Advanced company searchLink opens in new window

SUTHERLAND HOMES SERVICES LTD

Company number 10099393

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)
27 Nov 2023 CS01 Confirmation statement made on 23 November 2023 with no updates
31 Oct 2023 AA Unaudited abridged accounts made up to 31 October 2022
27 Apr 2023 AA01 Previous accounting period extended from 30 April 2022 to 31 October 2022
13 Dec 2022 CS01 Confirmation statement made on 23 November 2022 with no updates
14 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
13 Apr 2022 AA Total exemption full accounts made up to 30 April 2021
05 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
07 Dec 2021 CS01 Confirmation statement made on 23 November 2021 with no updates
30 Apr 2021 AA Accounts for a dormant company made up to 30 April 2020
26 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-24
18 Mar 2021 PSC01 Notification of Bianka Sigrid Davies as a person with significant control on 18 March 2021
23 Nov 2020 CS01 Confirmation statement made on 23 November 2020 with updates
23 Nov 2020 AP01 Appointment of Miss Bianka Sigrid Davies as a director on 23 November 2020
23 Nov 2020 AP01 Appointment of Mr Glen Davies as a director on 23 November 2020
18 Apr 2020 CS01 Confirmation statement made on 3 April 2020 with no updates
23 Feb 2020 AA Accounts for a dormant company made up to 30 April 2019
03 Apr 2019 CS01 Confirmation statement made on 3 April 2019 with no updates
29 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
05 Apr 2018 CS01 Confirmation statement made on 3 April 2018 with no updates
23 Jun 2017 AA Accounts for a dormant company made up to 30 April 2017
19 Apr 2017 CS01 Confirmation statement made on 3 April 2017 with updates
18 Apr 2016 TM01 Termination of appointment of Andrew Simon Davis as a director on 18 April 2016
18 Apr 2016 AP01 Appointment of Mr Richard Steven Davies as a director on 18 April 2016
18 Apr 2016 AD01 Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom to 20 Peel Mews Anchor Quay Norwich Norfolk NR3 3PL on 18 April 2016
04 Apr 2016 NEWINC Incorporation
Statement of capital on 2016-04-04
  • GBP 1