Advanced company searchLink opens in new window

37 SUTHERLAND STREET MANAGEMENT COMPANY LIMITED

Company number 06246609

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)
20 Jan 2025 AA Accounts for a dormant company made up to 31 May 2024
03 Jun 2024 CS01 Confirmation statement made on 16 May 2024 with no updates
11 Sep 2023 AD01 Registered office address changed from New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG United Kingdom to Lower Wield House Lower Wield Alresford Hampshire SO24 9RX on 11 September 2023
04 Jul 2023 AA Accounts for a dormant company made up to 31 May 2023
16 May 2023 CS01 Confirmation statement made on 16 May 2023 with no updates
16 May 2023 PSC07 Cessation of Ray Lambert as a person with significant control on 27 January 2023
16 May 2023 PSC01 Notification of Lauren Yasemine Everet as a person with significant control on 21 February 2023
31 Jan 2023 TM01 Termination of appointment of Raymond John Lambert as a director on 27 January 2023
30 Jan 2023 AP03 Appointment of Mr Ashley Whittome as a secretary on 27 January 2023
30 Jan 2023 TM02 Termination of appointment of Ray Lambert as a secretary on 27 January 2023
10 Aug 2022 AA Accounts for a dormant company made up to 31 May 2022
16 May 2022 CS01 Confirmation statement made on 16 May 2022 with no updates
03 Oct 2021 AA Accounts for a dormant company made up to 31 May 2021
17 May 2021 CS01 Confirmation statement made on 16 May 2021 with no updates
02 Nov 2020 AD01 Registered office address changed from Harbour Court Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4st to New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG on 2 November 2020
22 Sep 2020 AA Accounts for a dormant company made up to 31 May 2020
18 May 2020 CS01 Confirmation statement made on 16 May 2020 with no updates
24 Apr 2020 PSC01 Notification of Ashley Whittome as a person with significant control on 24 April 2020
24 Apr 2020 PSC07 Cessation of Mark Henry Armour as a person with significant control on 19 September 2019
24 Apr 2020 PSC01 Notification of Lucy Pepita Whittome as a person with significant control on 24 April 2020
23 Sep 2019 AP03 Appointment of Dr Ray Lambert as a secretary on 19 September 2019
23 Sep 2019 TM02 Termination of appointment of Mark Henry Armour as a secretary on 19 September 2019
23 Sep 2019 TM01 Termination of appointment of Mark Henry Armour as a director on 19 September 2019
23 Sep 2019 AP01 Appointment of Mr Ashley Abinger Whittome as a director on 19 September 2019
15 Jul 2019 AA Accounts for a dormant company made up to 31 May 2019