SULAND INVESTMENTS LIMITED

87 Whiteladies Road 87 Whiteladies Road, Bristol, BS8 2NT, Avon
StatusACTIVE
Company No.00816246
CategoryPrivate Limited Company
Incorporated18 Aug 1964
Age59 years, 9 months, 18 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 20 Jun 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 44

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Jun 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 45

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Jun 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 48

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Jun 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 46

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Jun 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 42

Documents

View document PDF

Mortgage create with deed with charge number

Date: 22 May 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 008162460053

Documents

View document PDF

Mortgage create with deed with charge number

Date: 22 May 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 008162460057

Documents

View document PDF

Mortgage create with deed with charge number

Date: 22 May 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 008162460052

Documents

View document PDF

Mortgage create with deed with charge number

Date: 22 May 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 008162460054

Documents

View document PDF

Mortgage create with deed with charge number

Date: 22 May 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 008162460056

Documents

View document PDF

Mortgage create with deed with charge number

Date: 22 May 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 008162460055

Documents

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 17 Apr 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 47

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 19 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/06/09; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 19 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/06/08; full list of members

Documents

View document PDF

Legacy

Date: 29 Feb 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 51

Documents

View document PDF

Legacy

Date: 23 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 17/06/07; no change of members

Documents

View document PDF

Legacy

Date: 06 Jul 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Jun 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Jun 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 26 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 17/06/06; full list of members

Documents

View document PDF

Legacy

Date: 28 Apr 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Apr 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 17/06/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 17/06/04; full list of members

Documents

View document PDF

Legacy

Date: 11 Jun 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 17/06/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 02 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 17/06/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Aug 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 17/06/01; full list of members

Documents

View document PDF

Legacy

Date: 27 Jun 2001

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Oct 2000

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Oct 2000

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Oct 2000

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Oct 2000

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Oct 2000

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Oct 2000

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Oct 2000

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Oct 2000

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Oct 2000

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Oct 2000

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Oct 2000

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Oct 2000

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Oct 2000

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Oct 2000

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Oct 2000

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Oct 2000

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Oct 2000

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Oct 2000

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Oct 2000

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Oct 2000

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF


Some Companies

AFFORDS CONTRACTING LIMITED

UNIT 1 STIRLIN COURT SKELLINGTHORPE ROAD,LINCOLN,LN1 2LR

Number:09511289
Status:ACTIVE
Category:Private Limited Company

GEOSHOPR.COM LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11132539
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SKIF LTD

72 OLD CROWN ROAD,WAKEFIELD,WF2 8UF

Number:11695547
Status:ACTIVE
Category:Private Limited Company

SOKO RECORDS LTD

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

TOLKUN LIMITED

3 HAROLD NEWGASS DRIVE,LIVERPOOL,L19 2HN

Number:09693893
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source