- Company Overview for SUNBRIDGE HOUSE LTD (08971940)
- Filing history for SUNBRIDGE HOUSE LTD (08971940)
- People for SUNBRIDGE HOUSE LTD (08971940)
- More for SUNBRIDGE HOUSE LTD (08971940)
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) |
---|---|---|---|
03 Apr 2023 | CS01 | Confirmation statement made on 2 April 2023 with no updates | |
29 Mar 2023 | AA | Accounts for a dormant company made up to 31 August 2022 | |
28 Oct 2022 | AP01 | Appointment of Jeannette Carole Tierney as a director on 28 October 2022 | |
17 Jun 2022 | CH01 | Director's details changed for Mr Samuel Brendan Swann on 17 June 2022 | |
30 May 2022 | AA | Accounts for a dormant company made up to 31 August 2021 | |
15 Apr 2022 | CS01 | Confirmation statement made on 2 April 2022 with no updates | |
04 Dec 2021 | AD01 | Registered office address changed from C/O Zenith Management, Nq Building 47 Bengal Street Manchester M4 6BB England to Unit 54 the Grand Mill 132 Sunbridge Road Bradford BD1 2PF on 4 December 2021 | |
27 Oct 2021 | TM01 | Termination of appointment of Paul Rayden as a director on 27 October 2021 | |
09 Jun 2021 | AA01 | Current accounting period extended from 30 April 2021 to 31 August 2021 | |
08 Jun 2021 | AD01 | Registered office address changed from Newbury House C/O Rcp, Aintree Avenue White Horse Business Park Trowbridge Wiltshire BA14 0XB England to C/O Zenith Management, Nq Building 47 Bengal Street Manchester M4 6BB on 8 June 2021 | |
07 May 2021 | CS01 | Confirmation statement made on 2 April 2021 with no updates | |
23 Apr 2021 | AP01 | Appointment of Mr Samuel Brendan Swann as a director on 10 April 2021 | |
08 Oct 2020 | AA | Accounts for a dormant company made up to 30 April 2020 | |
08 Oct 2020 | AD01 | Registered office address changed from Angel Mill Edward Street Westbury BA13 3DR United Kingdom to Newbury House C/O Rcp, Aintree Avenue White Horse Business Park Trowbridge Wiltshire BA14 0XB on 8 October 2020 | |
06 May 2020 | CS01 | Confirmation statement made on 2 April 2020 with no updates | |
10 Mar 2020 | AD01 | Registered office address changed from Suite K Priestley House 170 Elland Road Leeds LS11 8BU England to Angel Mill Edward Street Westbury BA13 3DR on 10 March 2020 | |
09 Mar 2020 | AA | Accounts for a dormant company made up to 30 April 2019 | |
09 Mar 2020 | AP01 | Appointment of Paul Rayden as a director on 6 March 2020 | |
25 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jul 2019 | PSC08 | Notification of a person with significant control statement | |
10 Jul 2019 | PSC07 | Cessation of Nathan Ronald Priestley as a person with significant control on 1 July 2019 | |
10 Jul 2019 | TM01 | Termination of appointment of Nathan Ronald Priestley as a director on 1 July 2019 | |
10 Jul 2019 | TM02 | Termination of appointment of Nathan Priestley as a secretary on 1 July 2019 | |
24 Apr 2019 | CS01 | Confirmation statement made on 2 April 2019 with no updates | |
31 Jan 2019 | AA | Accounts for a dormant company made up to 30 April 2018 |