- Company Overview for SUNDERLAND LIMITED (03189630)
- Filing history for SUNDERLAND LIMITED (03189630)
- People for SUNDERLAND LIMITED (03189630)
- Charges for SUNDERLAND LIMITED (03189630)
- More for SUNDERLAND LIMITED (03189630)
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) |
---|---|---|---|
09 May 2023 | AA | Group of companies' accounts made up to 31 July 2022 | |
05 May 2023 | CS01 | Confirmation statement made on 23 April 2023 with no updates | |
06 May 2022 | CS01 | Confirmation statement made on 23 April 2022 with updates | |
04 May 2022 | AA | Group of companies' accounts made up to 31 July 2021 | |
17 May 2021 | CS01 | Confirmation statement made on 23 April 2021 with no updates | |
29 Apr 2021 | AA | Full accounts made up to 31 July 2020 | |
15 Mar 2021 | TM02 | Termination of appointment of Angela Lowes as a secretary on 2 March 2021 | |
15 Mar 2021 | TM01 | Termination of appointment of Angela Lowes as a director on 2 March 2021 | |
25 Feb 2021 | PSC08 | Notification of a person with significant control statement | |
23 Feb 2021 | AP01 | Appointment of Mr Patrick Julien Treuer as a director on 19 February 2021 | |
23 Feb 2021 | AP01 | Appointment of Mr Igor Levin as a director on 19 February 2021 | |
23 Feb 2021 | AP01 | Appointment of Mr Kyril Robert Leonid Louis-Dreyfus as a director on 19 February 2021 | |
23 Feb 2021 | TM01 | Termination of appointment of Juan Sartori as a director on 19 February 2021 | |
23 Feb 2021 | TM01 | Termination of appointment of Stewart James Donald as a director on 19 February 2021 | |
18 Feb 2021 | PSC07 | Cessation of Madrox Partners Limited as a person with significant control on 18 February 2021 | |
18 Feb 2021 | MR04 | Satisfaction of charge 031896300007 in full | |
18 Feb 2021 | MR04 | Satisfaction of charge 031896300008 in full | |
05 Jan 2021 | TM01 | Termination of appointment of Neil James Fox as a director on 31 December 2020 | |
31 Jul 2020 | AA | Full accounts made up to 31 July 2019 | |
29 Apr 2020 | CS01 | Confirmation statement made on 23 April 2020 with updates | |
12 Dec 2019 | TM01 | Termination of appointment of Charles Harry Finlayson Methven as a director on 12 December 2019 | |
06 Dec 2019 | MA | Memorandum and Articles of Association | |
06 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
15 Nov 2019 | MR01 | Registration of charge 031896300008, created on 8 November 2019 | |
12 Nov 2019 | MR01 | Registration of charge 031896300007, created on 4 November 2019 |