Advanced company searchLink opens in new window

52 SUTHERLAND SQUARE LIMITED

Company number 02041954

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 3
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
  • GBP 3
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
  • GBP 3
31 Mar 2014 CH03 Secretary's details changed for Simon Timothy David Tong on 15 March 2013