SUTHERLAND HOUSE (BOLTON GARDENS) MANAGEMENT COMPANY LIMITED
Company number 05081593
- Company Overview for SUTHERLAND HOUSE (BOLTON GARDENS) MANAGEMENT COMPANY LIMITED (05081593)
- Filing history for SUTHERLAND HOUSE (BOLTON GARDENS) MANAGEMENT COMPANY LIMITED (05081593)
- People for SUTHERLAND HOUSE (BOLTON GARDENS) MANAGEMENT COMPANY LIMITED (05081593)
- More for SUTHERLAND HOUSE (BOLTON GARDENS) MANAGEMENT COMPANY LIMITED (05081593)
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) |
---|---|---|---|
23 Mar 2018 | CS01 | Confirmation statement made on 23 March 2018 with updates | |
22 Nov 2017 | AA | Total exemption full accounts made up to 25 March 2017 | |
10 Nov 2017 | TM01 | Termination of appointment of Andres Pieczanski as a director on 20 September 2017 | |
07 Apr 2017 | CS01 | Confirmation statement made on 23 March 2017 with updates | |
20 Dec 2016 | AA | Total exemption full accounts made up to 25 March 2016 | |
24 Mar 2016 | AR01 |
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
|
|
01 Dec 2015 | AA | Total exemption full accounts made up to 25 March 2015 | |
23 Mar 2015 | AR01 |
Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
|
|
11 Feb 2015 | AP01 | Appointment of Luisa Katharine Elliott as a director on 18 July 2014 | |
24 Oct 2014 | AA | Total exemption full accounts made up to 25 March 2014 | |
26 Mar 2014 | AR01 |
Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
|
|
17 Sep 2013 | AA | Total exemption full accounts made up to 25 March 2013 | |
25 Mar 2013 | AR01 | Annual return made up to 23 March 2013 with full list of shareholders | |
23 Aug 2012 | AA | Total exemption full accounts made up to 25 March 2012 | |
23 Mar 2012 | AR01 | Annual return made up to 23 March 2012 with full list of shareholders | |
28 Sep 2011 | AA | Total exemption full accounts made up to 25 March 2011 | |
23 Sep 2011 | TM01 | Termination of appointment of Philippe Halban as a director | |
24 Mar 2011 | AR01 | Annual return made up to 23 March 2011 with full list of shareholders | |
29 Sep 2010 | AA | Total exemption full accounts made up to 25 March 2010 | |
15 Sep 2010 | CH01 | Director's details changed for Andres Pieczanski on 15 September 2010 | |
24 May 2010 | TM01 | Termination of appointment of Yvette Masure as a director | |
17 Apr 2010 | AR01 | Annual return made up to 23 March 2010 with full list of shareholders | |
16 Apr 2010 | AD02 | Register inspection address has been changed | |
03 Feb 2010 | AP01 | Appointment of Andres Pieczanski as a director | |
16 Oct 2009 | AA | Total exemption full accounts made up to 25 March 2009 |