- Company Overview for SUNDERLAND BUSINESS LTD (08309747)
- Filing history for SUNDERLAND BUSINESS LTD (08309747)
- People for SUNDERLAND BUSINESS LTD (08309747)
- More for SUNDERLAND BUSINESS LTD (08309747)
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 |