- Company Overview for SUNDERLAND BID LIMITED (08802680)
- Filing history for SUNDERLAND BID LIMITED (08802680)
- People for SUNDERLAND BID LIMITED (08802680)
- More for SUNDERLAND BID LIMITED (08802680)
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) |
---|---|---|---|
26 Jan 2022 | TM01 | Termination of appointment of Lucy Petra Malarkey as a director on 26 January 2022 | |
06 Jan 2022 | TM01 | Termination of appointment of Raymond Robert Reynolds as a director on 23 December 2021 | |
04 Jan 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
05 Dec 2021 | CS01 | Confirmation statement made on 4 December 2021 with no updates | |
02 Nov 2021 | AP01 | Appointment of Councillor Claire Rowntree as a director on 17 July 2021 | |
02 Nov 2021 | TM01 | Termination of appointment of Claire Rowntree as a director on 2 November 2021 | |
02 Nov 2021 | TM01 | Termination of appointment of Harry Russell Collinson as a director on 31 October 2021 | |
01 Aug 2021 | AP01 | Appointment of Councillor Claire Rowntree as a director on 17 July 2021 | |
01 Aug 2021 | AP01 | Appointment of Mr Steven Davison as a director on 2 July 2021 | |
24 Jun 2021 | AP01 | Appointment of Mr Harry Russell Collinson as a director on 23 June 2021 | |
24 Jun 2021 | TM01 | Termination of appointment of Kay Louise Wanless as a director on 23 June 2021 | |
14 Jun 2021 | AD01 | Registered office address changed from The Software Centre Tavistock Place Sunderland Tyne & Wear SR1 1PB England to 8 Foyle Street Sunderland Tyne & Wear SR1 1LB on 14 June 2021 | |
08 Jan 2021 | CH01 | Director's details changed for Ms Lucy Petra Woodford on 8 January 2021 | |
14 Dec 2020 | CH01 | Director's details changed for Mr Alan Patchett on 14 December 2020 | |
04 Dec 2020 | CS01 | Confirmation statement made on 4 December 2020 with no updates | |
04 Dec 2020 | AP01 | Appointment of Mr Paul Stewart as a director on 3 December 2020 | |
25 Nov 2020 | TM01 | Termination of appointment of Dale Michael Mordey as a director on 25 November 2020 | |
19 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
17 Nov 2020 | AP01 | Appointment of Mr Richard Brian Logan as a director on 30 July 2019 | |
17 Nov 2020 | AP01 | Appointment of Ms Anne Marie Nixon as a director on 3 November 2020 | |
17 Nov 2020 | AP01 | Appointment of Ms Karen Eve as a director on 13 November 2020 | |
04 Sep 2020 | CH01 | Director's details changed for Mr David John Place on 4 September 2020 | |
20 Jul 2020 | TM01 | Termination of appointment of Andrew Antony Bradley as a director on 15 July 2020 | |
20 Jul 2020 | AD01 | Registered office address changed from C/O Willis Scott Chartered Accountants and Business Advisers 27/28 Frederick Street Chester Road Sunderland Tyne & Wear SR1 1LZ to The Software Centre Tavistock Place Sunderland Tyne & Wear SR1 1PB on 20 July 2020 | |
17 May 2020 | AP01 | Appointment of Ms Kay Louise Wanless as a director on 27 March 2020 |