Advanced company searchLink opens in new window

23 SUTHERLAND STREET (MANAGEMENT COMPANY) LIMITED

Company number 05067914

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Jan 2024 AA Accounts for a dormant company made up to 30 June 2023
16 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with updates
28 Mar 2023 AA Accounts for a dormant company made up to 30 June 2022
21 Dec 2022 AD01 Registered office address changed from C/O Hjs Chartered Accountants 12-14 Carlton Place Southampton Hampshire SO15 2EA England to Tagus House 9 Ocean Way Southampton Hampshire SO14 3TJ on 21 December 2022
09 Jun 2022 TM01 Termination of appointment of Soudabeh George Tannous as a director on 9 June 2022
09 Jun 2022 AP01 Appointment of Ms Mona George Tannous as a director on 9 June 2022
08 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with no updates
21 Mar 2022 AA Accounts for a dormant company made up to 30 June 2021
17 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
15 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with no updates
16 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
26 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
11 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with no updates
29 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
29 Mar 2019 AD01 Registered office address changed from 6 Charlecote Mews Staple Gardens Winchester Hampshire SO23 8SR to C/O Hjs Chartered Accountants 12-14 Carlton Place Southampton Hampshire SO15 2EA on 29 March 2019
03 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with no updates
19 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
16 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
01 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 5
09 Mar 2016 AP01 Appointment of Miss Charmian Elizabeth Lucy Leaver as a director on 8 March 2016
08 Mar 2016 TM01 Termination of appointment of Sami Naim Tannous as a director on 8 March 2016
25 Feb 2016 AA Total exemption small company accounts made up to 30 June 2015
28 Jun 2015 CH01 Director's details changed for Sarah Alison Lloyd Chidgey on 28 June 2015
28 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-28
  • GBP 5