SULLIVAN DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Total exemption full accounts made up to 2024-07-31

View Document

06/05/256 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

02/05/242 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

29/04/2429 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/07/2326 July 2023 Total exemption full accounts made up to 2022-07-31

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

19/05/2219 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

13/07/2113 July 2021 Current accounting period extended from 2021-01-31 to 2021-07-31

View Document

20/01/2120 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES

View Document

09/03/209 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN SULLIVAN / 07/02/2020

View Document

06/03/206 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ULTIMATE PROPERTY DEVELOPMENT GROUP LTD

View Document

06/03/206 March 2020 CESSATION OF MARK JOHN SULLIVAN AS A PSC

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

01/08/181 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 030469220005

View Document

01/08/181 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 030469220006

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

27/01/1827 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 030469220004

View Document

27/01/1827 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 030469220003

View Document

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

10/10/1710 October 2017 PSC'S CHANGE OF PARTICULARS / MR MARK JOHN SULLIVAN / 27/04/2017

View Document

10/10/1710 October 2017 CESSATION OF DAVID SULLIVAN AS A PSC

View Document

10/10/1710 October 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID SULLIVAN

View Document

12/07/1712 July 2017 DISS40 (DISS40(SOAD))

View Document

11/07/1711 July 2017 FIRST GAZETTE

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID SULLIVAN

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK JOHN SULLIVAN

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

10/05/1710 May 2017 APPOINTMENT TERMINATED, SECRETARY JOHN TAYLOR

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

06/09/166 September 2016 DISS40 (DISS40(SOAD))

View Document

05/09/165 September 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

12/07/1612 July 2016 FIRST GAZETTE

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

18/05/1518 May 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

17/10/1417 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

16/09/1416 September 2014 DISS40 (DISS40(SOAD))

View Document

15/09/1415 September 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

19/08/1419 August 2014 FIRST GAZETTE

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

18/10/1318 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

17/06/1317 June 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

29/08/1229 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

27/07/1227 July 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

05/01/125 January 2012 REGISTERED OFFICE CHANGED ON 05/01/2012 FROM ELM LODGE 14 ELBOW LANE FORMBY LIVERPOOL MERSEYSIDE L37 4AF

View Document

15/06/1115 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN SULLIVAN / 17/04/2011

View Document

15/06/1115 June 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

15/06/1115 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN SULLIVAN / 19/04/2011

View Document

23/05/1123 May 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

21/07/1021 July 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

21/04/1021 April 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

12/06/0912 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

27/05/0927 May 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 REGISTERED OFFICE CHANGED ON 26/05/2009 FROM 116 DUKE STREET LIVERPOOL MERSEYSIDE L1 5JW

View Document

22/05/0922 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK SULLIVAN / 23/12/2008

View Document

26/09/0826 September 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

29/07/0829 July 2008 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK SULLIVAN / 10/01/2008

View Document

28/11/0728 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

05/06/075 June 2007 RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/072 February 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

21/12/0621 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

11/07/0611 July 2006 RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 REGISTERED OFFICE CHANGED ON 10/07/06 FROM: MARION HOUSE 23-25 ELBOW LANE FORMBY LIVERPOOL L37 4AB

View Document

27/06/0627 June 2006 SECRETARY RESIGNED

View Document

27/06/0627 June 2006 NEW SECRETARY APPOINTED

View Document

23/12/0523 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/058 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

09/05/059 May 2005 RETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

27/07/0427 July 2004 RETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS; AMEND

View Document

12/07/0412 July 2004 NEW DIRECTOR APPOINTED

View Document

08/07/048 July 2004 NEW DIRECTOR APPOINTED

View Document

07/07/047 July 2004 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/01/04

View Document

23/04/0423 April 2004 RETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/0412 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

27/05/0327 May 2003 RETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

23/05/0223 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0223 May 2002 RETURN MADE UP TO 18/04/02; FULL LIST OF MEMBERS

View Document

23/05/0223 May 2002 SECRETARY RESIGNED

View Document

25/10/0125 October 2001 REGISTERED OFFICE CHANGED ON 25/10/01 FROM: 10 CANTERBURY CLOSE FORMBY MERSEYSIDE L37 7HY

View Document

25/10/0125 October 2001 NEW SECRETARY APPOINTED

View Document

15/06/0115 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

09/05/019 May 2001 RETURN MADE UP TO 18/04/01; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

22/12/0022 December 2000 REGISTERED OFFICE CHANGED ON 22/12/00 FROM: 235 EUROPA BOULEVARD GEMINI BUSINESS PARK WESTBROOK WARRINGTON WA5 5TN

View Document

12/07/0012 July 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

31/05/0031 May 2000 RETURN MADE UP TO 18/04/00; FULL LIST OF MEMBERS

View Document

29/11/9929 November 1999 COMPANY NAME CHANGED PROMEGA SOFTWARE LIMITED CERTIFICATE ISSUED ON 30/11/99

View Document

28/07/9928 July 1999 DIRECTOR RESIGNED

View Document

19/05/9919 May 1999 RETURN MADE UP TO 18/04/99; FULL LIST OF MEMBERS

View Document

02/03/992 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

19/05/9819 May 1998 RETURN MADE UP TO 18/04/98; NO CHANGE OF MEMBERS

View Document

02/03/982 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

14/05/9714 May 1997 RETURN MADE UP TO 18/04/97; NO CHANGE OF MEMBERS

View Document

17/02/9717 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

01/05/961 May 1996 RETURN MADE UP TO 18/04/96; FULL LIST OF MEMBERS

View Document

25/02/9625 February 1996 NEW SECRETARY APPOINTED

View Document

25/02/9625 February 1996 SECRETARY RESIGNED

View Document

06/06/956 June 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/05/9523 May 1995 ALTER MEM AND ARTS 05/05/95

View Document

23/05/9523 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/05/9519 May 1995 COMPANY NAME CHANGED SPEED 4942 LIMITED CERTIFICATE ISSUED ON 22/05/95

View Document

10/05/9510 May 1995 REGISTERED OFFICE CHANGED ON 10/05/95 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

18/04/9518 April 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