SUNDERLAND FC DEVELOPMENT LLP

Hilton Garden Inn Sunderland Hilton Garden Inn Sunderland, Sunderland, SR5 1SU, England
StatusACTIVE
Company No.OC375782
CategoryLimited Liability Partnership
Incorporated01 Jun 2012
Age11 years, 11 months, 11 days
JurisdictionEngland Wales

SUMMARY

SUNDERLAND FC DEVELOPMENT LLP is an active limited liability partnership with number OC375782. It was incorporated 11 years, 11 months, 11 days ago, on 01 June 2012. The company address is Hilton Garden Inn Sunderland Hilton Garden Inn Sunderland, Sunderland, SR5 1SU, England.



Company Fillings

Accounts with accounts type group

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2023

Action Date: 07 Jun 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-06-07

Documents

View document PDF

Accounts with accounts type group

Date: 27 Jun 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Change account reference date limited liability partnership current extended

Date: 24 Jun 2022

Action Date: 31 Dec 2022

Category: Accounts

Type: LLAA01

New date: 2022-12-31

Made up date: 2022-07-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2022

Action Date: 07 Jun 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-06-07

Documents

View document PDF

Accounts with accounts type group

Date: 29 Jul 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2021

Action Date: 07 Jun 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-06-07

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 29 Apr 2021

Action Date: 30 Jul 2020

Category: Accounts

Type: LLAA01

New date: 2020-07-30

Made up date: 2020-07-31

Documents

View document PDF

Accounts with accounts type group

Date: 03 Sep 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change sail address limited liability partnership with old address new address

Date: 05 Aug 2020

Category: Address

Type: LLAD02

Old address: Black Cat House Stadium of Light Sunderland SR5 1SU England

New address: Hilton Garden Inn Vaux Brewery Way Sunderland SR5 1SU

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2020

Action Date: 01 Jun 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-06-01

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2019

Action Date: 01 Jun 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-06-01

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 24 May 2019

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3757820001

Documents

View document PDF

Accounts with accounts type full

Date: 02 May 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 24 Dec 2018

Action Date: 05 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Michael Duke Thomson

Notification date: 2018-11-05

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 04 Dec 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2018-11-30

Officer name: Ms Janet Lee Feggett

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 04 Dec 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-11-30

Officer name: Per-Magnus Andersson

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 28 Nov 2018

Action Date: 05 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Per-Magnus Andersson

Cessation date: 2018-11-05

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2018

Action Date: 01 Jun 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-06-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 12 Jun 2018

Action Date: 11 Jun 2018

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3757820001

Charge creation date: 2018-06-11

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 04 Jun 2018

Action Date: 16 May 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Angela Lowes

Termination date: 2018-05-16

Documents

View document PDF

Accounts with accounts type full

Date: 02 May 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2017

Action Date: 01 Jun 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-06-01

Documents

View document PDF

Accounts with accounts type full

Date: 08 May 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Move registers to sail limited liability partnership with new address

Date: 19 Jul 2016

Category: Address

Type: LLAD03

New address: Black Cat House Stadium of Light Sunderland SR5 1SU

Documents

View document PDF

Change sail address limited liability partnership with new address

Date: 19 Jul 2016

Category: Address

Type: LLAD02

New address: Black Cat House Stadium of Light Sunderland SR5 1SU

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 29 Jun 2016

Action Date: 01 Jun 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-06-01

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 28 Apr 2016

Action Date: 28 Apr 2016

Category: Address

Type: LLAD01

New address: Hilton Garden Inn Sunderland Vaux Brewery Way Sunderland SR5 1SU

Old address: , Black Cat House Stadium of Light, Sunderland, SR5 1SU, England

Change date: 2016-04-28

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 29 Mar 2016

Action Date: 29 Mar 2016

Category: Address

Type: LLAD01

New address: Hilton Garden Inn Sunderland Vaux Brewery Way Sunderland SR5 1SU

Old address: , 5th Floor 105 Wigmore Street, London, W1U 1QY

Change date: 2016-03-29

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 15 Mar 2016

Action Date: 08 Mar 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-03-08

Officer name: Margaret Theresa Byrne

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 15 Mar 2016

Action Date: 08 Mar 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2016-03-08

Officer name: Mrs Angela Lowes

Documents

View document PDF

Accounts with accounts type full

Date: 13 Feb 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 09 Jun 2015

Action Date: 01 Jun 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-06-01

Documents

View document PDF

Accounts with accounts type full

Date: 17 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 09 Jun 2014

Action Date: 09 Jun 2014

Category: Address

Type: LLAD01

Old address: , 32 Curzon Street, London, W1J 7WS

Change date: 2014-06-09

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 04 Jun 2014

Action Date: 01 Jun 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-06-01

Documents

View document PDF

Accounts with accounts type full

Date: 03 Mar 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 04 Jun 2013

Action Date: 01 Jun 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-06-01

Documents

View document PDF

Change account reference date limited liability partnership current extended

Date: 29 May 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: LLAA01

Made up date: 2013-06-30

New date: 2013-07-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 03 Apr 2013

Action Date: 03 Apr 2013

Category: Address

Type: LLAD01

Change date: 2013-04-03

Old address: , the Sunderland Stadium of Light, Sunderland, SR5 1SU, United Kingdom

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 27 Mar 2013

Action Date: 27 Mar 2013

Category: Address

Type: LLAD01

Change date: 2013-03-27

Old address: , 32 Curzon Street, London, W1J 7WS

Documents

View document PDF

Appoint person member limited liability partnership

Date: 26 Mar 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Ellis Short Iv

Documents

View document PDF

Appoint person member limited liability partnership

Date: 26 Mar 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Ms Margaret Byrne

Documents

View document PDF

Change sail address limited liability partnership

Date: 06 Jul 2012

Category: Address

Type: LLAD02

Documents

View document PDF

Incorporation limited liability partnership

Date: 01 Jun 2012

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

CROWN SERVICE STATION (OUTWELL) LIMITED

CROWN SERVICE STATION (OUTWELL),OUTWELL,PE14 8SE

Number:00826431
Status:ACTIVE
Category:Private Limited Company

FORTHGLEN INVESTMENTS LIMITED

THIRD FLOOR,LONDON,W1U 6UE

Number:03324596
Status:ACTIVE
Category:Private Limited Company

HOUSE OF COUTURE (NE) LTD

DUNCAN HESSE,PONTELAND,NE20 9BJ

Number:11865870
Status:ACTIVE
Category:Private Limited Company

LAO ASSOCIATES LIMITED

124 ROMILLY DRIVE,WATFORD,WD19 5EW

Number:11305759
Status:ACTIVE
Category:Private Limited Company

QLY LIMITED

KINGHAM CHAMBERS,LIVERPOOL,L1 5DW

Number:08831413
Status:ACTIVE
Category:Private Limited Company

SAS CARE LTD

45 DUDSBURY AVENUE,FERNDOWN,BH22 8DT

Number:07468423
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