28/30 SUTHERLAND AVENUE FREEHOLD LIMITED
Company number 06575388
- Company Overview for 28/30 SUTHERLAND AVENUE FREEHOLD LIMITED (06575388)
- Filing history for 28/30 SUTHERLAND AVENUE FREEHOLD LIMITED (06575388)
- People for 28/30 SUTHERLAND AVENUE FREEHOLD LIMITED (06575388)
- More for 28/30 SUTHERLAND AVENUE FREEHOLD LIMITED (06575388)
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) |
---|---|---|---|
14 Jan 2025 | AA | Accounts for a dormant company made up to 30 April 2024 | |
07 May 2024 | CS01 | Confirmation statement made on 24 April 2024 with no updates | |
31 Jan 2024 | AA | Accounts for a dormant company made up to 30 April 2023 | |
25 Apr 2023 | CS01 | Confirmation statement made on 24 April 2023 with no updates | |
29 Sep 2022 | AA | Accounts for a dormant company made up to 30 April 2022 | |
12 May 2022 | CS01 | Confirmation statement made on 24 April 2022 with no updates | |
10 Feb 2022 | AP01 | Appointment of Mrs Maria Giuditta Martello as a director on 20 December 2021 | |
28 Dec 2021 | AA | Accounts for a dormant company made up to 30 April 2021 | |
24 Apr 2021 | CS01 | Confirmation statement made on 24 April 2021 with no updates | |
15 Mar 2021 | AA | Accounts for a dormant company made up to 30 April 2020 | |
14 Dec 2020 | AP01 | Appointment of Mr Xi Xu as a director on 11 December 2020 | |
24 Apr 2020 | CS01 | Confirmation statement made on 24 April 2020 with no updates | |
05 Dec 2019 | AA | Accounts for a dormant company made up to 30 April 2019 | |
24 Apr 2019 | CS01 | Confirmation statement made on 24 April 2019 with no updates | |
28 Feb 2019 | AP01 | Appointment of Miss Kirsty Elizabeth Acton as a director on 28 February 2019 | |
26 Feb 2019 | AP01 | Appointment of Ms Victoria Keri-Nagy as a director on 25 February 2019 | |
25 Feb 2019 | TM01 | Termination of appointment of Christopher Keri Nagy as a director on 25 February 2019 | |
11 Dec 2018 | AA | Accounts for a dormant company made up to 30 April 2018 | |
24 Apr 2018 | CS01 | Confirmation statement made on 24 April 2018 with no updates | |
18 Jan 2018 | AA | Accounts for a dormant company made up to 30 April 2017 | |
19 Jul 2017 | CH04 | Secretary's details changed for Warwick Estates Property Management Limited on 11 May 2017 | |
12 May 2017 | AD01 | Registered office address changed from Unit 9, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 12 May 2017 | |
24 Apr 2017 | CS01 | Confirmation statement made on 24 April 2017 with updates | |
13 Jan 2017 | AA | Accounts for a dormant company made up to 30 April 2016 | |
11 Nov 2016 | TM01 | Termination of appointment of Adriaan Willem Baars as a director on 23 April 2016 |