13 SUTHERLAND STREET TENANTS ASSOCIATION LIMITED
Status | ACTIVE |
Company No. | 02884436 |
Category | Private Limited Company |
Incorporated | 04 Jan 1994 |
Age | 30 years, 4 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
13 SUTHERLAND STREET TENANTS ASSOCIATION LIMITED is an active private limited company with number 02884436. It was incorporated 30 years, 4 months, 29 days ago, on 04 January 1994. The company address is 13 Sutherland Street 13 Sutherland Street, SW1 4JU.
Company Fillings
Confirmation statement with no updates
Date: 04 Jan 2024
Action Date: 04 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-04
Documents
Accounts with accounts type micro entity
Date: 11 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 10 Jan 2023
Action Date: 04 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-04
Documents
Accounts with accounts type micro entity
Date: 01 Nov 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 07 Jan 2022
Action Date: 04 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-04
Documents
Accounts with accounts type micro entity
Date: 25 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 05 Jan 2021
Action Date: 04 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-04
Documents
Accounts with accounts type micro entity
Date: 26 Oct 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with updates
Date: 06 Jan 2020
Action Date: 04 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-04
Documents
Notification of a person with significant control
Date: 06 Jan 2020
Action Date: 26 Sep 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-09-26
Psc name: Louise Pamela Courtney
Documents
Appoint person director company with name date
Date: 06 Jan 2020
Action Date: 06 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Louise Pamela Courtney
Appointment date: 2020-01-06
Documents
Cessation of a person with significant control
Date: 06 Jan 2020
Action Date: 26 Sep 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-09-26
Psc name: Polly Jane Herbert
Documents
Cessation of a person with significant control
Date: 06 Jan 2020
Action Date: 26 Sep 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-09-26
Psc name: David William Herbert
Documents
Accounts with accounts type micro entity
Date: 01 Nov 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 08 Jan 2019
Action Date: 04 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-04
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 04 Jan 2018
Action Date: 04 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-04
Documents
Accounts with accounts type micro entity
Date: 24 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 17 Jan 2017
Action Date: 04 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-04
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2016
Action Date: 04 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-04
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2015
Action Date: 04 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-04
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2014
Action Date: 04 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-04
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2013
Action Date: 04 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-04
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2012
Action Date: 04 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-04
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2011
Action Date: 04 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-04
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2010
Action Date: 04 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-04
Documents
Change person director company with change date
Date: 23 Jan 2010
Action Date: 23 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nicholas John Blanchard Copeland
Change date: 2010-01-23
Documents
Change person director company with change date
Date: 23 Jan 2010
Action Date: 23 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Derek Marshall
Change date: 2010-01-23
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 29 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 28 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 10 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 01 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Dec 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 31 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 Dec 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 30 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Dec 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 09 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/03; full list of members
Documents
Legacy
Date: 13 Dec 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption full
Date: 21 Nov 2002
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Legacy
Date: 12 Sep 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Sep 2002
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 02 Sep 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Apr 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 21 Nov 2001
Action Date: 31 Jan 2001
Category: Accounts
Type: AA
Made up date: 2001-01-31
Documents
Legacy
Date: 02 Oct 2001
Category: Capital
Type: 123
Description: Nc inc already adjusted 28/08/01
Documents
Resolution
Date: 02 Oct 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/01; full list of members
Documents
Accounts with accounts type full
Date: 10 Dec 2000
Action Date: 31 Jan 2000
Category: Accounts
Type: AA
Made up date: 2000-01-31
Documents
Legacy
Date: 13 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/00; full list of members
Documents
Accounts with accounts type full
Date: 02 Dec 1999
Action Date: 31 Jan 1999
Category: Accounts
Type: AA
Made up date: 1999-01-31
Documents
Legacy
Date: 17 Jun 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Mar 1999
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/99; full list of members
Documents
Legacy
Date: 04 Nov 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Oct 1998
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 13 Oct 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Oct 1998
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 13 Oct 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 19 May 1998
Action Date: 31 Jan 1998
Category: Accounts
Type: AA
Made up date: 1998-01-31
Documents
Legacy
Date: 31 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/98; full list of members
Documents
Accounts with accounts type full
Date: 03 Sep 1997
Action Date: 31 Jan 1997
Category: Accounts
Type: AA
Made up date: 1997-01-31
Documents
Legacy
Date: 06 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/97; full list of members
Documents
Legacy
Date: 06 Jan 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Jan 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 03 Apr 1996
Action Date: 31 Jan 1996
Category: Accounts
Type: AA
Made up date: 1996-01-31
Documents
Legacy
Date: 22 Jan 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 22 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/96; full list of members
Documents
Legacy
Date: 01 Nov 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 25 Sep 1995
Action Date: 31 Jan 1995
Category: Accounts
Type: AA
Made up date: 1995-01-31
Documents
Legacy
Date: 12 Apr 1995
Category: Annual-return
Type: 363a
Description: Return made up to 04/01/95; full list of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 25 Feb 1994
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 25 Feb 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 25 Feb 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 25 Feb 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 25 Feb 1994
Category: Officers
Type: 288
Description: Secretary resigned;new director appointed
Documents
Legacy
Date: 25 Feb 1994
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Some Companies
17 CHURCH ROAD MANAGEMENT COMPANY LIMITED
17 CHURCH ROAD,NEWTON ABBOT,TQ12 1AL
Number: | 09127211 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
4 CALDER COURT,BLACKPOOL,FY4 2RH
Number: | 10824115 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BARN - DUCK END OFFORD ROAD,ST. NEOTS,PE19 6PP
Number: | 07940494 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GRANGE CHURCH LANE,WARWICK,CV35 8QL
Number: | 09345103 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 QUERCETUM CLOSE,AYLESBURY,HP19 8JN
Number: | 10847840 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 HENDON STREET,SUNDERLAND,SR1 2NF
Number: | 11911925 |
Status: | ACTIVE |
Category: | Private Limited Company |