67 SUTHERLAND STREET MANAGEMENT CO. LIMITED
Company number 01181533
- Company Overview for 67 SUTHERLAND STREET MANAGEMENT CO. LIMITED (01181533)
- Filing history for 67 SUTHERLAND STREET MANAGEMENT CO. LIMITED (01181533)
- People for 67 SUTHERLAND STREET MANAGEMENT CO. LIMITED (01181533)
- More for 67 SUTHERLAND STREET MANAGEMENT CO. LIMITED (01181533)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Feb 2017 | AA | Total exemption small company accounts made up to 24 March 2016 | |
06 Dec 2016 | CS01 | Confirmation statement made on 23 November 2016 with updates | |
15 Nov 2016 | AP01 | Appointment of Mr Bernard Prendergast as a director on 10 November 2016 | |
16 Dec 2015 | AA | Total exemption small company accounts made up to 24 March 2015 | |
16 Dec 2015 | AR01 |
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
|
|
16 Dec 2015 | TM01 | Termination of appointment of Chollada Melanie Schmidt as a director on 1 July 2015 | |
17 Dec 2014 | AA | Total exemption small company accounts made up to 24 March 2014 | |
17 Dec 2014 | AR01 |
Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-12-17
|
|
19 Dec 2013 | AA | Total exemption small company accounts made up to 24 March 2013 | |
19 Dec 2013 | AR01 |
Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2013-12-19
|
|
04 Dec 2012 | AR01 | Annual return made up to 23 November 2012 with full list of shareholders | |
03 Dec 2012 | AA | Total exemption small company accounts made up to 24 March 2012 | |
13 Jan 2012 | AA | Total exemption small company accounts made up to 24 March 2011 | |
02 Dec 2011 | CH01 | Director's details changed for John Calum Macdonald on 15 August 2010 | |
02 Dec 2011 | AP01 | Appointment of Miss Chollada Melanie Schmidt as a director | |
29 Nov 2011 | TM01 | Termination of appointment of Florian Schmidt as a director | |
23 Nov 2011 | AR01 | Annual return made up to 23 November 2011 with full list of shareholders | |
23 Nov 2011 | AD01 | Registered office address changed from 67 Sutherland Street London London London SW1V 4JY England on 23 November 2011 | |
23 Nov 2011 | AP03 | Appointment of Mr Alastair Edward Gerard King as a secretary | |
23 Nov 2011 | AP01 | Appointment of Mr Alastair Edward Gerard King as a director | |
23 Nov 2011 | CH01 | Director's details changed for Mr Florian Humbert Anton Scmidt on 23 November 2011 | |
23 Nov 2011 | AP01 | Appointment of Mr Florian Humbert Anton Scmidt as a director | |
22 Nov 2011 | TM01 | Termination of appointment of John Wood as a director | |
22 Nov 2011 | TM01 | Termination of appointment of Michael Armstrong as a director | |
22 Nov 2011 | TM02 | Termination of appointment of John Wood as a secretary |