- Company Overview for SUTHERLAND MOTORWORKS LIMITED (13444409)
- Filing history for SUTHERLAND MOTORWORKS LIMITED (13444409)
- People for SUTHERLAND MOTORWORKS LIMITED (13444409)
- More for SUTHERLAND MOTORWORKS LIMITED (13444409)
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) |
---|---|---|---|
19 Aug 2024 | CS01 | Confirmation statement made on 7 June 2024 with no updates | |
24 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
12 Jul 2023 | PSC04 | Change of details for Mr Daniel Middlemass as a person with significant control on 12 July 2023 | |
12 Jul 2023 | PSC04 | Change of details for Ms Diana Maria Lourenco as a person with significant control on 12 July 2023 | |
12 Jul 2023 | PSC04 | Change of details for Mr Tobias Richard Hobson as a person with significant control on 12 July 2023 | |
10 Jul 2023 | CH01 | Director's details changed for Mr Daniel Middlemass on 10 July 2023 | |
10 Jul 2023 | CH01 | Director's details changed for Ms Diana Maria Lourenco on 10 July 2023 | |
10 Jul 2023 | CH01 | Director's details changed for Mr Tobias Richard Hobson on 10 July 2023 | |
10 Jul 2023 | AD01 | Registered office address changed from The Granary Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT United Kingdom to Unit 4, Camberwell Trading Estate 117-119 Denmark Street London SE5 9LB on 10 July 2023 | |
08 Jun 2023 | CS01 | Confirmation statement made on 7 June 2023 with no updates | |
18 May 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
20 Feb 2023 | AA01 | Previous accounting period shortened from 30 June 2022 to 29 June 2022 | |
09 Jun 2022 | CS01 | Confirmation statement made on 7 June 2022 with updates | |
08 Jun 2021 | NEWINC |
Incorporation
Statement of capital on 2021-06-08
|