JOSEPH SULLY HOLDINGS LIMITED

Company Documents

DateDescription
27/02/2527 February 2025 Notification of Cheviot Capital (Nominees) Limited as a person with significant control on 2019-08-29

View Document

27/02/2527 February 2025 Cessation of Alastair Collett as a person with significant control on 2019-08-29

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

27/02/2527 February 2025 Cessation of Peter John Timms as a person with significant control on 2019-08-29

View Document

27/02/2527 February 2025 Cessation of John Mortimer as a person with significant control on 2019-08-29

View Document

03/01/253 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

28/03/2428 March 2024

View Document

28/03/2428 March 2024 Resolutions

View Document

28/03/2428 March 2024 Resolutions

View Document

28/03/2428 March 2024

View Document

28/03/2428 March 2024 Statement of capital on 2024-03-28

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

07/01/247 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

01/02/231 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

04/12/184 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

22/03/1822 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JOHN TIMMS

View Document

07/03/187 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALASTAIR COLLETT

View Document

07/03/187 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/03/2018

View Document

07/03/187 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN MORTIMER

View Document

05/01/185 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

16/08/1716 August 2017 13/07/17 STATEMENT OF CAPITAL GBP 1000000

View Document

16/08/1716 August 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

13/03/1713 March 2017 CURREXT FROM 31/12/2016 TO 31/03/2017

View Document

08/09/168 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

27/07/1627 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

15/07/1615 July 2016 REGISTERED OFFICE CHANGED ON 15/07/2016 FROM PEPPER ALLEY MOTT STREET HIGH BEACH ESSEX IG10 4AP

View Document

14/10/1514 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

14/08/1514 August 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

13/08/1513 August 2015 APPOINTMENT TERMINATED, DIRECTOR AGNES SULLY

View Document

18/08/1418 August 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

11/08/1411 August 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

30/08/1330 August 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

02/08/132 August 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

28/01/1328 January 2013 DIRECTOR APPOINTED JOHN MORTIMER

View Document

07/09/127 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

24/08/1224 August 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

14/09/1114 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/08/1115 August 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

27/09/1027 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/08/1017 August 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

16/03/1016 March 2010 SECRETARY APPOINTED JOHN MORTIMER

View Document

09/03/109 March 2010 APPOINTMENT TERMINATED, SECRETARY MARY HINES

View Document

12/10/0912 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/10/098 October 2009 Annual return made up to 14 August 2009 with full list of shareholders

View Document

10/10/0810 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/09/0811 September 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS

View Document

14/07/0714 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/10/0617 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

18/08/0618 August 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/09/0422 September 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/08/0327 August 2003 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS

View Document

28/07/0328 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

17/09/0217 September 2002 RETURN MADE UP TO 27/08/02; FULL LIST OF MEMBERS

View Document

17/09/0217 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

01/11/011 November 2001 RETURN MADE UP TO 27/08/01; FULL LIST OF MEMBERS

View Document

14/05/0114 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

28/09/0028 September 2000 RETURN MADE UP TO 27/08/00; FULL LIST OF MEMBERS

View Document

20/09/0020 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

04/10/994 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

09/09/999 September 1999 RETURN MADE UP TO 27/08/99; FULL LIST OF MEMBERS

View Document

14/10/9814 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

12/10/9812 October 1998 RETURN MADE UP TO 27/08/98; NO CHANGE OF MEMBERS

View Document

09/10/979 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

30/09/9730 September 1997 RETURN MADE UP TO 27/08/97; NO CHANGE OF MEMBERS

View Document

21/07/9721 July 1997 NEW DIRECTOR APPOINTED

View Document

29/06/9729 June 1997 AUDITOR'S RESIGNATION

View Document

29/06/9729 June 1997 DIRECTOR RESIGNED

View Document

07/01/977 January 1997 NEW SECRETARY APPOINTED

View Document

31/12/9631 December 1996 SECRETARY RESIGNED

View Document

08/09/968 September 1996 RETURN MADE UP TO 27/08/96; FULL LIST OF MEMBERS

View Document

06/09/966 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

05/09/965 September 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/08/9522 August 1995 RETURN MADE UP TO 27/08/95; NO CHANGE OF MEMBERS

View Document

19/05/9519 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

26/08/9426 August 1994 RETURN MADE UP TO 27/08/94; NO CHANGE OF MEMBERS

View Document

25/08/9425 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

05/09/935 September 1993 RETURN MADE UP TO 27/08/93; FULL LIST OF MEMBERS

View Document

05/09/935 September 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/05/9310 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

21/09/9221 September 1992 RETURN MADE UP TO 27/08/92; NO CHANGE OF MEMBERS

View Document

21/09/9221 September 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/923 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

09/10/919 October 1991 RETURN MADE UP TO 27/08/91; NO CHANGE OF MEMBERS

View Document

15/08/9115 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

30/08/9030 August 1990 RETURN MADE UP TO 27/08/90; FULL LIST OF MEMBERS

View Document

30/08/9030 August 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

13/10/8913 October 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

13/10/8913 October 1989 RETURN MADE UP TO 06/10/89; FULL LIST OF MEMBERS

View Document

31/10/8831 October 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

31/10/8831 October 1988 RETURN MADE UP TO 18/10/88; FULL LIST OF MEMBERS

View Document

15/02/8815 February 1988 RETURN MADE UP TO 11/01/88; FULL LIST OF MEMBERS

View Document

14/05/8714 May 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

03/12/863 December 1986 RETURN MADE UP TO 21/11/86; FULL LIST OF MEMBERS

View Document

05/11/865 November 1986 FULL ACCOUNTS MADE UP TO 31/12/84

View Document

05/11/865 November 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

09/09/769 September 1976 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company