Advanced company searchLink opens in new window

SUTHERLAND COURT 2018 LTD

Company number 11768072

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)
22 Mar 2024 AP01 Appointment of Phillip Mark Shaughnessy as a director on 7 March 2024
13 Mar 2024 AP01 Appointment of Martin Sean Keen as a director on 21 February 2024
28 Feb 2024 AP01 Appointment of Joan Holmes as a director on 21 February 2024
28 Feb 2024 AP01 Appointment of Diane Dudley as a director on 21 February 2024
28 Feb 2024 AP01 Appointment of Mr Frank Burgess as a director on 21 February 2024
26 Jan 2024 CS01 Confirmation statement made on 14 January 2024 with no updates
26 Jan 2024 PSC01 Notification of Patricia Bourne as a person with significant control on 11 January 2024
26 Jan 2024 AP01 Appointment of Mrs Patricia Bourne as a director on 11 January 2024
26 Jan 2024 PSC07 Cessation of Stuart James Redford as a person with significant control on 19 April 2023
08 Jun 2023 AA Total exemption full accounts made up to 31 January 2023
09 May 2023 TM01 Termination of appointment of Stuart James Redford as a director on 19 April 2023
16 Jan 2023 CS01 Confirmation statement made on 14 January 2023 with updates
10 Jan 2023 AD01 Registered office address changed from 84 Church Street Stoke-on-Trent ST4 1BS United Kingdom to C/O Howsons Winton House Stoke Road Stoke on Trent Staffordshire ST4 2RW on 10 January 2023
16 May 2022 AA Total exemption full accounts made up to 31 January 2022
04 Feb 2022 CS01 Confirmation statement made on 14 January 2022 with updates
29 Sep 2021 AA Total exemption full accounts made up to 31 January 2021
06 Jul 2021 AAMD Amended total exemption full accounts made up to 31 January 2020
01 Mar 2021 CS01 Confirmation statement made on 14 January 2021 with updates
13 Oct 2020 AA Total exemption full accounts made up to 31 January 2020
01 Jul 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
01 Jul 2020 SH01 Statement of capital following an allotment of shares on 19 June 2020
  • GBP 110
19 Mar 2020 CS01 Confirmation statement made on 14 January 2020 with updates
26 Oct 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Jan 2019 NEWINC Incorporation
Statement of capital on 2019-01-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted