Advanced company searchLink opens in new window

SUTHERLAND AVENUE RESIDENTS ASSOCIATION LIMITED

Company number 02662203

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)
26 Nov 2019 PSC04 Change of details for Ms Morvarid Ghaem-Maghami Hezaveh as a person with significant control on 6 April 2016
26 Nov 2019 PSC04 Change of details for Mr Stefano Di Biase as a person with significant control on 8 November 2017
26 Nov 2019 CH01 Director's details changed for Ms Morvarid Ghaem-Maghami Hezaveh on 26 November 2019
26 Nov 2019 CH01 Director's details changed for Mr Stefano Di Biase on 26 November 2019
12 Nov 2018 CS01 Confirmation statement made on 10 November 2018 with updates
12 Nov 2018 AA Total exemption full accounts made up to 30 September 2018
29 Nov 2017 AA Total exemption full accounts made up to 30 September 2017
24 Nov 2017 CS01 Confirmation statement made on 10 November 2017 with updates
23 Nov 2017 PSC04 Change of details for Mr Stephen Cole as a person with significant control on 6 April 2016
23 Nov 2017 CH01 Director's details changed for Mr Stephen Cole on 1 November 2017
10 Nov 2017 PSC01 Notification of Stefano Di Biase as a person with significant control on 8 November 2017
09 Nov 2017 AP01 Appointment of Mr Stefano Di Biase as a director on 8 November 2017
06 Nov 2017 TM01 Termination of appointment of Mark Anthony Kissack as a director on 3 November 2017
06 Nov 2017 PSC07 Cessation of Mark Anthony Kissack as a person with significant control on 3 November 2017
26 Jan 2017 AA Total exemption small company accounts made up to 30 September 2016
22 Nov 2016 CS01 Confirmation statement made on 12 November 2016 with updates
14 Dec 2015 AR01 Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 9
01 Dec 2015 AA Accounts for a dormant company made up to 30 September 2015
01 Dec 2015 AA01 Previous accounting period shortened from 30 November 2015 to 30 September 2015
02 Nov 2015 AD01 Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 2 November 2015
09 Jul 2015 AA Accounts for a dormant company made up to 30 November 2014
22 Dec 2014 AR01 Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 9
21 Aug 2014 AA Accounts for a dormant company made up to 30 November 2013
21 Aug 2014 AD01 Registered office address changed from C/O Rear Office 43-45 High Road Bushey Heath Bushey Hertfordshire WD23 1EE to Iveco House Station Road Watford Herts WD17 1DL on 21 August 2014
20 Dec 2013 AP01 Appointment of Mr Stephen Cole as a director