- 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) |
---|---|---|---|
29 Sep 2011 | AP01 | Appointment of Mr Mark David Primett as a director | |
19 Sep 2011 | AD01 | Registered office address changed from Dragon House Sandstone Drive Kemsley Sittingbourne Kent ME10 2PP England on 19 September 2011 | |
06 Sep 2011 | AR01 | Annual return made up to 29 July 2011 with full list of shareholders | |
03 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
23 Aug 2011 | SH06 |
Cancellation of shares. Statement of capital on 23 August 2011
|
|
18 Aug 2011 | SH01 |
Statement of capital following an allotment of shares on 4 August 2011
|
|
18 Aug 2011 | SH01 |
Statement of capital following an allotment of shares on 3 August 2011
|
|
18 Aug 2011 | SH01 |
Statement of capital following an allotment of shares on 2 August 2011
|
|
18 Aug 2011 | SH01 |
Statement of capital following an allotment of shares on 2 August 2011
|
|
18 Aug 2011 | SH01 |
Statement of capital following an allotment of shares on 29 July 2011
|
|
19 Jul 2011 | CH01 | Director's details changed for Mr Nicholas Suderland on 19 July 2011 | |
29 Jul 2010 | NEWINC | Incorporation |