About

Registered Number: 04226705
Date of Incorporation: 01/06/2001 (23 years ago)
Company Status: Active
Registered Address: Third Floor Broad Quay House, Prince Street, Bristol, BS1 4DJ

 

Established in 2001, Sunderland Clc Schools Investment Company Ltd have registered office in Bristol, it's status at Companies House is "Active". We do not know the number of employees at this business. The business has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 06 August 2020
CS01 - N/A 05 June 2020
TM01 - Termination of appointment of director 25 November 2019
AP01 - Appointment of director 25 November 2019
AA - Annual Accounts 01 August 2019
RP04AP01 - N/A 30 July 2019
CS01 - N/A 05 June 2019
TM01 - Termination of appointment of director 04 April 2019
AP01 - Appointment of director 04 April 2019
AP01 - Appointment of director 08 November 2018
AA - Annual Accounts 06 July 2018
CS01 - N/A 05 June 2018
TM01 - Termination of appointment of director 17 April 2018
AA - Annual Accounts 11 July 2017
CS01 - N/A 06 June 2017
CH04 - Change of particulars for corporate secretary 19 May 2017
AA - Annual Accounts 26 July 2016
AR01 - Annual Return 01 June 2016
AA - Annual Accounts 16 July 2015
AR01 - Annual Return 01 June 2015
AP01 - Appointment of director 10 November 2014
TM01 - Termination of appointment of director 10 November 2014
AA - Annual Accounts 19 August 2014
AP01 - Appointment of director 01 July 2014
AR01 - Annual Return 02 June 2014
AP01 - Appointment of director 05 February 2014
TM01 - Termination of appointment of director 05 February 2014
CH01 - Change of particulars for director 14 October 2013
CH01 - Change of particulars for director 03 October 2013
CH04 - Change of particulars for corporate secretary 19 September 2013
AD01 - Change of registered office address 16 September 2013
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 07 August 2012
AR01 - Annual Return 01 June 2012
AA - Annual Accounts 08 August 2011
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 27 July 2010
AR01 - Annual Return 02 June 2010
AD01 - Change of registered office address 30 November 2009
CH04 - Change of particulars for corporate secretary 30 November 2009
288c - Notice of change of directors or secretaries or in their particulars 25 September 2009
AA - Annual Accounts 13 September 2009
363a - Annual Return 01 June 2009
288c - Notice of change of directors or secretaries or in their particulars 05 February 2009
AA - Annual Accounts 02 November 2008
225 - Change of Accounting Reference Date 11 September 2008
363a - Annual Return 02 June 2008
288b - Notice of resignation of directors or secretaries 14 February 2008
288a - Notice of appointment of directors or secretaries 14 December 2007
288c - Notice of change of directors or secretaries or in their particulars 03 October 2007
288c - Notice of change of directors or secretaries or in their particulars 23 August 2007
287 - Change in situation or address of Registered Office 06 August 2007
AA - Annual Accounts 16 July 2007
363a - Annual Return 01 June 2007
288c - Notice of change of directors or secretaries or in their particulars 03 May 2007
AA - Annual Accounts 21 December 2006
288b - Notice of resignation of directors or secretaries 19 December 2006
386 - Notice of passing of resolution removing an auditor 22 August 2006
363a - Annual Return 20 July 2006
288c - Notice of change of directors or secretaries or in their particulars 13 April 2006
288a - Notice of appointment of directors or secretaries 26 January 2006
288b - Notice of resignation of directors or secretaries 09 January 2006
288b - Notice of resignation of directors or secretaries 09 January 2006
287 - Change in situation or address of Registered Office 09 January 2006
288a - Notice of appointment of directors or secretaries 06 January 2006
288a - Notice of appointment of directors or secretaries 06 January 2006
288b - Notice of resignation of directors or secretaries 16 November 2005
288a - Notice of appointment of directors or secretaries 16 November 2005
AA - Annual Accounts 22 September 2005
363s - Annual Return 13 June 2005
288b - Notice of resignation of directors or secretaries 21 December 2004
AA - Annual Accounts 11 August 2004
363s - Annual Return 18 June 2004
RESOLUTIONS - N/A 05 December 2003
RESOLUTIONS - N/A 05 December 2003
RESOLUTIONS - N/A 05 December 2003
AA - Annual Accounts 03 October 2003
363s - Annual Return 09 June 2003
AA - Annual Accounts 04 November 2002
288b - Notice of resignation of directors or secretaries 17 July 2002
363s - Annual Return 02 July 2002
288a - Notice of appointment of directors or secretaries 07 June 2002
287 - Change in situation or address of Registered Office 26 April 2002
288a - Notice of appointment of directors or secretaries 16 April 2002
288b - Notice of resignation of directors or secretaries 16 April 2002
395 - Particulars of a mortgage or charge 30 August 2001
288a - Notice of appointment of directors or secretaries 30 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 August 2001
288a - Notice of appointment of directors or secretaries 22 August 2001
288b - Notice of resignation of directors or secretaries 16 August 2001
288b - Notice of resignation of directors or secretaries 16 August 2001
225 - Change of Accounting Reference Date 16 August 2001
353 - Register of members 16 August 2001
318 - Location of directors' service contracts 16 August 2001
325 - Location of register of directors' interests in shares etc 16 August 2001
287 - Change in situation or address of Registered Office 16 August 2001
288a - Notice of appointment of directors or secretaries 16 August 2001
CERTNM - Change of name certificate 09 July 2001
RESOLUTIONS - N/A 05 July 2001
RESOLUTIONS - N/A 05 July 2001
123 - Notice of increase in nominal capital 05 July 2001
NEWINC - New incorporation documents 01 June 2001

Mortgages & Charges

Description Date Status Charge by
Shares charge (the "beil holdings shares charge") 17 August 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.