Advanced company searchLink opens in new window

130 SUTHERLAND AVENUE (1990) LIMITED

Company number 02525616

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)
11 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
10 Aug 2017 AA Micro company accounts made up to 31 March 2017
18 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
11 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
05 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1,000
07 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Nov 2015 AP01 Appointment of Mrs Kate Bamford as a director on 16 September 2015
23 Nov 2015 TM01 Termination of appointment of Bridget Kingspark Sargeson as a director on 16 November 2015
01 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1,000
10 Feb 2015 AP03 Appointment of Mr Simon Henry Gwyther as a secretary on 10 February 2015
10 Feb 2015 TM02 Termination of appointment of Leif Bjerre Larsen as a secretary on 10 February 2015
05 Dec 2014 AP01 Appointment of Martinus Petrus Adrianus Rats as a director on 26 November 2014
04 Dec 2014 TM01 Termination of appointment of Pierre Francois Valentin as a director on 7 November 2014
20 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Apr 2014 AR01 Annual return made up to 31 March 2014
Statement of capital on 2014-04-17
  • GBP 1,000
06 Mar 2014 TM01 Termination of appointment of Anne Carey as a director
06 Mar 2014 AP01 Appointment of Georgina Kate Rhiannon Williams as a director
18 Sep 2013 TM01 Termination of appointment of Victor Gareh as a director
14 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
09 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
08 Apr 2013 CH01 Director's details changed for Peter Keisner on 31 March 2012
08 Apr 2013 CH01 Director's details changed for Anne Patricia Carey on 8 April 2013
08 Apr 2013 CH01 Director's details changed for Victor Gareh on 3 April 2011
13 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
11 May 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders