SULAND INVESTMENTS LIMITED
Status | ACTIVE |
Company No. | 00816246 |
Category | Private Limited Company |
Incorporated | 18 Aug 1964 |
Age | 59 years, 9 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
SULAND INVESTMENTS LIMITED is an active private limited company with number 00816246. It was incorporated 59 years, 9 months, 18 days ago, on 18 August 1964. The company address is 87 Whiteladies Road 87 Whiteladies Road, Bristol, BS8 2NT, Avon.
Company Fillings
Accounts with accounts type total exemption full
Date: 07 Mar 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with updates
Date: 24 Jul 2023
Action Date: 17 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-17
Documents
Accounts with accounts type total exemption full
Date: 05 May 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Notification of a person with significant control
Date: 07 Sep 2022
Action Date: 13 Jul 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Paulo Rogerio Penha Evangelista
Notification date: 2022-07-13
Documents
Cessation of a person with significant control
Date: 07 Sep 2022
Action Date: 13 Jul 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-07-13
Psc name: Michael Amos Gillingham
Documents
Confirmation statement with updates
Date: 21 Jul 2022
Action Date: 17 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-17
Documents
Accounts with accounts type total exemption full
Date: 14 Apr 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 26 Jul 2021
Action Date: 17 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-17
Documents
Accounts with accounts type total exemption full
Date: 11 May 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Accounts amended with accounts type total exemption full
Date: 08 Oct 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AAMD
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 22 Jun 2020
Action Date: 17 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-17
Documents
Accounts with accounts type total exemption full
Date: 04 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 18 Jun 2019
Action Date: 17 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-17
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Appoint person director company with name date
Date: 12 Oct 2018
Action Date: 25 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-09-25
Officer name: Mr Alan Ford Gilbertson
Documents
Confirmation statement with updates
Date: 18 Jun 2018
Action Date: 17 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-17
Documents
Termination director company with name termination date
Date: 18 Apr 2018
Action Date: 18 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-04-18
Officer name: Alan Ford Gilbertson
Documents
Appoint person director company with name date
Date: 26 Mar 2018
Action Date: 26 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-03-26
Officer name: Mr Alan Ford Gilbertson
Documents
Accounts with accounts type total exemption full
Date: 26 Mar 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Notification of a person with significant control
Date: 28 Jul 2017
Action Date: 18 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-06-18
Psc name: Michael Amos Gillingham
Documents
Confirmation statement with updates
Date: 19 Jul 2017
Action Date: 17 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-17
Documents
Accounts with accounts type total exemption full
Date: 18 Apr 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2016
Action Date: 17 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-17
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2015
Action Date: 17 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-17
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2014
Action Date: 17 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-17
Documents
Mortgage satisfy charge full
Date: 20 Jun 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 44
Documents
Mortgage satisfy charge full
Date: 20 Jun 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 45
Documents
Mortgage satisfy charge full
Date: 20 Jun 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 48
Documents
Mortgage satisfy charge full
Date: 20 Jun 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 46
Documents
Mortgage satisfy charge full
Date: 20 Jun 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 42
Documents
Mortgage create with deed with charge number
Date: 22 May 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 008162460053
Documents
Mortgage create with deed with charge number
Date: 22 May 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 008162460057
Documents
Mortgage create with deed with charge number
Date: 22 May 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 008162460052
Documents
Mortgage create with deed with charge number
Date: 22 May 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 008162460054
Documents
Mortgage create with deed with charge number
Date: 22 May 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 008162460056
Documents
Mortgage create with deed with charge number
Date: 22 May 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 008162460055
Documents
Accounts with accounts type total exemption full
Date: 09 May 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Mortgage satisfy charge full
Date: 17 Apr 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 47
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2013
Action Date: 17 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-17
Documents
Accounts with accounts type full
Date: 07 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2012
Action Date: 17 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-17
Documents
Accounts with accounts type full
Date: 16 Mar 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2011
Action Date: 17 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-17
Documents
Change person director company with change date
Date: 27 Jun 2011
Action Date: 22 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael Amos Gillingham
Change date: 2009-10-22
Documents
Accounts with accounts type full
Date: 14 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Legacy
Date: 09 Jun 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50
Documents
Legacy
Date: 09 Jun 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49
Documents
Legacy
Date: 31 May 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2010
Action Date: 17 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-17
Documents
Accounts with accounts type full
Date: 17 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 19 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/06/09; full list of members
Documents
Accounts with accounts type full
Date: 05 Jun 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Accounts with accounts type total exemption full
Date: 23 Jun 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 19 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/06/08; full list of members
Documents
Legacy
Date: 29 Feb 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 51
Documents
Legacy
Date: 23 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 17/06/07; no change of members
Documents
Legacy
Date: 06 Jul 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 29 Jun 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Jun 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption full
Date: 09 May 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 26 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 17/06/06; full list of members
Documents
Legacy
Date: 28 Apr 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Apr 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 06 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/06/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 21 Mar 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 18 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/06/04; full list of members
Documents
Legacy
Date: 11 Jun 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 17 Feb 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 19 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 17/06/03; full list of members
Documents
Accounts with accounts type full
Date: 12 Dec 2002
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 02 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 17/06/02; full list of members
Documents
Accounts with accounts type small
Date: 06 Feb 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 06 Aug 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 28 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 17/06/01; full list of members
Documents
Legacy
Date: 27 Jun 2001
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type small
Date: 01 May 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 20 Oct 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 20 Oct 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 20 Oct 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 20 Oct 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 20 Oct 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 20 Oct 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 20 Oct 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 20 Oct 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 20 Oct 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 20 Oct 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 20 Oct 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 20 Oct 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 20 Oct 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 20 Oct 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 20 Oct 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 20 Oct 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 20 Oct 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 20 Oct 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 20 Oct 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 20 Oct 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Some Companies
UNIT 1 STIRLIN COURT SKELLINGTHORPE ROAD,LINCOLN,LN1 2LR
Number: | 09511289 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11132539 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
72 OLD CROWN ROAD,WAKEFIELD,WF2 8UF
Number: | 11695547 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 SOUTHWICK STREET,LONDON,W2 1JQ
Number: | 08281383 |
Status: | ACTIVE |
Category: | Private Limited Company |
STORES MANAGEMENT SERVICES LIMITED
67 CHORLEY OLD ROAD,BOLTON,BL1 3AJ
Number: | 11010774 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 HAROLD NEWGASS DRIVE,LIVERPOOL,L19 2HN
Number: | 09693893 |
Status: | ACTIVE |
Category: | Private Limited Company |