SULLIVAN HOMES LIMITED - YORK


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2024-03-21 View Report
Accounts. Accounts type total exemption full. 2024-03-09 View Report
Persons with significant control. Psc name: Mr Andrew Peter Thomas Sullivan. Change date: 2023-10-05. 2023-11-11 View Report
Persons with significant control. Notification date: 2023-10-05. Psc name: Amanda Sullivan. 2023-11-11 View Report
Resolution. Description: Resolutions. 2023-09-14 View Report
Incorporation. Memorandum articles. 2023-09-14 View Report
Capital. Capital name of class of shares. 2023-09-14 View Report
Capital. Capital alter shares redemption statement of capital. 2023-09-04 View Report
Confirmation statement. Statement with updates. 2023-03-20 View Report
Accounts. Accounts type total exemption full. 2023-01-31 View Report
Capital. Capital alter shares redemption statement of capital. 2022-09-09 View Report
Confirmation statement. Statement with updates. 2022-03-23 View Report
Accounts. Accounts type total exemption full. 2022-01-24 View Report
Capital. Capital alter shares redemption statement of capital. 2021-09-05 View Report
Confirmation statement. Statement with no updates. 2021-04-15 View Report
Accounts. Accounts type total exemption full. 2021-04-09 View Report
Address. New address: Prospect House Lower Dunsforth York YO26 9RZ. Old address: Unit1D, Sycamore Business Park, Dishforth Road Copt Hewick Ripon HG4 5DF England. Change date: 2020-05-21. 2020-05-21 View Report
Address. Old address: Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL England. New address: Prospect House Lower Dunsforth York YO26 9RZ. 2020-03-25 View Report
Confirmation statement. Statement with no updates. 2020-03-24 View Report
Address. New address: Unit1D, Sycamore Business Park, Dishforth Road Copt Hewick Ripon HG4 5DF. 2020-03-24 View Report
Accounts. Accounts type total exemption full. 2020-03-03 View Report
Address. New address: Unit1D, Sycamore Business Park, Dishforth Road Copt Hewick Ripon HG4 5DF. Change date: 2020-01-09. Old address: Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL England. 2020-01-09 View Report
Accounts. Accounts type total exemption full. 2019-05-30 View Report
Mortgage. Charge number: 033376920027. 2019-05-01 View Report
Persons with significant control. Psc name: Mr Andrew Peter Thomas Sullivan. Change date: 2018-03-21. 2019-03-18 View Report
Confirmation statement. Statement with updates. 2019-03-18 View Report
Accounts. Accounts type total exemption full. 2018-04-03 View Report
Mortgage. Charge number: 1. 2018-03-23 View Report
Address. Old address: Rsm 4th Floor, Springfield House 76 Wellington Street Leeds LS1 2AY England. New address: Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL. 2018-03-22 View Report
Confirmation statement. Statement with no updates. 2018-03-21 View Report
Mortgage. Charge number: 4. 2018-03-21 View Report
Mortgage. Charge number: 9. 2018-03-21 View Report
Mortgage. Charge number: 23. 2017-09-08 View Report
Address. New address: Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL. Old address: Rsm 4th Floor, Springfield House 76 Wellington Street Leeds LS1 2AY England. Change date: 2017-09-07. 2017-09-07 View Report
Mortgage. Charge number: 033376920029. Charge creation date: 2017-09-04. 2017-09-07 View Report
Mortgage. Charge creation date: 2017-08-16. Charge number: 033376920028. 2017-08-18 View Report
Mortgage. Charge number: 19. 2017-07-25 View Report
Mortgage. Charge number: 22. 2017-07-25 View Report
Mortgage. Charge number: 15. 2017-07-25 View Report
Mortgage. Charge number: 033376920025. 2017-07-25 View Report
Mortgage. Charge number: 033376920026. 2017-07-25 View Report
Mortgage. Charge number: 18. 2017-07-25 View Report
Accounts. Accounts type total exemption small. 2017-06-05 View Report
Mortgage. Charge creation date: 2017-05-31. Charge number: 033376920027. 2017-06-03 View Report
Confirmation statement. Statement with updates. 2017-03-24 View Report
Address. Old address: Baker Tilly 6th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP United Kingdom. New address: Rsm 4th Floor, Springfield House 76 Wellington Street Leeds LS1 2AY. 2017-03-21 View Report
Address. Old address: Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY. Change date: 2017-03-20. New address: Rsm 4th Floor, Springfield House 76 Wellington Street Leeds LS1 2AY. 2017-03-20 View Report
Mortgage. Charge number: 17. 2017-02-03 View Report
Mortgage. Charge number: 20. 2017-02-03 View Report
Mortgage. Charge number: 16. 2017-02-03 View Report