Advanced company searchLink opens in new window

SUNDERLAND (COURSE) LIMITED

Company number 01636120

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)
06 Dec 2023 CS01 Confirmation statement made on 19 November 2023 with no updates
28 Apr 2023 AA Total exemption full accounts made up to 31 March 2023
19 Apr 2023 AA01 Previous accounting period extended from 31 October 2022 to 31 March 2023
15 Dec 2022 AA01 Current accounting period shortened from 31 December 2021 to 31 October 2021
24 Nov 2022 CS01 Confirmation statement made on 19 November 2022 with no updates
13 May 2022 AD01 Registered office address changed from 67 Canterbury Innovation Centre University Road Canterbury CT2 7FG England to Suite 1, First Floor 3 Jubilee Way Faversham ME13 8GD on 13 May 2022
01 Dec 2021 CS01 Confirmation statement made on 19 November 2021 with no updates
25 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
19 Nov 2020 CS01 Confirmation statement made on 19 November 2020 with no updates
27 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
21 Jul 2020 AD01 Registered office address changed from 49 Canterbury Innovation Centre University Road Canterbury CT2 7FG England to 67 Canterbury Innovation Centre University Road Canterbury CT2 7FG on 21 July 2020
03 Dec 2019 CS01 Confirmation statement made on 19 November 2019 with no updates
19 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
26 Feb 2019 AA Total exemption full accounts made up to 31 December 2017
18 Dec 2018 AP01 Appointment of Mr Graham Peter Triefus as a director on 17 December 2018
30 Nov 2018 AA01 Previous accounting period shortened from 28 February 2018 to 31 December 2017
19 Nov 2018 CS01 Confirmation statement made on 19 November 2018 with updates
30 Jun 2018 DISS40 Compulsory strike-off action has been discontinued
29 Jun 2018 AA Total exemption small company accounts made up to 30 March 2017
09 Jun 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
15 May 2018 GAZ1 First Gazette notice for compulsory strike-off
19 Mar 2018 CS01 Confirmation statement made on 31 January 2018 with no updates
15 Mar 2018 PSC01 Notification of Janet Dorothy Densham as a person with significant control on 6 November 2017
15 Mar 2018 PSC07 Cessation of John Patrick Martin Densham as a person with significant control on 6 November 2017
15 Mar 2018 TM01 Termination of appointment of John Patrick Martin Densham as a director on 6 November 2017