29 SUTHERLAND SQUARE LIMITED
Status | ACTIVE |
Company No. | 05268609 |
Category | Private Limited Company |
Incorporated | 25 Oct 2004 |
Age | 19 years, 7 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
29 SUTHERLAND SQUARE LIMITED is an active private limited company with number 05268609. It was incorporated 19 years, 7 months, 7 days ago, on 25 October 2004. The company address is 29 Sutherland Square 29 Sutherland Square, Greater London, SE17 3EQ.
Company Fillings
Confirmation statement with updates
Date: 07 Nov 2023
Action Date: 25 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-25
Documents
Accounts with accounts type dormant
Date: 13 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with updates
Date: 02 Nov 2022
Action Date: 25 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-25
Documents
Change to a person with significant control
Date: 26 Oct 2022
Action Date: 25 Oct 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Sandra Lane
Change date: 2022-10-25
Documents
Change person director company with change date
Date: 26 Oct 2022
Action Date: 25 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Sandra Lane
Change date: 2022-10-25
Documents
Change person director company with change date
Date: 26 Oct 2022
Action Date: 25 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Sandra Lane
Change date: 2022-10-25
Documents
Accounts with accounts type dormant
Date: 23 Jun 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 03 Nov 2021
Action Date: 25 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-25
Documents
Accounts with accounts type dormant
Date: 30 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 02 Nov 2020
Action Date: 25 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-25
Documents
Accounts with accounts type dormant
Date: 13 Dec 2019
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 04 Nov 2019
Action Date: 25 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-25
Documents
Accounts with accounts type dormant
Date: 20 Dec 2018
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 29 Oct 2018
Action Date: 25 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-25
Documents
Accounts with accounts type dormant
Date: 09 Jan 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Appoint person director company with name date
Date: 01 Dec 2017
Action Date: 01 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-12-01
Officer name: Mr Adrian John Hogarth
Documents
Confirmation statement with updates
Date: 03 Nov 2017
Action Date: 25 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-25
Documents
Cessation of a person with significant control
Date: 03 Nov 2017
Action Date: 12 Dec 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Alice Evans
Cessation date: 2016-12-12
Documents
Termination secretary company with name termination date
Date: 30 Oct 2017
Action Date: 12 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-12-12
Officer name: Margaret Flaherty
Documents
Accounts with accounts type dormant
Date: 08 Jan 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Termination director company with name termination date
Date: 08 Jan 2017
Action Date: 12 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-12-12
Officer name: Alice Evans
Documents
Confirmation statement with updates
Date: 09 Dec 2016
Action Date: 25 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-25
Documents
Accounts with accounts type dormant
Date: 29 Dec 2015
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2015
Action Date: 25 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-25
Documents
Accounts with accounts type dormant
Date: 16 Feb 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2015
Action Date: 25 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-25
Documents
Accounts with accounts type dormant
Date: 03 Jan 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2013
Action Date: 25 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-25
Documents
Appoint person director company with name
Date: 13 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Henry James Witcomb
Documents
Termination director company with name
Date: 13 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charlotte Day
Documents
Appoint person director company with name
Date: 01 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Alice Evans
Documents
Accounts with accounts type dormant
Date: 09 Jan 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2012
Action Date: 25 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-25
Documents
Termination director company with name
Date: 10 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sam Hollis
Documents
Accounts with accounts type dormant
Date: 23 Dec 2011
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2011
Action Date: 25 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-25
Documents
Change person director company with change date
Date: 16 Nov 2011
Action Date: 25 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-10-25
Officer name: Sandra Lane
Documents
Change person director company with change date
Date: 16 Nov 2011
Action Date: 25 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-10-25
Officer name: Sam Hollis
Documents
Change person director company with change date
Date: 16 Nov 2011
Action Date: 25 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Charlotte Sarah Day
Change date: 2011-10-25
Documents
Accounts with accounts type dormant
Date: 06 Jun 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date
Date: 22 Nov 2010
Action Date: 25 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-25
Documents
Accounts with accounts type dormant
Date: 23 Sep 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date
Date: 23 Sep 2010
Action Date: 25 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-25
Documents
Legacy
Date: 16 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/10/08; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Sep 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 13 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 25/10/07; no change of members
Documents
Accounts with accounts type dormant
Date: 21 Apr 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 21 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 25/10/06; full list of members
Documents
Legacy
Date: 09 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Sep 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Sep 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 08 Aug 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 30 Mar 2006
Category: Capital
Type: 88(2)R
Description: Ad 25/09/05-24/03/06 £ si 3@1
Documents
Legacy
Date: 29 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 25/10/05; full list of members
Documents
Some Companies
10 MARKET STREET,WAKEFIELD,WF1 1DH
Number: | 10473268 |
Status: | ACTIVE |
Category: | Private Limited Company |
EKINCILER MELEK LOGISTICS GROUP LTD
FLAT 96,LONDON,SW6 4QJ
Number: | 11482637 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIVERPOOL SCIENCE PARK, IC1,LIVERPOOL,L3 5TF
Number: | 09018162 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 CENTURY STREET,NEWARK ON TRENT,NG24 1QP
Number: | 10579205 |
Status: | ACTIVE |
Category: | Private Limited Company |
39/5 GRANTON CRESCENT,EDINBURGH,EH5 1BN
Number: | SC615534 |
Status: | ACTIVE |
Category: | Private Limited Company |
DESCARTES HOUSE,LONDON,WC2A 3HP
Number: | 03335867 |
Status: | ACTIVE |
Category: | Private Limited Company |