Advanced company searchLink opens in new window

SUNDERLAND BUSINESS LTD

Company number 08309747

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)
29 Jul 2019 TM01 Termination of appointment of John Dennis Mowbray as a director on 16 July 2019
20 Jun 2019 AP01 Appointment of Mr Patrick Martin Melia as a director on 19 June 2019
14 Feb 2019 AA Accounts for a small company made up to 31 July 2018
11 Feb 2019 AP01 Appointment of Mr Stephen Colin Knight as a director on 8 February 2019
28 Nov 2018 CS01 Confirmation statement made on 27 November 2018 with no updates
27 Nov 2018 TM01 Termination of appointment of Paul Michael Callaghan as a director on 22 November 2018
08 Oct 2018 TM01 Termination of appointment of Shirley Anne Atkinson as a director on 19 September 2018
18 Sep 2018 AD01 Registered office address changed from Emperor House 2 Emperor Way Doxford International Business Park Sunderland SR3 3XR England to 4 Douro Terrace Sunderland SR2 7DX on 18 September 2018
25 Jul 2018 AP01 Appointment of Mr Andrew Antony Bradley as a director on 19 July 2018
25 Jul 2018 AP01 Appointment of Ms Ellen Thinnesen as a director on 19 July 2018
24 Jul 2018 AP01 Appointment of Ms Sharon Catherine Appleby as a director on 19 July 2018
24 Jul 2018 AP01 Appointment of Ms Michelle Meldrum as a director on 19 July 2018
24 Jul 2018 AP01 Appointment of Mr Paul Michael Callaghan as a director on 19 July 2018
26 Apr 2018 AA Full accounts made up to 31 July 2017
08 Mar 2018 TM01 Termination of appointment of Peter Michael Fidler as a director on 23 February 2018
07 Feb 2018 TM01 Termination of appointment of John Roger Stuart Craggs as a director on 25 January 2018
08 Dec 2017 CS01 Confirmation statement made on 27 November 2017 with no updates
01 Jun 2017 TM02 Termination of appointment of Helen Cutting as a secretary on 26 May 2017
30 May 2017 AD01 Registered office address changed from 4th Floor Edinburgh Building University of Sunderland City Campus Chester Road Sunderland Tyne and Wear SR1 3SD to Emperor House 2 Emperor Way Doxford International Business Park Sunderland SR3 3XR on 30 May 2017
30 May 2017 AP03 Appointment of Mr Simon Walker as a secretary on 26 May 2017
06 Apr 2017 AA Full accounts made up to 31 July 2016
24 Mar 2017 AP01 Appointment of Mr John Roger Stuart Craggs as a director on 18 January 2017
01 Dec 2016 CS01 Confirmation statement made on 27 November 2016 with updates
03 May 2016 AA Full accounts made up to 31 July 2015
06 Jan 2016 MA Memorandum and Articles of Association