SUTHERLAND HOUSE (BOLTON GARDENS) MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 05081593 |
Category | Private Limited Company |
Incorporated | 23 Mar 2004 |
Age | 20 years, 1 month, 5 days |
Jurisdiction | England Wales |
SUMMARY
SUTHERLAND HOUSE (BOLTON GARDENS) MANAGEMENT COMPANY LIMITED is an active private limited company with number 05081593. It was incorporated 20 years, 1 month, 5 days ago, on 23 March 2004. The company address is 8 Hogarth Place, London, SW5 0QT, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 13 Feb 2024
Action Date: 13 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-13
Documents
Accounts with accounts type micro entity
Date: 25 May 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 17 Feb 2023
Action Date: 17 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-17
Documents
Accounts with accounts type micro entity
Date: 07 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 04 Apr 2022
Action Date: 23 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-23
Documents
Change person director company with change date
Date: 04 Apr 2022
Action Date: 01 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Bhartendu Vyas
Change date: 2021-09-01
Documents
Change person director company with change date
Date: 04 Apr 2022
Action Date: 01 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Bhartendu Vyas
Change date: 2021-04-01
Documents
Appoint person director company with name date
Date: 29 Nov 2021
Action Date: 18 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-11-18
Officer name: Caroline Anderson Reeves
Documents
Appoint person director company with name date
Date: 25 Nov 2021
Action Date: 18 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-11-18
Officer name: James Peter Liddell
Documents
Appoint person director company with name date
Date: 23 Nov 2021
Action Date: 18 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-11-18
Officer name: Mr Stephen Paul Cavell
Documents
Accounts with accounts type micro entity
Date: 22 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change registered office address company with date old address new address
Date: 08 Nov 2021
Action Date: 08 Nov 2021
Category: Address
Type: AD01
Old address: Unit 16 Northfields Prospect Business Centre Putney Bridge Road London SW18 1PE England
New address: 8 Hogarth Place London SW5 0QT
Change date: 2021-11-08
Documents
Appoint corporate secretary company with name date
Date: 16 Sep 2021
Action Date: 12 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2021-08-12
Officer name: Tlc Real Estate Services Limited
Documents
Confirmation statement with no updates
Date: 19 Apr 2021
Action Date: 23 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-23
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2020
Action Date: 25 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-25
Documents
Termination secretary company with name termination date
Date: 09 Dec 2020
Action Date: 25 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-11-25
Officer name: Quadrant Property Management Limited
Documents
Termination director company with name termination date
Date: 07 Dec 2020
Action Date: 16 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-11-16
Officer name: William James Dornan
Documents
Change registered office address company with date old address new address
Date: 07 Dec 2020
Action Date: 07 Dec 2020
Category: Address
Type: AD01
Change date: 2020-12-07
New address: Unit 16 Northfields Prospect Business Centre Putney Bridge Road London SW18 1PE
Old address: C/O Quadrant Property Management Kennedy House 115 Hammersmith Road London W14 0QH
Documents
Confirmation statement with no updates
Date: 06 Apr 2020
Action Date: 23 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-23
Documents
Appoint person director company with name date
Date: 04 Dec 2019
Action Date: 31 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-07-31
Officer name: Mrs Jane Williams
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2019
Action Date: 25 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-25
Documents
Confirmation statement with updates
Date: 25 Mar 2019
Action Date: 23 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-23
Documents
Termination director company with name termination date
Date: 21 Feb 2019
Action Date: 16 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-02-16
Officer name: Luisa Katharine Elliott
Documents
Accounts with accounts type total exemption full
Date: 15 Nov 2018
Action Date: 25 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-25
Documents
Confirmation statement with updates
Date: 23 Mar 2018
Action Date: 23 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-23
Documents
Accounts with accounts type total exemption full
Date: 22 Nov 2017
Action Date: 25 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-25
Documents
Termination director company with name termination date
Date: 10 Nov 2017
Action Date: 20 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-09-20
Officer name: Andres Pieczanski
Documents
Confirmation statement with updates
Date: 07 Apr 2017
Action Date: 23 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-23
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2016
Action Date: 25 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-25
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2016
Action Date: 23 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-23
Documents
Accounts with accounts type total exemption full
Date: 01 Dec 2015
Action Date: 25 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-25
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2015
Action Date: 23 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-23
Documents
Appoint person director company with name date
Date: 11 Feb 2015
Action Date: 18 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-07-18
Officer name: Luisa Katharine Elliott
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2014
Action Date: 25 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-25
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2014
Action Date: 23 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-23
Documents
Accounts with accounts type total exemption full
Date: 17 Sep 2013
Action Date: 25 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-25
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2013
Action Date: 23 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-23
Documents
Accounts with accounts type total exemption full
Date: 23 Aug 2012
Action Date: 25 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-25
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2012
Action Date: 23 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-23
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2011
Action Date: 25 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-25
Documents
Termination director company with name
Date: 23 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philippe Halban
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2011
Action Date: 23 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-23
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2010
Action Date: 25 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-25
Documents
Change person director company with change date
Date: 15 Sep 2010
Action Date: 15 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-15
Officer name: Andres Pieczanski
Documents
Termination director company with name
Date: 24 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yvette Masure
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2010
Action Date: 23 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-23
Documents
Appoint person director company with name
Date: 03 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andres Pieczanski
Documents
Accounts with accounts type total exemption full
Date: 16 Oct 2009
Action Date: 25 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-25
Documents
Legacy
Date: 24 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/03/09; full list of members
Documents
Legacy
Date: 13 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed bhartendu vyas
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2008
Action Date: 25 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-25
Documents
Legacy
Date: 08 Oct 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / quadrant property management LIMITED / 06/10/2008
Documents
Legacy
Date: 07 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 07/10/2008 from c/o boyle & co property management 12 tilton street london SW6 7LP
Documents
Legacy
Date: 25 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/03/08; full list of members
Documents
Legacy
Date: 12 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Sep 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 17 Aug 2007
Action Date: 25 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-25
Documents
Legacy
Date: 26 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/03/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2006
Action Date: 25 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-25
Documents
Legacy
Date: 10 Dec 2006
Category: Capital
Type: 88(2)R
Description: Ad 29/11/06--------- £ si 9@1=9 £ ic 111/120
Documents
Legacy
Date: 21 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 23/03/06; full list of members
Documents
Legacy
Date: 20 Apr 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 13 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Apr 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Apr 2006
Category: Capital
Type: 88(2)R
Description: Ad 17/12/04--------- £ si 110@1
Documents
Resolution
Date: 05 Apr 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Feb 2006
Category: Address
Type: 287
Description: Registered office changed on 13/02/06 from: flat 3 sutherland house 34-35 bolton gardens london SW5 0AQ
Documents
Legacy
Date: 13 Feb 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Feb 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type dormant
Date: 13 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 17 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 23/03/05; full list of members
Documents
Legacy
Date: 12 Nov 2004
Category: Capital
Type: 123
Description: Nc inc already adjusted 11/10/04
Documents
Legacy
Date: 26 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Oct 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Oct 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 19 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Oct 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Oct 2004
Category: Address
Type: 287
Description: Registered office changed on 19/10/04 from: st peters house hartshead sheffield south yorkshire S1 2EL
Documents
Resolution
Date: 19 Oct 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Oct 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Oct 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Oct 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 14 Oct 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed imco (202004) LIMITED\certificate issued on 14/10/04
Documents
Some Companies
ALDWYCH HOUSE,ANDOVER,SP10 2EA
Number: | 03377612 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 7,LONDON,SW9 7AW
Number: | 10769190 |
Status: | ACTIVE |
Category: | Private Limited Company |
1OB FLEET BUSINESS PARK SANDY LANE,FLEET,GU52 8BF
Number: | 09749225 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
JOHN'S FRAMING SERVICE,DERBY,DE1 3PA
Number: | 08817209 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAYFAIR EQUITY PARTNERS II GP LLP
50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ
Number: | SO306299 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
2 CURRAN CLOSE,MALVERN,WR14 2TW
Number: | 09532168 |
Status: | ACTIVE |
Category: | Private Limited Company |