Advanced company searchLink opens in new window

62 SUNDERLAND ROAD MANAGEMENT COMPANY LIMITED

Company number 12161320

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)
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