- Company Overview for SUNDERLAND GP ALLIANCE LIMITED (09039776)
- Filing history for SUNDERLAND GP ALLIANCE LIMITED (09039776)
- People for SUNDERLAND GP ALLIANCE LIMITED (09039776)
- More for SUNDERLAND GP ALLIANCE LIMITED (09039776)
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
|
|
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
|
|
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
|