Advanced company searchLink opens in new window

175-177 SUTHERLAND AVENUE MANAGEMENT (NO. 2) LIMITED

Company number 02443210

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)
08 Dec 2020 AA Micro company accounts made up to 31 March 2020
07 May 2020 CS01 Confirmation statement made on 1 May 2020 with no updates
14 Nov 2019 TM01 Termination of appointment of Andrew John Wilmot as a director on 11 November 2019
12 Aug 2019 AA Micro company accounts made up to 31 March 2019
08 May 2019 CS01 Confirmation statement made on 1 May 2019 with updates
05 Dec 2018 AA Micro company accounts made up to 31 March 2018
01 May 2018 CS01 Confirmation statement made on 1 May 2018 with no updates
04 Jul 2017 AA Micro company accounts made up to 31 March 2017
02 May 2017 CS01 Confirmation statement made on 1 May 2017 with updates
01 Feb 2017 AP01 Appointment of Mr John White as a director on 1 February 2017
17 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
03 May 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 10
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
06 May 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 10
25 Nov 2014 AA Accounts for a dormant company made up to 31 March 2014
04 Aug 2014 CH04 Secretary's details changed for Westbourne Estates on 1 July 2014
01 Aug 2014 AD01 Registered office address changed from 120 Westbourne Grove London W11 2RR to Westbourne Block Management 19 Eastbourne Terrace London W2 6LG on 1 August 2014
02 May 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 10
02 May 2014 TM01 Termination of appointment of Raynald Brulotte as a director
09 Sep 2013 AP04 Appointment of Westbourne Estates as a secretary
09 Sep 2013 TM02 Termination of appointment of United Company Secretaries as a secretary
09 Sep 2013 AD01 Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN England on 9 September 2013
18 Jun 2013 AA Accounts for a dormant company made up to 31 March 2013
01 May 2013 TM01 Termination of appointment of Michael Hart as a director
01 May 2013 AR01 Annual return made up to 1 May 2013 with full list of shareholders