- Company Overview for SULLIVAN & STANLEY LIMITED (09959774)
- Filing history for SULLIVAN & STANLEY LIMITED (09959774)
- People for SULLIVAN & STANLEY LIMITED (09959774)
- Charges for SULLIVAN & STANLEY LIMITED (09959774)
- More for SULLIVAN & STANLEY LIMITED (09959774)
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) |
---|---|---|---|
14 Jul 2020 | CS01 | Confirmation statement made on 14 July 2020 with no updates | |
22 Jan 2020 | CS01 | Confirmation statement made on 19 January 2020 with no updates | |
15 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
24 Jan 2019 | CS01 | Confirmation statement made on 19 January 2019 with updates | |
04 Dec 2018 | SH02 | Sub-division of shares on 20 September 2018 | |
26 Nov 2018 | SH08 | Change of share class name or designation | |
16 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
27 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
23 Jan 2018 | CH01 | Director's details changed for Interim Chairman Jeremiah Fintan Lynes on 19 July 2016 | |
23 Jan 2018 | CS01 | Confirmation statement made on 19 January 2018 with no updates | |
22 Sep 2017 | AA | Micro company accounts made up to 31 March 2017 | |
31 Jan 2017 | AA01 | Current accounting period extended from 31 January 2017 to 31 March 2017 | |
30 Jan 2017 | CS01 | Confirmation statement made on 19 January 2017 with updates | |
24 Nov 2016 | MR01 | Registration of charge 099597740001, created on 18 November 2016 | |
11 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 26 July 2016
|
|
20 Jul 2016 | AP01 | Appointment of Helen Anne Lynes as a director on 19 July 2016 | |
20 Jul 2016 | AP01 | Appointment of Interim Chairman Jeremiah Fintan Lynes as a director on 19 July 2016 | |
19 Jul 2016 | TM01 | Termination of appointment of Simon Anthony Clothier as a director on 19 July 2016 | |
07 Mar 2016 | AD01 | Registered office address changed from 24 Drakes Close Esher Surrey KT10 8PQ United Kingdom to 21-27 Lambs Conduit Street London WC1N 3GS on 7 March 2016 | |
20 Jan 2016 | NEWINC |
Incorporation
Statement of capital on 2016-01-20
|