189 SUTHERLAND AVENUE MANAGEMENT LIMITED

02973871
EGALE 1 80 ST ALBANS ROAD WATFORD HERTS WD17 1DL

Documents

Documents
Date Category Description Pages
15 Apr 2024 accounts Annual Accounts 9 Buy now
20 Oct 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Feb 2023 accounts Annual Accounts 9 Buy now
25 Oct 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Oct 2022 officers Change of particulars for director (Mr Andrew Mark Slinger) 2 Buy now
16 Jun 2022 officers Termination of appointment of director (Dimitrios Koufopoulos) 1 Buy now
19 May 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 May 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 May 2022 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
22 Mar 2022 accounts Annual Accounts 9 Buy now
21 Oct 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Mar 2021 accounts Annual Accounts 9 Buy now
11 Dec 2020 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
11 Dec 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Dec 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Dec 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Dec 2020 officers Termination of appointment of director (William Lee) 1 Buy now
10 Dec 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Dec 2020 officers Appointment of director (Mr Andrew Mark Slinger) 2 Buy now
20 Oct 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Sep 2020 officers Change of particulars for director (Mr Dimitrios Koufopoulos) 2 Buy now
18 Sep 2020 officers Change of particulars for director (Mr William Lee) 2 Buy now
18 Sep 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Sep 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Feb 2020 accounts Annual Accounts 9 Buy now
30 Oct 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Oct 2019 officers Termination of appointment of secretary (Bushey Secretaries and Registrars Limited) 1 Buy now
22 Feb 2019 accounts Annual Accounts 6 Buy now
26 Oct 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Feb 2018 accounts Annual Accounts 7 Buy now
07 Nov 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Nov 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Oct 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 Oct 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 Oct 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 Oct 2017 officers Change of particulars for director (Mr William Lee) 2 Buy now
20 Oct 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Oct 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Mar 2017 accounts Annual Accounts 7 Buy now
21 Nov 2016 confirmation-statement Confirmation Statement With Updates 9 Buy now
11 Apr 2016 accounts Annual Accounts 7 Buy now
18 Nov 2015 annual-return Annual Return 5 Buy now
03 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Sep 2015 officers Change of particulars for corporate secretary (Bushey Secretaries and Registrars Limited) 1 Buy now
11 May 2015 accounts Annual Accounts 7 Buy now
24 Nov 2014 annual-return Annual Return 5 Buy now
19 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Feb 2014 accounts Annual Accounts 2 Buy now
04 Nov 2013 annual-return Annual Return 5 Buy now
04 Nov 2013 officers Termination of appointment of director (Simon Kenton) 1 Buy now
09 Oct 2013 officers Termination of appointment of director (Katherine Chalmers) 1 Buy now
06 Mar 2013 accounts Annual Accounts 2 Buy now
25 Jan 2013 officers Termination of appointment of director (Noushin Ourmazd) 1 Buy now
26 Oct 2012 annual-return Annual Return 9 Buy now
22 Aug 2012 accounts Annual Accounts 5 Buy now
13 Aug 2012 officers Appointment of director (Mr Dimitrios Koufopoulos) 2 Buy now
13 Aug 2012 officers Termination of appointment of director (Antonios Koufopoulos) 1 Buy now
24 Oct 2011 annual-return Annual Return 9 Buy now
24 Oct 2011 officers Termination of appointment of director (Mohammad Hamzianpour) 1 Buy now
24 Oct 2011 officers Termination of appointment of director (Mohammad Hamzianpour) 1 Buy now
24 Oct 2011 officers Termination of appointment of director (Gayle Bowen) 1 Buy now
17 Oct 2011 annual-return Annual Return 11 Buy now
01 Aug 2011 accounts Annual Accounts 5 Buy now
26 Jul 2011 officers Appointment of director (Ms Noushin Ourmazd) 2 Buy now
26 Jul 2011 officers Appointment of director (Mr Antonios Koufopoulos) 2 Buy now
18 Oct 2010 annual-return Annual Return 9 Buy now
22 Sep 2010 accounts Annual Accounts 6 Buy now
04 Nov 2009 accounts Annual Accounts 5 Buy now
19 Oct 2009 annual-return Annual Return 8 Buy now
19 Oct 2009 officers Change of particulars for corporate secretary (Bushey Secretaries and Registrars Limited) 2 Buy now
19 Oct 2009 officers Change of particulars for director (Simon Bernard Kenton) 2 Buy now
19 Oct 2009 officers Change of particulars for director (Mr William Lee) 2 Buy now
19 Oct 2009 officers Change of particulars for director (Katherine Anne Chalmers) 2 Buy now
19 Oct 2009 officers Change of particulars for director (Gayle Elizabeth Bowen) 2 Buy now
19 Oct 2009 officers Change of particulars for director (Mohammad Hossein Hamzianpour) 2 Buy now
22 May 2009 address Registered office changed on 22/05/2009 from 191 sparrows herne bushey heath hertfordshire WD23 1AJ 1 Buy now
02 Dec 2008 annual-return Return made up to 06/10/08; full list of members 7 Buy now
14 Oct 2008 accounts Annual Accounts 6 Buy now
02 Dec 2007 annual-return Return made up to 06/10/07; full list of members 9 Buy now
08 Nov 2007 officers New director appointed 2 Buy now
31 May 2007 officers Director resigned 1 Buy now
31 May 2007 accounts Annual Accounts 6 Buy now
13 Nov 2006 annual-return Return made up to 06/10/06; full list of members 9 Buy now
03 Nov 2006 accounts Annual Accounts 5 Buy now
03 Nov 2006 officers New director appointed 2 Buy now
11 Aug 2006 officers Director resigned 1 Buy now
12 Dec 2005 annual-return Return made up to 06/10/05; full list of members 9 Buy now
09 Mar 2005 accounts Annual Accounts 5 Buy now
04 Nov 2004 annual-return Return made up to 06/10/04; full list of members 9 Buy now
04 Jun 2004 accounts Annual Accounts 1 Buy now
04 Jun 2004 accounts Accounting reference date extended from 31/10/03 to 31/12/03 1 Buy now
20 May 2004 officers Secretary resigned 1 Buy now
20 May 2004 address Registered office changed on 20/05/04 from: 189 sutherland avenue london W9 1 Buy now
20 May 2004 officers New secretary appointed 2 Buy now
05 Feb 2004 officers Director resigned 1 Buy now
05 Feb 2004 annual-return Return made up to 06/10/03; full list of members 10 Buy now
31 Oct 2003 officers Director's particulars changed 1 Buy now
01 Sep 2003 accounts Annual Accounts 1 Buy now
19 Nov 2002 annual-return Return made up to 06/10/02; full list of members 10 Buy now
19 Nov 2002 officers New director appointed 2 Buy now