Advanced company searchLink opens in new window

53 SUNDERLAND AVE MANAGEMENT COMPANY LTD

Company number 12926107

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)
15 Oct 2024 AP01 Appointment of Mr Thomas Howells as a director on 15 October 2024
03 Oct 2024 CS01 Confirmation statement made on 3 October 2024 with updates
19 Jun 2024 AA Micro company accounts made up to 31 October 2023
10 Oct 2023 CS01 Confirmation statement made on 3 October 2023 with updates
21 Jul 2023 AA Micro company accounts made up to 31 October 2022
12 Jul 2023 PSC01 Notification of Caroline Perkins as a person with significant control on 20 June 2022
03 Jul 2023 PSC07 Cessation of Jason Mark Tyrrell as a person with significant control on 20 June 2022
13 Oct 2022 CS01 Confirmation statement made on 3 October 2022 with updates
21 Sep 2022 AD01 Registered office address changed from 9 Glenmore Business Park Langford Locks Kidlington Oxfordshire OX5 1GL England to Twining House 294 Banbury Road Oxford OX2 7ED on 21 September 2022
21 Sep 2022 AP01 Appointment of Miss Setareh Alabaf as a director on 20 June 2022
21 Sep 2022 AP01 Appointment of Ms Caroline Perkins as a director on 20 June 2022
21 Sep 2022 TM01 Termination of appointment of Jason Mark Tyrrell as a director on 20 June 2022
20 Jun 2022 AA Micro company accounts made up to 31 October 2021
01 Nov 2021 SH01 Statement of capital following an allotment of shares on 1 November 2021
  • GBP 6
01 Nov 2021 CS01 Confirmation statement made on 3 October 2021 with updates
04 Oct 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-10-04
  • GBP 1