- Company Overview for 58 SUTHERLAND AVENUE LIMITED (01643714)
- Filing history for 58 SUTHERLAND AVENUE LIMITED (01643714)
- People for 58 SUTHERLAND AVENUE LIMITED (01643714)
- More for 58 SUTHERLAND AVENUE LIMITED (01643714)
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) |
---|---|---|---|
08 Aug 2014 | CH01 | Director's details changed for Mr Stephen Alexander Salhany on 11 July 2014 | |
08 Aug 2014 | CH01 | Director's details changed for Stephen Mavroghenis on 11 July 2014 | |
18 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
22 Jul 2013 | AR01 | Annual return made up to 11 July 2013 with full list of shareholders | |
22 Jul 2013 | CH01 | Director's details changed for Mr Kenneth Mckenzie on 11 July 2013 | |
13 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
03 Aug 2012 | AR01 | Annual return made up to 11 July 2012 with full list of shareholders | |
14 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
15 Jul 2011 | AR01 | Annual return made up to 11 July 2011 with full list of shareholders | |
07 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
12 Jul 2010 | AR01 | Annual return made up to 11 July 2010 with full list of shareholders | |
12 Jul 2010 | CH01 | Director's details changed for Mr Adekunle Adeniran Ajayi on 11 July 2010 | |
12 Jul 2010 | CH01 | Director's details changed for Mr Kenneth Mckenzie on 11 July 2010 | |
12 Jul 2010 | CH01 | Director's details changed for Stephen Salhany on 11 July 2010 | |
12 Jul 2010 | CH01 | Director's details changed for Lisa Jerome on 11 July 2010 | |
12 Jul 2010 | CH01 | Director's details changed for Stephen Mavroghenis on 11 July 2010 | |
12 Jul 2010 | CH01 | Director's details changed for Mr Digger Elias on 11 July 2010 | |
12 Jul 2010 | CH03 | Secretary's details changed for Stephen Salhany on 11 July 2010 | |
12 Jul 2010 | CH03 | Secretary's details changed for Stephen Mavroghenis on 11 July 2010 | |
20 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
23 Dec 2009 | AD01 | Registered office address changed from Coppards Golden Cross House 8 Duncannon Street London WC2N 4JF on 23 December 2009 | |
17 Sep 2009 | 363a | Return made up to 11/07/09; full list of members | |
17 Sep 2009 | 287 | Registered office changed on 17/09/2009 from c/o c/o coppard & co golden cross house 8 duncannon street london WC2N 4JF | |
29 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
22 Oct 2008 | 363s |
Return made up to 11/07/08; no change of members
|