TM01 Termination of appointment of Graham Richard Kettle as a director on 25 June 2015
22 May 2015 SH03 Purchase of own shares.
06 May 2015 SH06 Cancellation of shares. Statement of capital on 15 April 2015
  • GBP 85
06 May 2015 SH01 Statement of capital following an allotment of shares on 10 April 2015
  • GBP 105.00
13 Apr 2015 AD01 Registered office address changed from 33 St. James's Square London SW1Y 4JS England to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 13 April 2015
01 Oct 2014 AD01 Registered office address changed from 4 Groombridge Drive Gillingham Kent ME7 2QJ to 33 St. James's Square London SW1Y 4JS on 1 October 2014
01 Oct 2014 MR04 Satisfaction of charge 2 in full
01 Oct 2014 MR04 Satisfaction of charge 1 in full
04 Sep 2014 AA Total exemption small company accounts made up to 31 May 2014
04 Sep 2014 AA Total exemption small company accounts made up to 31 July 2013
04 Sep 2014 MR05 All of the property or undertaking has been released from charge 1
04 Sep 2014 MR05 All of the property or undertaking has been released from charge 2
21 Jul 2014 AA01 Previous accounting period shortened from 31 July 2014 to 31 May 2014