- Company Overview for SISU CENTRAL SERVICES LIMITED (13612257)
- Filing history for SISU CENTRAL SERVICES LIMITED (13612257)
- People for SISU CENTRAL SERVICES LIMITED (13612257)
- More for SISU CENTRAL SERVICES LIMITED (13612257)
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) |
---|---|---|---|
02 Apr 2024 | AD01 | Registered office address changed from Sandford Lodge Bridge Road Kirkstall Leeds West Yorkshire LS5 3BW United Kingdom to Royal House Office 2.08 110 Station Parade Harrogate HG1 1EP on 2 April 2024 | |
05 Sep 2023 | CS01 | Confirmation statement made on 31 August 2023 with no updates | |
07 Jul 2023 | CERTNM |
Company name changed brownlee dean group LIMITED\certificate issued on 07/07/23
|
|
26 Jun 2023 | RESOLUTIONS |
Resolutions
|
|
08 Jun 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
31 Aug 2022 | CS01 | Confirmation statement made on 31 August 2022 with updates | |
11 Mar 2022 | AP03 | Appointment of Clare Walker as a secretary on 11 March 2022 | |
11 Mar 2022 | AP03 | Appointment of Sunita Dobson as a secretary on 11 March 2022 | |
11 Mar 2022 | PSC04 | Change of details for Mr Peter Walker as a person with significant control on 11 March 2022 | |
11 Mar 2022 | PSC01 | Notification of Richard Martin Dobson as a person with significant control on 11 March 2022 | |
11 Mar 2022 | AP01 | Appointment of Mr Richard Martin Dobson as a director on 11 March 2022 | |
11 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 11 March 2022
|
|
11 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 10 March 2022
|
|
07 Mar 2022 | AD03 | Register(s) moved to registered inspection location Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF | |
07 Mar 2022 | AD02 | Register inspection address has been changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF | |
04 Mar 2022 | AD02 | Register inspection address has been changed to Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF | |
01 Mar 2022 | SH02 | Sub-division of shares on 15 February 2022 | |
01 Mar 2022 | MA | Memorandum and Articles of Association | |
01 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
01 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
01 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 16 February 2022
|
|
25 Feb 2022 | SH08 | Change of share class name or designation | |
04 Nov 2021 | PSC01 | Notification of Peter Walker as a person with significant control on 3 November 2021 | |
04 Nov 2021 | AA01 | Current accounting period extended from 30 September 2022 to 31 December 2022 | |
04 Nov 2021 | TM01 | Termination of appointment of Andrew John Davison as a director on 3 November 2021 |