- Company Overview for 57 SUTHERLAND AVENUE LIMITED (02180904)
- Filing history for 57 SUTHERLAND AVENUE LIMITED (02180904)
- People for 57 SUTHERLAND AVENUE LIMITED (02180904)
- More for 57 SUTHERLAND AVENUE LIMITED (02180904)
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) |
---|---|---|---|
10 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
26 Jun 2017 | CS01 | Confirmation statement made on 21 June 2017 with no updates | |
13 Feb 2017 | AP01 | Appointment of Alister Jack Langdon as a director on 13 January 2017 | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
25 Jul 2016 | AP01 | Appointment of Mrs Azadeh Kasraei as a director on 25 July 2016 | |
06 Jul 2016 | AD01 | Registered office address changed from C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England to 91 Randolph Avenue London W9 1DL on 6 July 2016 | |
06 Jul 2016 | TM02 | Termination of appointment of Firstport Secretarial Limited as a secretary on 6 July 2016 | |
22 Jun 2016 | AR01 | Annual return made up to 21 June 2016 no member list | |
19 Apr 2016 | TM01 | Termination of appointment of Sheetal Shinh as a director on 19 April 2014 | |
10 Feb 2016 | AD01 | Registered office address changed from C/O Peverel Secretarial Limited Marlborough House Wigmore Place, Wigmore Lane Luton LU2 9EX to C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 10 February 2016 | |
10 Feb 2016 | CH04 | Secretary's details changed for Peverel Secretarial Limited on 6 November 2015 | |
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Jun 2015 | AR01 | Annual return made up to 21 June 2015 no member list | |
24 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
01 Jul 2014 | AR01 | Annual return made up to 21 June 2014 no member list | |
27 Jan 2014 | AP01 | Appointment of Miss Sheetal Shinh as a director on 27 January 2014 | |
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
21 Jun 2013 | AR01 | Annual return made up to 21 June 2013 no member list | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
26 Jun 2012 | AR01 | Annual return made up to 21 June 2012 no member list | |
26 Jun 2012 | AP04 | Appointment of Peverel Secretarial Limited as a secretary on 20 June 2012 | |
26 Jun 2012 | TM02 | Termination of appointment of Pembertons Secretaries Limited as a secretary on 20 June 2012 | |
26 Jun 2012 | AD01 | Registered office address changed from C/O Pembertons Secretaries Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom on 26 June 2012 | |
01 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
04 Jul 2011 | AR01 | Annual return made up to 21 June 2011 no member list |