Advanced company searchLink opens in new window

CITIZENS ADVICE SUNDERLAND

Company number 06347304

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)
25 Aug 2020 CS01 Confirmation statement made on 20 August 2020 with no updates
14 Jan 2020 TM01 Termination of appointment of Kayleigh Johnson as a director on 7 January 2020
04 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
20 Aug 2019 CS01 Confirmation statement made on 20 August 2019 with no updates
24 Jun 2019 CC04 Statement of company's objects
08 Jan 2019 AP01 Appointment of Ms Kayleigh Johnson as a director on 8 December 2018
16 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
14 Nov 2018 AP01 Appointment of Mr Peter Wallace as a director on 27 September 2018
14 Nov 2018 AP01 Appointment of Mr Adrian Russell Holland as a director on 27 September 2018
17 Oct 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
17 Oct 2018 CC04 Statement of company's objects
08 Oct 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
26 Sep 2018 TM01 Termination of appointment of Frank Henry Nicholas Robson as a director on 13 September 2018
21 Sep 2018 CC04 Statement of company's objects
21 Sep 2018 MA Memorandum and Articles of Association
29 Aug 2018 AP01 Appointment of Mr David Robert Wood as a director on 23 August 2018
29 Aug 2018 AP01 Appointment of Doctor David William Reed as a director on 19 July 2018
29 Aug 2018 TM01 Termination of appointment of John William Edwards Robson as a director on 28 August 2018
22 Aug 2018 CS01 Confirmation statement made on 20 August 2018 with no updates
12 Jun 2018 AP01 Appointment of Mr John Hicks as a director on 31 May 2018
12 Jun 2018 AP01 Appointment of Mr Tony Taylor as a director on 31 May 2018
03 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
22 Aug 2017 CS01 Confirmation statement made on 20 August 2017 with no updates
15 Mar 2017 AD01 Registered office address changed from The Elms Front Street Concord Washington Tyne and Wear NE37 2BA to 5a Waterloo Place Sunderland SR1 3HT on 15 March 2017
17 Jan 2017 TM02 Termination of appointment of Janet Anderson as a secretary on 14 January 2017