Advanced company searchLink opens in new window

16 SUTHERLAND ROAD (MANAGEMENT) LIMITED

Company number 05356005

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)
03 Nov 2014 AA Accounts for a dormant company made up to 28 February 2014
17 Mar 2014 AR01 Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
16 Jan 2014 AP01 Appointment of Mrs Camilla Frances Reid as a director
16 Jan 2014 AP03 Appointment of Mr Craig Newell as a secretary
01 Nov 2013 AA Accounts for a dormant company made up to 28 February 2013
09 Oct 2013 AD01 Registered office address changed from C/O S Maddison 16 Sutherland Road London W13 0DT England on 9 October 2013
08 Jul 2013 AD01 Registered office address changed from 5/6 Uxbridge Road London W5 3NU England on 8 July 2013
08 Jul 2013 TM02 Termination of appointment of Nicholas Lambourne as a secretary
08 Jul 2013 TM01 Termination of appointment of Nick Lamboourne as a director
20 Feb 2013 AR01 Annual return made up to 8 February 2013 with full list of shareholders
06 Nov 2012 AA Accounts for a dormant company made up to 28 February 2012
23 Feb 2012 AP01 Appointment of Nick Lamboourne as a director
23 Feb 2012 AD01 Registered office address changed from 16 Sutherland Road Ealing London W13 0DT on 23 February 2012
23 Feb 2012 AA Accounts for a dormant company made up to 28 February 2011
10 Feb 2012 AR01 Annual return made up to 8 February 2012 with full list of shareholders
10 Feb 2012 TM01 Termination of appointment of Jonathan Errington as a director
26 Mar 2011 DISS40 Compulsory strike-off action has been discontinued
24 Mar 2011 AR01 Annual return made up to 8 February 2011 with full list of shareholders
24 Mar 2011 AP03 Appointment of Mr Nicholas Lambourne as a secretary
24 Mar 2011 TM02 Termination of appointment of Monica Wan as a secretary
24 Mar 2011 AA Accounts for a dormant company made up to 28 February 2010
15 Mar 2011 GAZ1 First Gazette notice for compulsory strike-off
10 May 2010 AR01 Annual return made up to 8 February 2010 with full list of shareholders
07 May 2010 CH01 Director's details changed for Mr Jonathan Errington on 8 February 2010
28 Apr 2009 363a Return made up to 08/02/09; full list of members