- Company Overview for SUTHERLANDS HOLDINGS LTD (12045791)
- Filing history for SUTHERLANDS HOLDINGS LTD (12045791)
- People for SUTHERLANDS HOLDINGS LTD (12045791)
- Charges for SUTHERLANDS HOLDINGS LTD (12045791)
- More for SUTHERLANDS HOLDINGS LTD (12045791)
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) |
---|---|---|---|
27 Jun 2024 | CS01 | Confirmation statement made on 11 June 2024 with no updates | |
27 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
14 Jun 2023 | CS01 | Confirmation statement made on 11 June 2023 with no updates | |
28 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
21 Feb 2023 | CH01 | Director's details changed for Mr Manveer Singh on 17 February 2023 | |
14 Jun 2022 | CS01 | Confirmation statement made on 11 June 2022 with no updates | |
28 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
23 Jun 2021 | CS01 | Confirmation statement made on 11 June 2021 with no updates | |
14 Jun 2021 | AD01 | Registered office address changed from First Floor 10 College Road Harrow HA1 1BE England to 8 Fairfield Avenue Datchet Slough SL3 9NQ on 14 June 2021 | |
11 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
24 Jun 2020 | CS01 | Confirmation statement made on 11 June 2020 with no updates | |
24 Jun 2020 | AD01 | Registered office address changed from 8 Fairfield Avenue Datchet Slough Berkshire SL3 9NQ United Kingdom to First Floor 10 College Road Harrow HA1 1BE on 24 June 2020 | |
30 Sep 2019 | MR01 | Registration of charge 120457910002, created on 27 September 2019 | |
17 Sep 2019 | MR01 | Registration of charge 120457910001, created on 16 September 2019 | |
12 Jun 2019 | NEWINC |
Incorporation
Statement of capital on 2019-06-12
|