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) |
---|---|---|---|
06 Dec 2013 | TM01 | Termination of appointment of Jonathan Bentata as a director | |
06 Dec 2013 | AP01 | Appointment of Ms Morvarid Ghaem-Maghami Hezaveh as a director | |
14 Nov 2013 | AR01 |
Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2013-11-14
|
|
11 Sep 2013 | TM01 | Termination of appointment of Stephen Cole as a director | |
09 Aug 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
14 Nov 2012 | AR01 | Annual return made up to 12 November 2012 with full list of shareholders | |
12 Sep 2012 | AP01 | Appointment of Mr Jonathan Bentata as a director | |
31 Aug 2012 | TM01 | Termination of appointment of Irvin Fishman as a director | |
22 Aug 2012 | TM01 | Termination of appointment of Carol Hennessy as a director | |
20 Aug 2012 | AP01 | Appointment of Mr Irvin Fishman as a director | |
15 Aug 2012 | TM01 | Termination of appointment of Melinda Irwin as a director | |
13 Aug 2012 | AP01 | Appointment of Mr Mark Anthony Kissack as a director | |
04 Apr 2012 | TM01 | Termination of appointment of Melinda Irwin as a director | |
04 Apr 2012 | AP01 | Appointment of Ms Melinda Irwin as a director | |
04 Apr 2012 | AP01 | Appointment of Ms Melinda Irwin as a director | |
04 Apr 2012 | CH01 | Director's details changed for Stephen Ian Cole on 4 April 2012 | |
19 Mar 2012 | AP01 | Appointment of Miss Carol Hennessy as a director | |
07 Mar 2012 | TM01 | Termination of appointment of Melinda Irwin as a director | |
28 Dec 2011 | AA | Total exemption small company accounts made up to 30 November 2011 | |
25 Nov 2011 | AR01 | Annual return made up to 12 November 2011 with full list of shareholders | |
13 Apr 2011 | AD01 | Registered office address changed from First Floor, Sentinel House Sentinel Square Brent Street London NW4 2EP on 13 April 2011 | |
28 Feb 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
01 Feb 2011 | AR01 | Annual return made up to 12 November 2010 with full list of shareholders | |
01 Feb 2011 | CH01 | Director's details changed for Ms Melinda Irwin on 2 July 2010 | |
18 Oct 2010 | TM02 | Termination of appointment of Alison Waller as a secretary |