SUTHERLAND PROPERTY VENTURES LTD

Company Documents

DateDescription
14/03/2514 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

02/07/242 July 2024 Change of details for Mr Andrew James Nimmo as a person with significant control on 2024-06-21

View Document

02/07/242 July 2024 Director's details changed for Mr Andrew James Nimmo on 2024-06-21

View Document

02/07/242 July 2024 Director's details changed for Mrs Anna Louise Nimmo on 2024-06-21

View Document

02/07/242 July 2024 Change of details for Mrs Anna Louise Nimmo as a person with significant control on 2024-06-21

View Document

29/06/2429 June 2024 Registered office address changed from 3 Rye Walk York YO30 6QJ England to Woodhouse Farm Lords Lane Nether Poppleton York North Yorkshire YO26 6GQ on 2024-06-29

View Document

28/06/2428 June 2024 Registration of charge 155493840002, created on 2024-06-26

View Document

28/06/2428 June 2024 Registration of charge 155493840001, created on 2024-06-26

View Document

28/06/2428 June 2024 Registration of charge 155493840003, created on 2024-06-28

View Document

28/06/2428 June 2024 Registration of charge 155493840004, created on 2024-06-28

View Document

23/05/2423 May 2024 Registered office address changed from Manor House Kexby York YO41 5LD England to 3 Rye Walk York YO30 6QJ on 2024-05-23

View Document

08/03/248 March 2024 Incorporation

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