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)
24 Sep 2020 PSC01 Notification of Josephine Anna Dougoud as a person with significant control on 4 October 2019
24 Sep 2020 PSC01 Notification of Stewart Karl Davies as a person with significant control on 4 October 2019
18 Jun 2020 PSC01 Notification of Ross Alan Stewart as a person with significant control on 29 November 2019
10 Mar 2020 SH08 Change of share class name or designation
03 Mar 2020 TM01 Termination of appointment of Joseph Peter Fraher as a director on 8 January 2020
03 Mar 2020 PSC02 Notification of Biggie One Limited as a person with significant control on 8 January 2020
03 Mar 2020 TM02 Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 8 January 2020
03 Mar 2020 PSC07 Cessation of Findlay Fraher Sunderland Limited as a person with significant control on 8 January 2020
03 Mar 2020 TM01 Termination of appointment of James Findlay Robertson as a director on 8 January 2020
03 Mar 2020 AP01 Appointment of Ross Alan Stewart as a director on 29 November 2019
03 Mar 2020 AP01 Appointment of Justin Hammond as a director on 8 January 2020
03 Mar 2020 AP01 Appointment of Stewart Karl Davies as a director on 2 October 2019
03 Mar 2020 SH01 Statement of capital following an allotment of shares on 29 November 2019
  • GBP 3
14 Oct 2019 TM01 Termination of appointment of Huntsmoor Limited as a director on 16 August 2019
14 Oct 2019 AA01 Current accounting period shortened from 31 August 2020 to 31 May 2020
14 Oct 2019 TM01 Termination of appointment of Huntsmoor Nominees Limited as a director on 16 August 2019
16 Aug 2019 NEWINC Incorporation
Statement of capital on 2019-08-16
  • GBP 1