CS01 |
Confirmation statement with no updates Mon, 17th Apr 2023
filed on: 18th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 1st, February 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 17th Apr 2022
filed on: 19th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 15th, January 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 17th Apr 2021
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Mon, 19th Apr 2021 director's details were changed
filed on: 21st, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 11th, February 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 17th Apr 2020
filed on: 1st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 13th, January 2020
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 5th, November 2019
| resolution
|
Free Download
(17 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 23rd Oct 2019
filed on: 23rd, October 2019
| resolution
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 23rd, October 2019
| change of name
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 17th Apr 2019
filed on: 24th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 15th, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 17th Apr 2018
filed on: 1st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 27th Apr 2017
filed on: 27th, April 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 17th Apr 2017
filed on: 27th, April 2017
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On Wed, 23rd Mar 2016 new director was appointed.
filed on: 5th, May 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 22nd Mar 2016 new director was appointed.
filed on: 5th, May 2016
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 26th Apr 2016
filed on: 26th, April 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 17th Apr 2016, no shareholders list
filed on: 26th, April 2016
| annual return
|
Free Download
(5 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 20th, August 2015
| resolution
|
Free Download
|
CONNOT |
Notice of change of name
filed on: 20th, August 2015
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed sutherland house freehold management co LIMITEDcertificate issued on 20/08/15
filed on: 20th, August 2015
| change of name
|
Free Download
|
MA |
Articles and Memorandum of Association
filed on: 20th, August 2015
| incorporation
|
Free Download
(16 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 31st, July 2015
| resolution
|
Free Download
|
AA |
Micro company financial statements for the year ending on Tue, 28th Apr 2015
filed on: 2nd, May 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 17th Apr 2015, no shareholders list
filed on: 17th, April 2015
| annual return
|
Free Download
(5 pages)
|
AD01 |
Address change date: Thu, 16th Apr 2015. New Address: 98 Elers Road London W13 9QE. Previous address: , Flat 5 Sutherland House Sutherland Road, Ealing, London, W13 0DZ
filed on: 16th, April 2015
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 16th Apr 2015. New Address: 98 Elers Road London W13 9QE. Previous address: , 98 Elers Road, London, W13 9QE, England
filed on: 16th, April 2015
| address
|
Free Download
(1 page)
|
AP01 |
On Mon, 2nd Jun 2014 new director was appointed.
filed on: 15th, July 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
On Mon, 7th Jul 2014 new director was appointed.
filed on: 15th, July 2014
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, April 2014
| incorporation
|
Free Download
(33 pages)
|