Advanced company searchLink opens in new window

87 SUTHERLAND AVENUE LIMITED

Company number 04361612

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 Apr 2017 CS01 Confirmation statement made on 15 April 2017 with updates
15 Mar 2017 AA Accounts for a dormant company made up to 31 December 2016
20 May 2016 AR01 Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 6
09 May 2016 TM01 Termination of appointment of Roseann Ward as a director on 5 May 2016
10 Mar 2016 AA Accounts for a dormant company made up to 31 December 2015
02 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
22 Apr 2015 AR01 Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 6
16 May 2014 AR01 Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-05-16
  • GBP 6
28 Feb 2014 AA Accounts for a dormant company made up to 31 December 2013
04 Jul 2013 AR01 Annual return made up to 3 July 2013 with full list of shareholders
03 Jul 2013 SH01 Statement of capital following an allotment of shares on 1 January 2013
  • GBP 6
18 Jun 2013 AP01 Appointment of Mrs Georgina Stupar as a director
15 May 2013 AP01 Appointment of Miss Roseann Ward as a director
25 Apr 2013 AR01 Annual return made up to 15 April 2013 with full list of shareholders
19 Apr 2013 TM01 Termination of appointment of Andres Cuenca Torres as a director
25 Jan 2013 AA Accounts for a dormant company made up to 31 December 2012
18 May 2012 AR01 Annual return made up to 15 April 2012 with full list of shareholders
12 Jan 2012 AA Accounts for a dormant company made up to 31 December 2011
26 Jul 2011 AA Accounts for a dormant company made up to 31 December 2010
12 May 2011 AR01 Annual return made up to 15 April 2011 with full list of shareholders
12 May 2011 AD01 Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF United Kingdom on 12 May 2011
10 May 2010 AR01 Annual return made up to 15 April 2010 with full list of shareholders
10 May 2010 CH01 Director's details changed for Andres Ramon Cuenca Torres on 15 April 2010
10 May 2010 CH01 Director's details changed for Mrs Annie Braviner on 15 April 2010
10 May 2010 CH01 Director's details changed for Simon Macloughlin on 15 April 2010