37 SUTHERLAND STREET MANAGEMENT COMPANY LIMITED
Company number 06246609
- Company Overview for 37 SUTHERLAND STREET MANAGEMENT COMPANY LIMITED (06246609)
- Filing history for 37 SUTHERLAND STREET MANAGEMENT COMPANY LIMITED (06246609)
- People for 37 SUTHERLAND STREET MANAGEMENT COMPANY LIMITED (06246609)
- More for 37 SUTHERLAND STREET MANAGEMENT COMPANY LIMITED (06246609)
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 |