16 SUTHERLAND ROAD (MANAGEMENT) LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-03-10 View Report
Confirmation statement. Statement with no updates. 2023-02-20 View Report
Accounts. Accounts type total exemption full. 2022-03-15 View Report
Confirmation statement. Second filing of confirmation statement with made up date. 2022-03-11 View Report
Confirmation statement. Statement with no updates. 2022-02-09 View Report
Accounts. Accounts type total exemption full. 2021-03-15 View Report
Confirmation statement. Statement with no updates. 2021-02-08 View Report
Accounts. Accounts type total exemption full. 2020-06-03 View Report
Confirmation statement. Statement with no updates. 2020-02-10 View Report
Accounts. Accounts type total exemption full. 2019-08-05 View Report
Confirmation statement. Statement with no updates. 2019-02-08 View Report
Accounts. Accounts type total exemption full. 2018-11-22 View Report
Confirmation statement. Statement with no updates. 2018-02-08 View Report
Accounts. Accounts type total exemption full. 2017-06-09 View Report
Confirmation statement. Statement with updates. 2017-02-09 View Report
Accounts. Accounts type total exemption full. 2016-11-25 View Report
Annual return. With made up date full list shareholders. 2016-03-08 View Report
Accounts. Accounts type dormant. 2016-01-11 View Report
Address. Old address: Power Road Studios 114 Power Road London W4 5PY England. New address: 24 Station Parade Uxbridge Road London W5 3LD. Change date: 2015-09-28. 2015-09-28 View Report
Officers. Termination date: 2015-08-19. Officer name: Craig Newell. 2015-09-28 View Report
Address. New address: Power Road Studios 114 Power Road London W4 5PY. Old address: C/O Craig Sheehan 4 Challoner Crescent London W14 9LE. Change date: 2015-06-25. 2015-06-25 View Report
Annual return. With made up date full list shareholders. 2015-03-31 View Report
Accounts. Accounts type dormant. 2014-11-03 View Report
Annual return. With made up date full list shareholders. 2014-03-17 View Report
Officers. Officer name: Mrs Camilla Frances Reid. 2014-01-16 View Report
Officers. Officer name: Mr Craig Newell. 2014-01-16 View Report
Accounts. Accounts type dormant. 2013-11-01 View Report
Address. Old address: C/O S Maddison 16 Sutherland Road London W13 0DT England. Change date: 2013-10-09. 2013-10-09 View Report
Address. Old address: 5/6 Uxbridge Road London W5 3NU England. Change date: 2013-07-08. 2013-07-08 View Report
Officers. Officer name: Nicholas Lambourne. 2013-07-08 View Report
Officers. Officer name: Nick Lamboourne. 2013-07-08 View Report
Annual return. With made up date full list shareholders. 2013-02-20 View Report
Accounts. Accounts type dormant. 2012-11-06 View Report
Officers. Officer name: Nick Lamboourne. 2012-02-23 View Report
Address. Old address: 16 Sutherland Road Ealing London W13 0DT. Change date: 2012-02-23. 2012-02-23 View Report
Accounts. Accounts type dormant. 2012-02-23 View Report
Annual return. With made up date full list shareholders. 2012-02-10 View Report
Officers. Officer name: Jonathan Errington. 2012-02-10 View Report
Gazette. Gazette filings brought up to date. 2011-03-26 View Report
Annual return. With made up date full list shareholders. 2011-03-24 View Report
Officers. Officer name: Mr Nicholas Lambourne. 2011-03-24 View Report
Officers. Officer name: Monica Wan. 2011-03-24 View Report
Accounts. Accounts type dormant. 2011-03-24 View Report
Gazette. Gazette notice compulsary. 2011-03-15 View Report
Annual return. With made up date full list shareholders. 2010-05-10 View Report
Officers. Change date: 2010-02-08. Officer name: Mr Jonathan Errington. 2010-05-07 View Report
Annual return. Legacy. 2009-04-28 View Report
Accounts. Accounts type dormant. 2009-03-02 View Report
Accounts. Accounts type dormant. 2009-01-26 View Report
Officers. Description: Director appointed mr jonathan errington. 2009-01-12 View Report