SUTHERLAND FINANCE AND LEASING

02369548
ENTERPRISE HOUSE, 44-46 TERRACE ROAD WALTON-ON-THAMES SURREY KT12 2SD

Documents

Documents
Date Category Description Pages
06 Aug 2024 gazette Gazette Notice Voluntary 1 Buy now
24 Jul 2024 dissolution Dissolution Application Strike Off Company 1 Buy now
23 Jul 2024 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
28 Jun 2024 mortgage Statement of satisfaction of a charge 1 Buy now
15 May 2024 resolution Resolution 1 Buy now
09 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Nov 2023 incorporation Memorandum Articles 2 Buy now
28 Nov 2023 resolution Resolution 2 Buy now
07 Oct 2023 accounts Annual Accounts 21 Buy now
13 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2022 accounts Annual Accounts 21 Buy now
18 Feb 2022 accounts Change Account Reference Date Company Previous Extended 1 Buy now
08 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2021 accounts Annual Accounts 23 Buy now
09 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jun 2020 accounts Annual Accounts 21 Buy now
08 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Mar 2019 accounts Annual Accounts 2 Buy now
08 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Feb 2018 accounts Annual Accounts 2 Buy now
08 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Apr 2017 accounts Annual Accounts 2 Buy now
08 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Aug 2016 accounts Change Account Reference Date Company Previous Extended 1 Buy now
18 Apr 2016 annual-return Annual Return 19 Buy now
18 Apr 2016 officers Appointment of director (Mr James Ednie Brydie) 3 Buy now
18 Apr 2016 officers Termination of appointment of director (Thomas Paschal Walsh) 2 Buy now
18 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
18 Apr 2016 annual-return Annual Return 19 Buy now
18 Apr 2016 annual-return Annual Return 19 Buy now
18 Apr 2016 accounts Annual Accounts 18 Buy now
18 Apr 2016 accounts Annual Accounts 18 Buy now
18 Apr 2016 accounts Annual Accounts 1 Buy now
08 Apr 2016 restoration Restoration Order Of Court 3 Buy now
28 Jan 2014 gazette Gazette Dissolved Voluntary 1 Buy now
15 Oct 2013 gazette Gazette Notice Voluntary 1 Buy now
02 Oct 2013 dissolution Dissolution Application Strike Off Company 3 Buy now
20 Sep 2013 officers Change of particulars for director (Mr Fredrick Gordon Parker) 2 Buy now
11 Sep 2013 officers Change of particulars for director (Mr Thomas Paschal Walsh) 2 Buy now
25 Jun 2013 accounts Annual Accounts 1 Buy now
11 Feb 2013 annual-return Annual Return 4 Buy now
06 Sep 2012 accounts Annual Accounts 1 Buy now
27 Feb 2012 annual-return Annual Return 3 Buy now
27 Feb 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Feb 2011 annual-return Annual Return 3 Buy now
15 Jun 2010 accounts Annual Accounts 1 Buy now
02 Jun 2010 accounts Change Account Reference Date Company Previous Extended 1 Buy now
28 May 2010 accounts Change Account Reference Date Company Current Extended 1 Buy now
12 Feb 2010 annual-return Annual Return 4 Buy now
12 Feb 2010 officers Change of particulars for director (Mr Fredrick Gordon Parker) 2 Buy now
12 Feb 2010 officers Change of particulars for director (Mr Thomas Paschal Walsh) 2 Buy now
12 Feb 2010 officers Change of particulars for secretary (Mr Fredrick Gordon Parker) 1 Buy now
30 Jul 2009 accounts Annual Accounts 1 Buy now
27 Feb 2009 annual-return Return made up to 08/02/09; full list of members 4 Buy now
27 Feb 2009 address Registered office changed on 27/02/2009 from c/o anglo irish bank corp. PLC., 10 Old jewry london EC2R 8DN 1 Buy now
09 Jun 2008 officers Appointment terminated director david murray 1 Buy now
09 Jun 2008 officers Director appointed thomas paschal walsh 3 Buy now
26 Feb 2008 annual-return Return made up to 08/02/08; full list of members 7 Buy now
26 Mar 2007 annual-return Return made up to 08/02/07; full list of members 7 Buy now
05 Oct 2006 officers Director resigned 1 Buy now
15 Feb 2006 annual-return Return made up to 08/02/06; full list of members 7 Buy now
08 Nov 2005 accounts Annual Accounts 1 Buy now
05 Aug 2005 accounts Annual Accounts 11 Buy now
15 Feb 2005 officers Director resigned 1 Buy now
15 Feb 2005 annual-return Return made up to 08/02/05; full list of members 8 Buy now
06 May 2004 accounts Annual Accounts 11 Buy now
02 Apr 2004 annual-return Return made up to 08/02/04; full list of members 8 Buy now
10 Jul 2003 accounts Annual Accounts 11 Buy now
31 Mar 2003 annual-return Return made up to 08/02/03; full list of members 8 Buy now
03 May 2002 accounts Annual Accounts 10 Buy now
01 Mar 2002 annual-return Return made up to 08/02/02; full list of members 7 Buy now
03 Aug 2001 accounts Annual Accounts 11 Buy now
07 Mar 2001 annual-return Return made up to 08/02/01; full list of members 7 Buy now
02 Aug 2000 accounts Annual Accounts 11 Buy now
15 Mar 2000 annual-return Return made up to 08/02/00; full list of members 7 Buy now
24 Apr 1999 accounts Annual Accounts 12 Buy now
11 Mar 1999 annual-return Return made up to 08/02/99; no change of members 4 Buy now
02 Apr 1998 accounts Annual Accounts 12 Buy now
05 Mar 1998 annual-return Return made up to 08/02/98; full list of members 6 Buy now
23 Apr 1997 accounts Annual Accounts 12 Buy now
19 Mar 1997 annual-return Return made up to 08/02/97; no change of members 4 Buy now
14 Aug 1996 officers New secretary appointed 2 Buy now
14 Aug 1996 officers Secretary resigned 1 Buy now
27 Feb 1996 annual-return Return made up to 08/02/96; no change of members 4 Buy now
07 Dec 1995 accounts Annual Accounts 13 Buy now
28 Nov 1995 change-of-name Certificate Re Registration Limited To Unlimited 1 Buy now
28 Nov 1995 incorporation Re Registration Memorandum Articles 12 Buy now
28 Nov 1995 reregistration Declaration of assent for reregistration to UNLTD 1 Buy now
28 Nov 1995 reregistration Members' assent for rereg from LTD to UNLTD 2 Buy now
28 Nov 1995 reregistration Application for reregistration from LTD to UNLTD 2 Buy now
24 Nov 1995 change-of-name Certificate Re Registration Public Limited Company To Private 1 Buy now
24 Nov 1995 incorporation Re Registration Memorandum Articles 50 Buy now
24 Nov 1995 reregistration Application for reregistration from PLC to private 1 Buy now
24 Nov 1995 resolution Resolution 2 Buy now
12 Apr 1995 accounts Annual Accounts 13 Buy now
29 Mar 1995 capital Ad 16/03/95--------- £ si 45000000@1=45000000 £ ic 100000/45100000 2 Buy now
16 Mar 1995 officers New director appointed 2 Buy now
16 Mar 1995 officers New director appointed 2 Buy now
16 Mar 1995 resolution Resolution 2 Buy now
16 Mar 1995 capital £ nc 100000/50000000 03/03/95 1 Buy now