About

Registered Number: 01636120
Date of Incorporation: 18/05/1982 (41 years and 11 months ago)
Company Status: Active
Registered Address: 67 Canterbury Innovation Centre, University Road, Canterbury, CT2 7FG,

 

Sunderland (Course) Ltd was registered on 18 May 1982 and are based in Canterbury, it's status is listed as "Active". We don't currently know the number of employees at this business. The current directors of the business are listed as Densham, Janet Dorothy, Densham, Janet Dorothy, Brown, Kathleen Penelope, Densham, Charles Kenneth Patrick, Densham, John Patrick Martin, Spencer, Nigel John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DENSHAM, Janet Dorothy 14 September 2017 - 1
DENSHAM, Charles Kenneth Patrick N/A 31 March 2014 1
DENSHAM, John Patrick Martin N/A 06 November 2017 1
SPENCER, Nigel John 26 March 2001 31 May 2006 1
Secretary Name Appointed Resigned Total Appointments
DENSHAM, Janet Dorothy 01 July 2016 - 1
BROWN, Kathleen Penelope 19 February 1997 01 July 2016 1

Filing History

Document Type Date
AD01 - Change of registered office address 21 July 2020
CS01 - N/A 03 December 2019
AA - Annual Accounts 19 June 2019
AA - Annual Accounts 26 February 2019
AP01 - Appointment of director 18 December 2018
AA01 - Change of accounting reference date 30 November 2018
CS01 - N/A 19 November 2018
DISS40 - Notice of striking-off action discontinued 30 June 2018
AA - Annual Accounts 29 June 2018
DISS16(SOAS) - N/A 09 June 2018
GAZ1 - First notification of strike-off action in London Gazette 15 May 2018
CS01 - N/A 19 March 2018
PSC01 - N/A 15 March 2018
PSC07 - N/A 15 March 2018
TM01 - Termination of appointment of director 15 March 2018
AA01 - Change of accounting reference date 06 March 2018
AP01 - Appointment of director 06 March 2018
AA01 - Change of accounting reference date 19 December 2017
AA01 - Change of accounting reference date 29 August 2017
AD01 - Change of registered office address 10 July 2017
CS01 - N/A 15 February 2017
AA - Annual Accounts 11 August 2016
TM02 - Termination of appointment of secretary 07 July 2016
AP03 - Appointment of secretary 07 July 2016
TM01 - Termination of appointment of director 07 July 2016
AR01 - Annual Return 16 February 2016
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 19 February 2015
AA - Annual Accounts 18 June 2014
TM01 - Termination of appointment of director 13 May 2014
TM01 - Termination of appointment of director 13 May 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 06 August 2013
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 22 February 2012
AD01 - Change of registered office address 13 October 2011
AA - Annual Accounts 28 July 2011
AUD - Auditor's letter of resignation 18 February 2011
AA01 - Change of accounting reference date 16 February 2011
AR01 - Annual Return 03 February 2011
AA - Annual Accounts 08 July 2010
AR01 - Annual Return 03 February 2010
AA - Annual Accounts 02 June 2009
363a - Annual Return 03 February 2009
AA - Annual Accounts 19 August 2008
363a - Annual Return 04 February 2008
AA - Annual Accounts 18 July 2007
363a - Annual Return 01 February 2007
288b - Notice of resignation of directors or secretaries 01 February 2007
AA - Annual Accounts 06 September 2006
363s - Annual Return 01 March 2006
AA - Annual Accounts 21 July 2005
363s - Annual Return 08 February 2005
AA - Annual Accounts 17 August 2004
363s - Annual Return 29 March 2004
AA - Annual Accounts 31 July 2003
363s - Annual Return 08 February 2003
AA - Annual Accounts 10 September 2002
363s - Annual Return 14 February 2002
AA - Annual Accounts 28 August 2001
288a - Notice of appointment of directors or secretaries 06 April 2001
288a - Notice of appointment of directors or secretaries 06 April 2001
363s - Annual Return 12 March 2001
AA - Annual Accounts 19 April 2000
363s - Annual Return 24 February 2000
AA - Annual Accounts 29 March 1999
363s - Annual Return 28 January 1999
AA - Annual Accounts 19 June 1998
363s - Annual Return 04 February 1998
AA - Annual Accounts 24 July 1997
288a - Notice of appointment of directors or secretaries 27 February 1997
288b - Notice of resignation of directors or secretaries 27 February 1997
363s - Annual Return 27 February 1997
AA - Annual Accounts 14 May 1996
363s - Annual Return 31 January 1996
AA - Annual Accounts 24 April 1995
363s - Annual Return 06 February 1995
AA - Annual Accounts 09 May 1994
363s - Annual Return 06 April 1994
AA - Annual Accounts 21 May 1993
363s - Annual Return 11 February 1993
AA - Annual Accounts 27 October 1992
287 - Change in situation or address of Registered Office 28 August 1992
AA - Annual Accounts 11 March 1992
363b - Annual Return 28 January 1992
288 - N/A 04 July 1991
363a - Annual Return 25 June 1991
AA - Annual Accounts 18 January 1991
363 - Annual Return 03 April 1990
AA - Annual Accounts 12 July 1989
363 - Annual Return 19 February 1989
AA - Annual Accounts 04 May 1988
363 - Annual Return 04 May 1988
RESOLUTIONS - N/A 30 November 1987
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 30 November 1987
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 November 1987
363 - Annual Return 12 November 1987
AA - Annual Accounts 12 November 1987
288 - N/A 18 September 1987
363 - Annual Return 13 November 1986
287 - Change in situation or address of Registered Office 13 November 1986
AA - Annual Accounts 16 October 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.