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)
06 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • ANNOTATION Clarification a second filed AR01 was registered on 18/02/2015
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