- Company Overview for 172/174 SUTHERLAND AVENUE LIMITED (02360467)
- Filing history for 172/174 SUTHERLAND AVENUE LIMITED (02360467)
- People for 172/174 SUTHERLAND AVENUE LIMITED (02360467)
- More for 172/174 SUTHERLAND AVENUE LIMITED (02360467)
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) |
---|---|---|---|
22 Mar 2017 | CS01 | Confirmation statement made on 13 March 2017 with updates | |
31 Oct 2016 | AA | Accounts for a dormant company made up to 24 March 2016 | |
15 Mar 2016 | AR01 | Annual return made up to 13 March 2016 no member list | |
06 Jan 2016 | AD01 | Registered office address changed from C/O Peverel Secretarial Limited Marlborough House Wigmore Place, Wigmore Lane Luton LU2 9EX to C/O Firstport Bespoke Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 6 January 2016 | |
06 Jan 2016 | CH04 | Secretary's details changed for Peverel Secretarial Limited on 6 November 2015 | |
14 Jul 2015 | AA | Accounts for a dormant company made up to 24 March 2015 | |
07 Apr 2015 | AR01 | Annual return made up to 13 March 2015 no member list | |
27 Jun 2014 | AA | Accounts for a dormant company made up to 24 March 2014 | |
14 Mar 2014 | AR01 | Annual return made up to 13 March 2014 no member list | |
18 Feb 2014 | AA | Total exemption small company accounts made up to 24 March 2013 | |
29 Apr 2013 | AP04 | Appointment of Peverel Secretarial Limited as a secretary | |
26 Apr 2013 | TM01 | Termination of appointment of Christopher Beenham as a director | |
14 Mar 2013 | AR01 | Annual return made up to 13 March 2013 no member list | |
25 Oct 2012 | AA | Total exemption full accounts made up to 24 March 2012 | |
24 Apr 2012 | AR01 | Annual return made up to 13 March 2012 no member list | |
24 Apr 2012 | AD01 | Registered office address changed from C/O Pembertons Secretaries Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom on 24 April 2012 | |
23 Dec 2011 | AA | Total exemption full accounts made up to 24 March 2011 | |
27 Sep 2011 | TM02 | Termination of appointment of Solitaire Secretaries Ltd as a secretary | |
17 Jun 2011 | AD01 | Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 17 June 2011 | |
06 Apr 2011 | AR01 | Annual return made up to 13 March 2011 no member list | |
05 Apr 2011 | ANNOTATION |
Rectified form TM01 was removed from the public register on 28/12/2011 as it was invalid or ineffective.
|
|
22 Dec 2010 | AA | Total exemption full accounts made up to 24 March 2010 | |
23 Sep 2010 | AP01 | Appointment of Brigerik Howarth as a director | |
20 Sep 2010 | AP01 | Appointment of Mary Veronica O'neill as a director | |
26 May 2010 | TM01 | Termination of appointment of John O Neill as a director |