- 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) |
---|---|---|---|
06 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
17 Dec 2015 | AP01 | Appointment of Mrs Shirley Anne Atkinson as a director on 16 December 2015 | |
11 Dec 2015 | AR01 | Annual return made up to 27 November 2015 no member list | |
23 Nov 2015 | AD01 | Registered office address changed from 4th Floor Edinburgh Building University of Sunderland City Campus Chester Road Sunderland Tyne and Wear NE28 6RL to 4th Floor Edinburgh Building University of Sunderland City Campus Chester Road Sunderland Tyne and Wear SR1 3SD on 23 November 2015 | |
18 Feb 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 27 November 2014 | |
17 Jan 2015 | AA | Full accounts made up to 31 July 2014 | |
07 Jan 2015 | AR01 |
Annual return made up to 27 November 2014
|
|
22 Dec 2014 | AP03 | Appointment of Helen Cutting as a secretary on 4 December 2014 | |
22 Dec 2014 | AD01 | Registered office address changed from , 4Th Floor Edinburgh Building University of Sunderland City Campus, Chester Road, Sunderland, Tyne and Wear, SR1 3SD to 4Th Floor Edinburgh Building University of Sunderland City Campus Chester Road Sunderland Tyne and Wear NE28 6RL on 22 December 2014 | |
22 Dec 2014 | TM02 | Termination of appointment of John Stuart Gavin Sword as a secretary on 4 December 2014 | |
19 Aug 2014 | AA | Full accounts made up to 31 July 2013 | |
19 Aug 2014 | AA01 | Current accounting period shortened from 30 November 2013 to 31 July 2013 | |
11 Aug 2014 | AD01 | Registered office address changed from , Unit D the Galleries, Washington, NE38 7SD, United Kingdom to 4Th Floor Edinburgh Building University of Sunderland City Campus Chester Road Sunderland Tyne and Wear NE28 6RL on 11 August 2014 | |
09 Jan 2014 | AR01 | Annual return made up to 27 November 2013 | |
25 Oct 2013 | TM01 | Termination of appointment of Paul Callaghan as a director | |
30 Aug 2013 | AP01 | Appointment of Mr John Dennis Mowbray as a director | |
27 Nov 2012 | NEWINC | Incorporation |