Advanced company searchLink opens in new window

SUNDERLAND GP ALLIANCE LIMITED

Company number 09039776

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)
31 Dec 2020 AP01 Appointment of Mrs April Place as a director on 31 December 2020
04 Aug 2020 AA Accounts for a small company made up to 31 March 2020
22 Nov 2019 CS01 Confirmation statement made on 22 November 2019 with updates
12 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
22 Oct 2019 AP01 Appointment of Dr Andrew John Devlin as a director on 9 October 2019
07 Jun 2019 CS01 Confirmation statement made on 7 June 2019 with updates
20 May 2019 CS01 Confirmation statement made on 9 May 2019 with updates
23 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
09 May 2018 CS01 Confirmation statement made on 9 May 2018 with no updates
29 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
21 Sep 2017 AP01 Appointment of Mrs Dawn Innes as a director on 21 September 2017
09 May 2017 CS01 Confirmation statement made on 9 May 2017 with updates
24 Jan 2017 AA Total exemption small company accounts made up to 31 May 2016
06 Jan 2017 AD01 Registered office address changed from Suite G Business & Innovation Centre, Wearfield Sunderland Enterprise Park Sunderland SR5 2TA England to Second Floor Business & Innovation Centre Wearfield Sunderland SR5 2TA on 6 January 2017
05 Dec 2016 AA01 Current accounting period shortened from 31 May 2017 to 31 March 2017
04 Aug 2016 AR01 Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-08-04
  • GBP 2,443.26
27 Apr 2016 AP01 Appointment of Dr Rory Mackinnon as a director on 21 April 2016
20 Apr 2016 TM01 Termination of appointment of Karthik Gellia as a director on 31 March 2016
02 Apr 2016 AD01 Registered office address changed from Suite 118I Business & Innovation Centre, Wearfield Sunderland Enterprise Park Sunderland SR5 2TA England to Suite G Business & Innovation Centre, Wearfield Sunderland Enterprise Park Sunderland SR5 2TA on 2 April 2016
22 Jan 2016 AA Total exemption small company accounts made up to 31 May 2015
15 Jan 2016 AP01 Appointment of Dr James Patrick Bell as a director on 9 December 2015
15 Jan 2016 AD01 Registered office address changed from C/O Rmt Acountants and Business Advisors Ltd Gosforth Park Avenue Newcastle upon Tyne Tyne and Wear NE12 8EG to Suite 118I Business & Innovation Centre, Wearfield Sunderland Enterprise Park Sunderland SR5 2TA on 15 January 2016
10 Nov 2015 SH01 Statement of capital following an allotment of shares on 23 September 2015
  • GBP 2,495.61
09 Nov 2015 TM01 Termination of appointment of Fadi Khalil as a director on 1 October 2015
27 Aug 2015 SH01 Statement of capital following an allotment of shares on 1 August 2015
  • GBP 2,472.52