62 SUNDERLAND ROAD MANAGEMENT COMPANY LIMITED
Company number 12161320
- Company Overview for 62 SUNDERLAND ROAD MANAGEMENT COMPANY LIMITED (12161320)
- Filing history for 62 SUNDERLAND ROAD MANAGEMENT COMPANY LIMITED (12161320)
- People for 62 SUNDERLAND ROAD MANAGEMENT COMPANY LIMITED (12161320)
- More for 62 SUNDERLAND ROAD MANAGEMENT COMPANY LIMITED (12161320)
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) |
---|---|---|---|
29 Aug 2024 | CS01 | Confirmation statement made on 15 August 2024 with updates | |
05 Aug 2024 | CH01 | Director's details changed for Mr Justin Vale Hammond on 2 August 2024 | |
05 Aug 2024 | PSC04 | Change of details for Mr Justin Hammond as a person with significant control on 2 August 2024 | |
08 Jul 2024 | AP01 | Appointment of Ms Claire De Warren as a director on 14 February 2024 | |
08 Jul 2024 | TM01 | Termination of appointment of Stewart Karl Davies as a director on 14 February 2024 | |
08 Jul 2024 | PSC01 | Notification of Claire De Warren as a person with significant control on 14 February 2024 | |
08 Jul 2024 | PSC07 | Cessation of Stewart Karl Davies as a person with significant control on 14 February 2024 | |
08 Jul 2024 | PSC07 | Cessation of Josephine Anna Dougoud as a person with significant control on 14 February 2024 | |
19 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
25 Aug 2023 | CS01 | Confirmation statement made on 15 August 2023 with no updates | |
10 Aug 2023 | PSC07 | Cessation of Justin Hammond as a person with significant control on 4 October 2019 | |
10 Aug 2023 | PSC01 | Notification of Justin Hammond as a person with significant control on 4 October 2019 | |
28 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
01 Sep 2022 | CS01 | Confirmation statement made on 15 August 2022 with no updates | |
01 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
20 Aug 2021 | CS01 | Confirmation statement made on 15 August 2021 with no updates | |
31 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
06 Nov 2020 | PSC01 | Notification of Josephine Anna Dougoud as a person with significant control on 29 November 2019 | |
06 Nov 2020 | PSC01 | Notification of Stewart Karl Davies as a person with significant control on 29 November 2019 | |
02 Nov 2020 | PSC01 | Notification of Justin Hammond as a person with significant control on 4 October 2019 | |
02 Nov 2020 | PSC07 | Cessation of Biggie One Limited as a person with significant control on 2 November 2020 | |
02 Nov 2020 | PSC07 | Cessation of Stewart Karl Davies as a person with significant control on 2 November 2020 | |
02 Nov 2020 | PSC07 | Cessation of Josephine Anna Dougoud as a person with significant control on 2 November 2020 | |
02 Nov 2020 | CS01 | Confirmation statement made on 15 August 2020 with updates | |
02 Nov 2020 | AD01 | Registered office address changed from 1st Floor Unit F Damsel House Dragonfly Place London SE4 2FN United Kingdom to Wellesley House Duke of Wellington Avenue London SE18 6SS on 2 November 2020 |