SUTHERLAND GROVE MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
24/01/2524 January 2025 Micro company accounts made up to 2024-10-31

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-10-27 with updates

View Document

07/02/247 February 2024 Micro company accounts made up to 2023-10-31

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-10-27 with updates

View Document

17/06/2317 June 2023 Appointment of Frances Maureen Richards as a director on 2023-06-05

View Document

27/01/2327 January 2023 Micro company accounts made up to 2022-10-31

View Document

08/11/228 November 2022 Confirmation statement made on 2022-10-27 with updates

View Document

04/03/224 March 2022 Micro company accounts made up to 2021-10-31

View Document

06/11/216 November 2021 Confirmation statement made on 2021-10-27 with updates

View Document

17/03/2017 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 27/10/19, WITH UPDATES

View Document

01/04/191 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

04/12/184 December 2018 APPOINTMENT TERMINATED, DIRECTOR WAYNE HADEN

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, WITH UPDATES

View Document

30/03/1830 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

01/02/181 February 2018 DIRECTOR APPOINTED LEE STUART PALLANT

View Document

21/12/1721 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE HADEN / 31/10/2017

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

13/04/1713 April 2017 APPOINTMENT TERMINATED, DIRECTOR PATRICIA DONSON

View Document

13/04/1713 April 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

31/10/1631 October 2016 DIRECTOR APPOINTED MR WAYNE HADEN

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

28/04/1628 April 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

24/11/1524 November 2015 Annual return made up to 27 October 2015 with full list of shareholders

View Document

28/04/1528 April 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

14/11/1414 November 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

24/04/1424 April 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

13/11/1313 November 2013 27/10/13 NO CHANGES

View Document

09/05/139 May 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

09/11/129 November 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

11/04/1211 April 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

17/11/1117 November 2011 27/10/11 NO MEMBER LIST

View Document

26/04/1126 April 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

04/11/104 November 2010 Annual return made up to 27 October 2010 with full list of shareholders

View Document

10/05/1010 May 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

12/02/1012 February 2010 DIRECTOR APPOINTED MICHAEL KEVIN CONERNEY

View Document

12/02/1012 February 2010 APPOINTMENT TERMINATED, DIRECTOR ALBERT HADEN

View Document

14/01/1014 January 2010 APPOINTMENT TERMINATED, DIRECTOR ALBERT HADEN

View Document

03/12/093 December 2009 Annual return made up to 27 October 2009 with full list of shareholders

View Document

27/03/0927 March 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

18/03/0818 March 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

08/11/078 November 2007 RETURN MADE UP TO 27/10/07; CHANGE OF MEMBERS

View Document

22/05/0722 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

10/11/0610 November 2006 RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

14/11/0514 November 2005 RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 NEW DIRECTOR APPOINTED

View Document

25/07/0525 July 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/06/0517 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

16/11/0416 November 2004 RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 DIRECTOR RESIGNED

View Document

30/06/0430 June 2004 REGISTERED OFFICE CHANGED ON 30/06/04 FROM: 6-10 GEORGE STREET, SNOW HILL, WOLVERHAMPTON, WEST MIDLANDS WV2 4DN

View Document

30/06/0430 June 2004 DIRECTOR RESIGNED

View Document

30/06/0430 June 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/06/0430 June 2004 NEW DIRECTOR APPOINTED

View Document

30/06/0430 June 2004 NEW DIRECTOR APPOINTED

View Document

30/06/0430 June 2004 NEW DIRECTOR APPOINTED

View Document

30/06/0430 June 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/10/0327 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company