- Company Overview for 140 SUTHERLAND AVENUE LIMITED (05061035)
- Filing history for 140 SUTHERLAND AVENUE LIMITED (05061035)
- People for 140 SUTHERLAND AVENUE LIMITED (05061035)
- More for 140 SUTHERLAND AVENUE LIMITED (05061035)
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
|
|
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
|
|
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
|
|
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 |