SUTHERLAND AVENUE RESIDENTS ASSOCIATION LIMITED
Company number 02662203
- Company Overview for SUTHERLAND AVENUE RESIDENTS ASSOCIATION LIMITED (02662203)
- Filing history for SUTHERLAND AVENUE RESIDENTS ASSOCIATION LIMITED (02662203)
- People for SUTHERLAND AVENUE RESIDENTS ASSOCIATION LIMITED (02662203)
- More for SUTHERLAND AVENUE RESIDENTS ASSOCIATION LIMITED (02662203)
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
|
|
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
|
|
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 |