SULLIVAN COURT MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
29/11/2429 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

12/11/2412 November 2024 Appointment of Fps Group Services Limited as a secretary on 2024-11-01

View Document

10/11/2410 November 2024 Termination of appointment of Remus Management Limited as a secretary on 2024-10-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Micro company accounts made up to 2023-03-31

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-16 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Micro company accounts made up to 2022-03-31

View Document

17/11/2217 November 2022 Confirmation statement made on 2022-09-16 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/12/2115 December 2021 Micro company accounts made up to 2021-03-31

View Document

08/11/218 November 2021 Confirmation statement made on 2021-10-31 with updates

View Document

14/10/2114 October 2021 Appointment of Remus Management Limited as a secretary on 2021-10-06

View Document

14/10/2114 October 2021 Registered office address changed from Wolfs Block Management Limited 35 Paradise Street Birmingham B1 2AJ England to Fisher House 84 Fisherton Street Salisbury SP2 7QY on 2021-10-14

View Document

14/10/2114 October 2021 Termination of appointment of Wolfs Block Management Limited as a secretary on 2021-10-06

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/02/2125 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

03/11/203 November 2020 CONFIRMATION STATEMENT MADE ON 31/10/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/12/196 December 2019 APPOINTMENT TERMINATED, DIRECTOR JOAN PAYNE

View Document

05/12/195 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/12/1718 December 2017 REGISTERED OFFICE CHANGED ON 18/12/2017 FROM C/O WOLFS PROPERTY MANAGEMENT LIMITED ROYAL LONDONHOUSE PARADISE STREET BIRMINGHAM B1 2AJ ENGLAND

View Document

15/12/1715 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

14/11/1714 November 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WOLF'S PROPERTY MANAGEMENT LIMITED / 14/11/2017

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

21/09/1621 September 2016 APPOINTMENT TERMINATED, SECRETARY RICHARD TALBOYS

View Document

21/09/1621 September 2016 CORPORATE SECRETARY APPOINTED WOLFS PROPERTY MANAGEMENT LIMITED

View Document

21/09/1621 September 2016 REGISTERED OFFICE CHANGED ON 21/09/2016 FROM 105 FILLONGLEY ROAD MERIDEN COVENTRY WEST MIDLANDS CV7 7LW

View Document

29/06/1629 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/12/1517 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

12/11/1512 November 2015 SECRETARY'S CHANGE OF PARTICULARS / RICHARD JOHN TALBOYS / 31/10/2014

View Document

12/11/1512 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

17/06/1517 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD PAGE / 10/06/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/01/1527 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/11/144 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

05/09/145 September 2014 PREVSHO FROM 30/09/2014 TO 31/03/2014

View Document

01/04/141 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/11/1311 November 2013 REGISTERED OFFICE CHANGED ON 11/11/2013 FROM C/O C/OPAUL CHILLINGSWORTH HOMES 23 WARWICK ROW COVENTRY WEST MIDLANDS CV1 1EY UNITED KINGDOM

View Document

11/11/1311 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

08/11/138 November 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

18/06/1318 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

02/11/122 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

17/08/1217 August 2012 APPOINTMENT TERMINATED, DIRECTOR ALICE MCATEER

View Document

14/08/1214 August 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

03/04/123 April 2012 DIRECTOR APPOINTED ALICE LORETTA MCATEER

View Document

08/11/118 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

07/11/117 November 2011 REGISTERED OFFICE CHANGED ON 07/11/2011 FROM C/O PETTIFERS 23 WARWICK ROW COVENTRY WEST MIDLANDS CV1 1EY

View Document

03/03/113 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

03/11/103 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

03/11/103 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER BAYLISS / 03/11/2010

View Document

03/11/103 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOAN MARGARET PAYNE / 03/11/2010

View Document

21/11/0921 November 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

16/11/0916 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

16/11/0916 November 2009 SAIL ADDRESS CREATED

View Document

16/11/0916 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

09/07/099 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

24/11/0824 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

11/12/0711 December 2007 RETURN MADE UP TO 31/10/07; CHANGE OF MEMBERS

View Document

27/06/0727 June 2007 NEW DIRECTOR APPOINTED

View Document

27/04/0727 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

01/03/071 March 2007 REGISTERED OFFICE CHANGED ON 01/03/07 FROM: 23 WARWICK ROW COVENTRY CV1 1EY

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

23/01/0723 January 2007 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 RETURN MADE UP TO 31/10/05; CHANGE OF MEMBERS

View Document

07/06/057 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

12/11/0412 November 2004 RETURN MADE UP TO 31/10/04; CHANGE OF MEMBERS

View Document

04/10/044 October 2004 NEW DIRECTOR APPOINTED

View Document

21/06/0421 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

09/01/049 January 2004 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

27/03/0327 March 2003 DIRECTOR RESIGNED

View Document

13/12/0213 December 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

11/07/0211 July 2002 REGISTERED OFFICE CHANGED ON 11/07/02 FROM: 115 NEW UNION STREET COVENTRY WEST MIDLANDS CV1 2NT

View Document

04/12/014 December 2001 RETURN MADE UP TO 31/10/01; CHANGE OF MEMBERS

View Document

30/07/0130 July 2001 NEW DIRECTOR APPOINTED

View Document

30/07/0130 July 2001 NEW DIRECTOR APPOINTED

View Document

30/07/0130 July 2001 NEW DIRECTOR APPOINTED

View Document

30/07/0130 July 2001 NEW DIRECTOR APPOINTED

View Document

28/03/0128 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

23/11/0023 November 2000 RETURN MADE UP TO 31/10/00; CHANGE OF MEMBERS

View Document

21/08/0021 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

30/06/0030 June 2000 NEW DIRECTOR APPOINTED

View Document

01/12/991 December 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

11/11/9911 November 1999 NEW DIRECTOR APPOINTED

View Document

11/11/9911 November 1999 NEW DIRECTOR APPOINTED

View Document

27/09/9927 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

08/04/998 April 1999 DIRECTOR RESIGNED

View Document

04/11/984 November 1998 RETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS

View Document

16/10/9816 October 1998 DIRECTOR RESIGNED

View Document

08/07/988 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

19/12/9719 December 1997 RETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS

View Document

30/10/9730 October 1997 ACC. REF. DATE SHORTENED FROM 31/10/97 TO 30/09/97

View Document

02/09/972 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

22/06/9722 June 1997 REGISTERED OFFICE CHANGED ON 22/06/97 FROM: 115 NEW UNION STREET COVENTRY WEST MIDLANDS CV1 2NT

View Document

29/05/9729 May 1997 NEW DIRECTOR APPOINTED

View Document

14/05/9714 May 1997 NEW DIRECTOR APPOINTED

View Document

08/05/978 May 1997 NEW DIRECTOR APPOINTED

View Document

05/12/965 December 1996 REGISTERED OFFICE CHANGED ON 05/12/96 FROM: VAN GOWER HOUSE 48 BRIDGEFORD ROAD WEST BRIDGEFORD NOTTINGHAM

View Document

05/12/965 December 1996 RETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS

View Document

05/12/965 December 1996 SECRETARY RESIGNED

View Document

28/11/9628 November 1996 NEW SECRETARY APPOINTED

View Document

29/04/9629 April 1996 SECRETARY RESIGNED

View Document

21/04/9621 April 1996 NEW SECRETARY APPOINTED

View Document

08/11/958 November 1995 NEW SECRETARY APPOINTED

View Document

08/11/958 November 1995 NEW DIRECTOR APPOINTED

View Document

08/11/958 November 1995 REGISTERED OFFICE CHANGED ON 08/11/95 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF4 3LX

View Document

08/11/958 November 1995 DIRECTOR RESIGNED

View Document

08/11/958 November 1995 SECRETARY RESIGNED

View Document

31/10/9531 October 1995 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