Advanced company searchLink opens in new window

172/174 SUTHERLAND AVENUE LIMITED

Company number 02360467

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)
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