Advanced company searchLink opens in new window

SUNDERLAND FC HOTELS LIMITED

Company number 08787108

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)
29 Sep 2023 AA Full accounts made up to 31 December 2022
14 Jul 2023 CS01 Confirmation statement made on 7 June 2023 with no updates
28 Jun 2022 AA Full accounts made up to 31 July 2021
24 Jun 2022 CS01 Confirmation statement made on 7 June 2022 with no updates
24 Jun 2022 AA01 Current accounting period extended from 30 July 2022 to 31 December 2022
29 Jul 2021 AA Full accounts made up to 31 July 2020
07 Jun 2021 CS01 Confirmation statement made on 7 June 2021 with no updates
29 Apr 2021 AA01 Previous accounting period shortened from 31 July 2020 to 30 July 2020
03 Sep 2020 AA Full accounts made up to 31 July 2019
05 Aug 2020 AD02 Register inspection address has been changed from Black Cat House Stadium of Light Sunderland SR5 1SU England to Hilton Garden Inn Vaux Brewery Way Sunderland SR5 1SU
04 Aug 2020 CS01 Confirmation statement made on 4 August 2020 with no updates
26 Nov 2019 CS01 Confirmation statement made on 22 November 2019 with no updates
15 May 2019 MR04 Satisfaction of charge 087871080002 in full
15 May 2019 MR04 Satisfaction of charge 087871080001 in full
02 May 2019 AA Full accounts made up to 31 July 2018
24 Jan 2019 CS01 Confirmation statement made on 22 November 2018 with no updates
15 Jan 2019 TM01 Termination of appointment of Per-Magnus Andersson as a director on 30 November 2018
12 Jun 2018 MR01 Registration of charge 087871080002, created on 11 June 2018
06 Jun 2018 MR01 Registration of charge 087871080001, created on 22 May 2018
16 May 2018 TM01 Termination of appointment of Angela Lowes as a director on 16 May 2018
16 May 2018 TM02 Termination of appointment of Angela Lowes as a secretary on 16 May 2018
16 May 2018 AP03 Appointment of Janet Lee Feggett as a secretary on 16 May 2018
10 May 2018 AP01 Appointment of Janet Lee Feggett as a director on 9 May 2018
03 May 2018 AA Full accounts made up to 31 July 2017
04 Dec 2017 CS01 Confirmation statement made on 22 November 2017 with no updates