Advanced company searchLink opens in new window

140 SUTHERLAND AVENUE LIMITED

Company number 05061035

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)
01 Jun 2016 AP01 Appointment of Mr Adam Gagen as a director on 22 May 2016
22 May 2016 AA Total exemption small company accounts made up to 31 March 2016
19 Mar 2016 AR01 Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-19
  • GBP 5
07 Feb 2016 TM01 Termination of appointment of Andrew John Hall as a director on 12 January 2016
07 Feb 2016 TM01 Termination of appointment of Andrew John Hall as a director on 12 January 2016
02 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
08 Mar 2015 AR01 Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-08
  • GBP 5
06 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
23 Mar 2014 AR01 Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-03-23
  • GBP 5
23 Mar 2014 CH01 Director's details changed for Jonathan Mark Spinks on 23 March 2014
15 Dec 2013 AD01 Registered office address changed from C/O Yukari & Jonathan Spinks Wellington Barns Wellington Street Littleport Ely Cambridgeshire CB6 1PN England on 15 December 2013
19 May 2013 AA Total exemption small company accounts made up to 31 March 2013
11 Mar 2013 AR01 Annual return made up to 2 March 2013 with full list of shareholders
27 Jan 2013 AD01 Registered office address changed from 6 Prickwillow Road Ely Cambridgeshire CB6 4QP on 27 January 2013
30 Jun 2012 AA Total exemption small company accounts made up to 31 March 2012
31 Mar 2012 AR01 Annual return made up to 2 March 2012 with full list of shareholders
31 Mar 2012 CH01 Director's details changed for Jonathan Mark Spinks on 1 June 2011
18 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
27 Mar 2011 AR01 Annual return made up to 2 March 2011 with full list of shareholders
27 Mar 2011 CH01 Director's details changed for Andrew John Hall on 2 March 2011
27 Mar 2011 CH01 Director's details changed for Jonathan Mark Spinks on 2 March 2011
30 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
30 Jun 2010 TM02 Termination of appointment of Temple Secretarial Limited as a secretary
30 Jun 2010 AD01 Registered office address changed from 16 Old Bailey London EC4M 7EG on 30 June 2010
02 Mar 2010 AR01 Annual return made up to 2 March 2010 with full list of shareholders