- Company Overview for EDWARD SUNDERLAND LIMITED (07330561)
- Filing history for EDWARD SUNDERLAND LIMITED (07330561)
- People for EDWARD SUNDERLAND LIMITED (07330561)
- Charges for EDWARD SUNDERLAND LIMITED (07330561)
- Insolvency for EDWARD SUNDERLAND LIMITED (07330561)
- More for EDWARD SUNDERLAND LIMITED (07330561)
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
|
|
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
|
|
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
|
|
06 May 2015 | SH01 |
Statement of capital following an allotment of shares on 10 April 2015
|
|
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 |