39 SUTHERLAND AVENUE MANAGEMENT COMPANY LIMITED
Company number 01970243
- Company Overview for 39 SUTHERLAND AVENUE MANAGEMENT COMPANY LIMITED (01970243)
- Filing history for 39 SUTHERLAND AVENUE MANAGEMENT COMPANY LIMITED (01970243)
- People for 39 SUTHERLAND AVENUE MANAGEMENT COMPANY LIMITED (01970243)
- More for 39 SUTHERLAND AVENUE MANAGEMENT COMPANY LIMITED (01970243)
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) |
---|---|---|---|
15 Feb 2016 | CH01 | Director's details changed for Mrs Zainab Othman on 1 January 2016 | |
15 Feb 2016 | AD01 | Registered office address changed from Urban Owners Limited Northchurch Busisness Centre 84 Queen Street Sheffield South Yorkshire S1 2DW to C/O Uhy Hacker Young 168 Church Road Hove East Sussex BN3 2DL on 15 February 2016 | |
30 Nov 2015 | TM02 | Termination of appointment of Urban Owners Limited as a secretary on 27 November 2015 | |
13 Jul 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
08 Jan 2015 | AR01 |
Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
|
|
23 Jul 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
09 Jan 2014 | AR01 |
Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
|
|
10 Sep 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
22 Feb 2013 | AP01 | Appointment of Ms Katherine Prideaux as a director | |
06 Feb 2013 | AR01 | Annual return made up to 11 December 2012 with full list of shareholders | |
17 Jan 2013 | AP01 | Appointment of Mr Maurice Steven Karpes as a director | |
17 Jan 2013 | AP01 | Appointment of Mrs Zainab Othman as a director | |
17 Jan 2013 | TM01 | Termination of appointment of John Brien as a director | |
06 Nov 2012 | TM01 | Termination of appointment of Luca Tenuta as a director | |
25 Jun 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
23 Jan 2012 | AP04 | Appointment of Urban Owners Limited as a secretary | |
23 Jan 2012 | AD01 | Registered office address changed from C/O Pembertons Secretaries Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom on 23 January 2012 | |
03 Jan 2012 | AR01 | Annual return made up to 11 December 2011 with full list of shareholders | |
19 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
27 Sep 2011 | TM02 | Termination of appointment of Solitaire Secretaries Ltd as a secretary | |
17 Jun 2011 | AD01 | Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 17 June 2011 | |
14 Dec 2010 | AR01 | Annual return made up to 11 December 2010 with full list of shareholders | |
23 Jul 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
06 Jan 2010 | AA | Accounts for a dormant company made up to 31 March 2009 | |
05 Jan 2010 | AR01 | Annual return made up to 11 December 2009 with full list of shareholders |