- Company Overview for 52 SUTHERLAND SQUARE LIMITED (02041954)
- Filing history for 52 SUTHERLAND SQUARE LIMITED (02041954)
- People for 52 SUTHERLAND SQUARE LIMITED (02041954)
- More for 52 SUTHERLAND SQUARE LIMITED (02041954)
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) |
---|---|---|---|
03 Apr 2020 | PSC01 | Notification of Susan Louise Clark as a person with significant control on 28 February 2020 | |
03 Apr 2020 | PSC07 | Cessation of Susan Louise Clark as a person with significant control on 28 February 2020 | |
03 Apr 2020 | AP01 | Appointment of Mrs Susan Louise Clark as a director on 28 February 2020 | |
03 Apr 2020 | TM01 | Termination of appointment of Sarah Emma Frances Clark as a director on 28 February 2020 | |
20 Feb 2020 | PSC01 | Notification of Susan Louise Clark as a person with significant control on 20 February 2020 | |
20 Feb 2020 | PSC09 | Withdrawal of a person with significant control statement on 20 February 2020 | |
20 Feb 2020 | PSC01 | Notification of Simon Timothy David Tong as a person with significant control on 20 February 2020 | |
05 Sep 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
23 Aug 2019 | AD01 | Registered office address changed from West Walk Building 110 Regent Road Leicester LE1 7LT England to West Walk Building 110 Regent Road Leicester LE1 7LT on 23 August 2019 | |
23 Aug 2019 | AD01 | Registered office address changed from Thomas Eggar House Friary Lane Chichester West Sussex PO19 1UF to West Walk Building 110 Regent Road Leicester LE1 7LT on 23 August 2019 | |
25 Apr 2019 | CS01 | Confirmation statement made on 19 March 2019 with no updates | |
21 Aug 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
29 Mar 2018 | CS01 | Confirmation statement made on 19 March 2018 with no updates | |
01 Aug 2017 | CH01 | Director's details changed for Mr Simon Timothy David Tong on 17 April 2017 | |
12 Apr 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
03 Apr 2017 | CS01 | Confirmation statement made on 19 March 2017 with updates | |
03 Apr 2017 | TM01 | Termination of appointment of James Edward Rusby as a director on 31 October 2016 | |
03 Aug 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
20 Mar 2016 | AR01 |
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-20
|
|
17 Jun 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
19 Mar 2015 | AR01 |
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
|
|
27 Oct 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
13 Aug 2014 | AD01 | Registered office address changed from The Corn Exchange Baffin's Lane Chichester West Sussex PO19 1GE to Thomas Eggar House Friary Lane Chichester West Sussex PO19 1UF on 13 August 2014 | |
01 Apr 2014 | AR01 |
Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
|
|
31 Mar 2014 | CH03 | Secretary's details changed for Simon Timothy David Tong on 15 March 2013 |