163 SUTHERLAND AVENUE (MANAGEMENT) LIMITED
Company number 04180036
- Company Overview for 163 SUTHERLAND AVENUE (MANAGEMENT) LIMITED (04180036)
- Filing history for 163 SUTHERLAND AVENUE (MANAGEMENT) LIMITED (04180036)
- People for 163 SUTHERLAND AVENUE (MANAGEMENT) LIMITED (04180036)
- More for 163 SUTHERLAND AVENUE (MANAGEMENT) LIMITED (04180036)
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) |
---|---|---|---|
03 Apr 2018 | AD01 | Registered office address changed from C/O Abc Estates 51 Brent Street London NW4 2EA to 179 Station Road Edgware HA8 7JX on 3 April 2018 | |
02 Mar 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
02 Mar 2018 | CS01 | Confirmation statement made on 28 February 2018 with no updates | |
04 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
28 Feb 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
21 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
12 Apr 2016 | AR01 |
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
|
|
27 Aug 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
16 Mar 2015 | AR01 |
Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
|
|
16 Mar 2015 | CH01 | Director's details changed for Susan Sharona Zalcman on 16 March 2015 | |
16 Mar 2015 | CH01 | Director's details changed for Stephanie Roeg on 16 March 2015 | |
16 Mar 2015 | CH01 | Director's details changed for Mr Michael Klimbacher on 16 March 2015 | |
30 Jan 2015 | AP04 | Appointment of Abc Block Management Limited as a secretary on 1 January 2015 | |
30 Jan 2015 | AD01 | Registered office address changed from 163 Sutherland Avenue (Management) Limited 163 Sutherland Avenue Maida Vale London W9 1ES England to C/O Abc Estates 51 Brent Street London NW4 2EA on 30 January 2015 | |
09 Dec 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
14 Oct 2014 | AD01 | Registered office address changed from C/O Islington Properties Ltd 4Th Floor 9 White Lion Street London N1 9PD to 163 Sutherland Avenue (Management) Limited 163 Sutherland Avenue Maida Vale London W9 1ES on 14 October 2014 | |
10 Apr 2014 | AR01 |
Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-04-10
|
|
10 Apr 2014 | AP01 | Appointment of Mr Michael Klimbacher as a director | |
10 Oct 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
20 Mar 2013 | TM01 | Termination of appointment of Victoria Varshavskaya as a director | |
20 Mar 2013 | AR01 | Annual return made up to 15 March 2013 with full list of shareholders | |
19 Mar 2013 | TM01 | Termination of appointment of Victoria Varshavskaya as a director | |
28 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
12 Apr 2012 | AR01 | Annual return made up to 15 March 2012 with full list of shareholders | |
20 Jan 2012 | AP01 | Appointment of Ms Libby Young as a director |