SUTHERLAND COURT MANAGEMENT COMPANY LIMITED
Company number 02131794
- Company Overview for SUTHERLAND COURT MANAGEMENT COMPANY LIMITED (02131794)
- Filing history for SUTHERLAND COURT MANAGEMENT COMPANY LIMITED (02131794)
- People for SUTHERLAND COURT MANAGEMENT COMPANY LIMITED (02131794)
- More for SUTHERLAND COURT MANAGEMENT COMPANY LIMITED (02131794)
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) |
---|---|---|---|
17 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
07 Nov 2013 | AP01 | Appointment of Mr Philip Anthony Spinks as a director | |
05 Nov 2013 | AR01 |
Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-11-05
|
|
18 Oct 2012 | AR01 | Annual return made up to 1 October 2012 with full list of shareholders | |
17 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
19 Apr 2012 | TM01 | Termination of appointment of David Parks as a director | |
19 Apr 2012 | TM02 | Termination of appointment of David Parks as a secretary | |
29 Mar 2012 | AP03 | Appointment of Mark Thomas Chapman as a secretary | |
19 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
03 Oct 2011 | AR01 | Annual return made up to 1 October 2011 with full list of shareholders | |
07 Oct 2010 | AR01 | Annual return made up to 1 October 2010 with full list of shareholders | |
10 Jun 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
11 Nov 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
20 Oct 2009 | AR01 | Annual return made up to 1 October 2009 with full list of shareholders | |
20 Oct 2009 | CH01 | Director's details changed for Simon Richard Lewis Thomas on 19 October 2009 | |
20 Oct 2009 | CH01 | Director's details changed for Mr Mark Thomas Chapman on 19 October 2009 | |
20 Oct 2009 | CH01 | Director's details changed for Mr David Roy Parks on 19 October 2009 | |
22 Jan 2009 | 288a | Director appointed simon richard lewis thomas | |
22 Jan 2009 | 288a | Director appointed mark thomas chapman | |
20 Jan 2009 | 288b | Appointment terminated director kenneth hill | |
09 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
10 Nov 2008 | 363a | Return made up to 01/10/08; full list of members | |
30 Apr 2008 | 287 | Registered office changed on 30/04/2008 from 28 high street rickmansworth hertfordshire WD3 1ER | |
13 Dec 2007 | 363a | Return made up to 01/10/07; full list of members | |
11 Jul 2007 | AA | Total exemption small company accounts made up to 31 March 2007 |